Shortcuts

Global Infrastructure Fund Limited

Type: NZ Limited Company (Ltd)
9429033815466
NZBN
1874828
Company Number
Registered
Company Status
Current address
19 Main Road
Tirau
Tirau 3410
New Zealand
Physical & registered & service address used since 05 Jul 2016

Global Infrastructure Fund Limited was incorporated on 12 Oct 2006 and issued a number of 9429033815466. The registered LTD company has been supervised by 4 directors: Xin Lei Ji - an active director whose contract began on 04 Oct 2015,
Cen Wang - an inactive director whose contract began on 15 Mar 2007 and was terminated on 05 Oct 2015,
Peter Yonge - an inactive director whose contract began on 12 Oct 2006 and was terminated on 04 Oct 2015,
Julieli Choi - an inactive director whose contract began on 08 Mar 2007 and was terminated on 01 May 2009.
As stated in our database (last updated on 21 Apr 2024), the company filed 1 address: 19 Main Road, Tirau, Tirau, 3410 (types include: physical, registered).
Up to 05 Jul 2016, Global Infrastructure Fund Limited had been using Level 31 Vero Centre, 48 Shortland Street, Auckland as their registered address.
BizDb identified past names used by the company: from 12 Oct 2006 to 05 Oct 2015 they were named Good Luck Group Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Outlet Shopping Centre Management Pty Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Fx Nok Solutions Pty Limited - located at Flat Bush, Auckland.

Addresses

Previous addresses

Address: Level 31 Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Oct 2015 to 05 Jul 2016

Address: 3 Beale Place, East Tamaki New Zealand

Registered address used from 19 Oct 2007 to 12 Oct 2015

Address: 300 Richmond Rd, Grey Lynn, Auckland

Registered address used from 12 Oct 2006 to 19 Oct 2007

Address: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 12 Oct 2006 to 12 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Outlet Shopping Centre Management Pty Limited
Shareholder NZBN: 9429030090439
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Fx Nok Solutions Pty Limited
Shareholder NZBN: 9429030818620
Flat Bush
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sun, Phillip Grey Lynn
Auckland

New Zealand
Individual Vout, Tony Christchurch
Directors

Xin Lei Ji - Director

Appointment date: 04 Oct 2015

Address: Tirau, Tirau, 3410 New Zealand

Address used since 27 Jun 2016


Cen Wang - Director (Inactive)

Appointment date: 15 Mar 2007

Termination date: 05 Oct 2015

Address: Auckland, New Zealand

Address used since 15 Mar 2007


Peter Yonge - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 04 Oct 2015

Address: Grey Lynn, Auckland, New Zealand

Address used since 12 Oct 2006


Julieli Choi - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 01 May 2009

Address: Lake Taupo,

Address used since 08 Mar 2007

Nearby companies