Shortcuts

Nzsf Private Equity Investments (no 1) Limited

Type: NZ Limited Company (Ltd)
9429033862651
NZBN
1866829
Company Number
Registered
Company Status
Current address
Level 12
21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 28 May 2020

Nzsf Private Equity Investments (No 1) Limited, a registered company, was started on 26 Sep 2006. 9429033862651 is the NZ business identifier it was issued. This company has been managed by 12 directors: Paula Steed - an active director whose contract started on 05 Jul 2021,
Stephen Wayne Gilmore - an active director whose contract started on 08 Dec 2023,
Matthew Ludlow Whineray - an inactive director whose contract started on 07 Feb 2011 and was terminated on 08 Dec 2023,
Kenneth Stewart Brooks - an inactive director whose contract started on 30 Nov 2017 and was terminated on 05 Jul 2021,
Fiona Nicole Mackenzie - an inactive director whose contract started on 30 May 2014 and was terminated on 30 Nov 2017.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 12, 21 Queen Street, Auckland, 1010 (type: registered, physical).
Nzsf Private Equity Investments (No 1) Limited had been using Level 12, Zurich House, 21 Queen Street, Auckland as their physical address up until 28 May 2020.
A single entity owns all company shares (exactly 100 shares) - Guardians Of New Zealand Superannuation - located at 1010, 21 Queen Street, Auckland.

Addresses

Previous addresses

Address: Level 12, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jun 2011 to 28 May 2020

Address: Level 17 , Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 11 Aug 2010 to 16 Jun 2011

Address: Level 17, Amp Tower, 29 Customs Street West, Auckland New Zealand

Physical & registered address used from 08 Jun 2007 to 11 Aug 2010

Address: Quay Towers, Level 12, 29 Customs Street, West Auckland

Registered & physical address used from 26 Sep 2006 to 08 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Guardians Of New Zealand Superannuation 21 Queen Street
Auckland
1010
New Zealand

Ultimate Holding Company

29 Jun 2015
Effective Date
Guardians Of New Zealand Superannuation
Name
Statutory Crown Entity
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Paula Steed - Director

Appointment date: 05 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Jul 2021


Stephen Wayne Gilmore - Director

Appointment date: 08 Dec 2023

Address: Auckland, 1010 New Zealand

Address used since 08 Dec 2023


Matthew Ludlow Whineray - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 08 Dec 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Aug 2014


Kenneth Stewart Brooks - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 05 Jul 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Nov 2017


Fiona Nicole Mackenzie - Director (Inactive)

Appointment date: 30 May 2014

Termination date: 30 Nov 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 May 2014


Neil Anthony Williams - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 30 May 2014

Address: 22 Waterview Road, Stanley Point, North Shore City, 0624 New Zealand

Address used since 07 Feb 2011


Kenneth Stewart Brooks - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 30 May 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Feb 2011


Mark Joseph Fennell - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 30 May 2014

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 07 Feb 2011


David John May - Director (Inactive)

Appointment date: 26 Sep 2006

Termination date: 07 Feb 2011

Address: Belmont, Lower Hutt, Wellington, 5010 New Zealand

Address used since 26 Sep 2006


Mark Tume - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 07 Feb 2011

Address: Noosaville, Queensland 4566, Australia,

Address used since 20 Jan 2009


David Arthur Ross Newman - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 07 Feb 2011

Address: Paraparaumu Beach, Kapiti 5252,

Address used since 15 Jul 2009


Douglas Arthur Montrose Graham - Director (Inactive)

Appointment date: 26 Sep 2006

Termination date: 30 Jun 2009

Address: Remuera, Auckland,

Address used since 05 Mar 2008

Nearby companies