Shortcuts

Wtp Nz Infrastructure Limited

Type: NZ Limited Company (Ltd)
9429034236994
NZBN
1788922
Company Number
Registered
Company Status
Current address
Level 1, 111 Hurstmere Road
Takapuna
North Shore City 0622
New Zealand
Physical & service address used since 16 Nov 2010
Level 1, 111 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered address used since 08 May 2014
Level 4, 18 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 11 Apr 2023

Wtp Nz Infrastructure Limited, a registered company, was started on 28 Mar 2006. 9429034236994 is the NZ business number it was issued. This company has been run by 12 directors: Peter Jeffery Sammons - an active director whose contract started on 28 Mar 2006,
Lance Andrew Nixon - an active director whose contract started on 28 Mar 2006,
Luke Donnelly - an active director whose contract started on 27 May 2015,
Scott John Mccondach - an active director whose contract started on 20 Apr 2022,
Zoe Bashforth - an active director whose contract started on 20 Apr 2022.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 18 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Wtp Nz Infrastructure Limited had been using Level 1, 111 Hurstmere Road, Takapuna, North Shore City as their registered address up to 08 May 2014.
Other names for the company, as we identified at BizDb, included: from 28 Mar 2006 to 10 May 2006 they were called Wtp Infrastructure Limited.
A total of 11322 shares are issued to 5 shareholders (5 groups). The first group includes 1122 shares (9.91%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 4187 shares (36.98%). Finally we have the 3rd share allocation (5809 shares 51.31%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 111 Hurstmere Road, Takapuna, North Shore City, 0622 New Zealand

Registered address used from 16 Nov 2010 to 08 May 2014

Address #2: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand

Physical & registered address used from 06 May 2010 to 16 Nov 2010

Address #3: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford

Registered & physical address used from 26 Apr 2007 to 06 May 2010

Address #4: C/-wbb Chartered Accountants Limited, Level 1, 111 Hurstmere Road, Takapuna, Auckland

Registered & physical address used from 28 Mar 2006 to 26 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 11322

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1122
Entity (NZ Limited Company) Wtp New Zealand Holdings Limited
Shareholder NZBN: 9429030603158
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 4187
Entity (NZ Limited Company) Wtp New Zealand Holdings Limited
Shareholder NZBN: 9429030603158
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 5809
Entity (NZ Limited Company) Wtp New Zealand Limited
Shareholder NZBN: 9429037214029
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 119
Entity (NZ Limited Company) Wtp New Zealand Limited
Shareholder NZBN: 9429037214029
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 85
Entity (NZ Limited Company) Wtp New Zealand Holdings Limited
Shareholder NZBN: 9429030603158
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Wtp Australia Pty Limited
Company Number: 605212182
Sydney
New South Wales
2000
Australia
Other Wt Partnership Aust Pty Limited Castle Hill, Nsw
Australia
Entity Hibiscus Independent Trustees 2009 Limited
Shareholder NZBN: 9429032349177
Company Number: 2218925
Entity Wtp Nz Infrastructure Limited
Shareholder NZBN: 9429034236994
Company Number: 1788922
Entity Wtp Nz Infrastructure Limited
Shareholder NZBN: 9429034236994
Company Number: 1788922
Individual Revis, Mark Jon Red Beach
Whangaparaoa 0932

New Zealand
Entity Hibiscus Independent Trustees 2009 Limited
Shareholder NZBN: 9429032349177
Company Number: 2218925
Individual Mccondach, Scott John Ponsonby
Auckland
1021
New Zealand
Entity Hibiscus Independent Trustees 2008 Limited
Shareholder NZBN: 9429033032894
Company Number: 2056725
Entity Wtp Nz Infrastructure Limited
Shareholder NZBN: 9429034236994
Company Number: 1788922
Individual Revis, Sharon Red Beach
Whangaparaoa 0932

New Zealand
Entity Hibiscus Independent Trustees 2009 Limited
Shareholder NZBN: 9429032349177
Company Number: 2218925
Individual Mccondach, Scott John Ponsonby
Auckland
1021
New Zealand
Entity Hibiscus Independent Trustees 2009 Limited
Shareholder NZBN: 9429032349177
Company Number: 2218925
Individual Baldwin, Vince William Red Beach
Whangaparaoa 0932

New Zealand
Entity Wtp Nz Infrastructure Limited
Shareholder NZBN: 9429034236994
Company Number: 1788922
Individual Rees, Mark Cromwell 9310

New Zealand
Entity Hibiscus Independent Trustees 2008 Limited
Shareholder NZBN: 9429033032894
Company Number: 2056725
Individual Mccondach, Helen Augusta Ponsonby
Auckland
1021
New Zealand
Individual Baldwin, Norasyikin Red Beach
Whangaparaoa 0932

New Zealand
Individual Mccondach, Helen Augusta Ponsonby
Auckland
1021
New Zealand
Directors

Peter Jeffery Sammons - Director

Appointment date: 28 Mar 2006

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Apr 2009


Lance Andrew Nixon - Director

Appointment date: 28 Mar 2006

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 22 May 2012


Luke Donnelly - Director

Appointment date: 27 May 2015

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 27 May 2015


Scott John Mccondach - Director

Appointment date: 20 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Apr 2022


Zoe Bashforth - Director

Appointment date: 20 Apr 2022

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 20 Apr 2022


Philip Anseline - Director

Appointment date: 17 Jan 2023

ASIC Name: Wtp Australia Pty Limited

Address: 10-12 Little Albion Street, Surry Hills, Nsw, 2010 Australia

Address used since 17 Jan 2023


Nicholas Charles Deeks - Director (Inactive)

Appointment date: 06 Sep 2007

Termination date: 03 Feb 2023

ASIC Name: Wtp Australia Pty Limited

Address: Sydney, New South Wales, 2000 Australia

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address used since 26 Feb 2020

Address: North Sydney, Nsw, 2060 Australia

Address: Cremorne, Sydney, Nsw, 2090 Australia

Address used since 12 Mar 2014

Address: North Sydney, Nsw, 2060 Australia

Address: Pyrmont, Sydney, Nsw, 2009 Australia

Address used since 19 Sep 2018


William Duncan Barrass - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 29 Apr 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 08 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Apr 2019


Mark Jon Revis - Director (Inactive)

Appointment date: 28 Mar 2006

Termination date: 29 Apr 2022

Address: Rd 1, Waitoki, 0871 New Zealand

Address used since 22 Apr 2022

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 29 Apr 2010


Helen Augusta Mccondach - Director (Inactive)

Appointment date: 08 Jan 2018

Termination date: 31 May 2018

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 08 Jan 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 May 2018


Helen Augusta Mccondach - Director (Inactive)

Appointment date: 28 Sep 2012

Termination date: 31 Mar 2016

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 28 Sep 2012


Vincent William Baldwin - Director (Inactive)

Appointment date: 06 Apr 2009

Termination date: 03 Dec 2012

Address: Auckland, 0932 New Zealand

Address used since 06 Apr 2009

Nearby companies

Property Solutions (nz) Limited
Level 3, 507 Lake Road

Kowhai Concepts Limited
Level 1, 507 Lake Road

Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road

Kohi Trust Limited
Level 1, 111 Hurstmere Road

Galloway Property Investments Limited
Level 10, 19 Como Street,

C Dumper Osteopath Limited
Level 1, 507 Lake Road