Infratil Gas Limited was started on 04 Oct 2005 and issued an NZ business identifier of 9429034525838. The removed LTD company has been supervised by 6 directors: Phillippa Mary Harford - an active director whose contract began on 26 Aug 2019,
Jason Peter Boyes - an active director whose contract began on 01 Apr 2021,
Marko Bogoievski - an inactive director whose contract began on 21 May 2009 and was terminated on 01 Apr 2021,
Mark Tume - an inactive director whose contract began on 07 Nov 2013 and was terminated on 26 Aug 2019,
David Arthur Ross Newman - an inactive director whose contract began on 04 Oct 2005 and was terminated on 14 Oct 2013.
According to our data (last updated on 08 Apr 2024), this company registered 1 address: an address for records at 19 John Seddon Drive, Elsdon, Porirua, 5022 (types include: other, records).
Up until 10 Jan 2012, Infratil Gas Limited had been using 97 The Terrace, Wellington as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Infratil Limited (an entity) located at Wellington postcode 6011.
Previous address
Address #1: 97 The Terrace, Wellington New Zealand
Physical & registered address used from 04 Oct 2005 to 10 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Infratil Limited Shareholder NZBN: 9429038818684 |
Wellington 6011 New Zealand |
04 Oct 2005 - |
Ultimate Holding Company
Phillippa Mary Harford - Director
Appointment date: 26 Aug 2019
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 03 Aug 2022
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 26 Aug 2019
Jason Peter Boyes - Director
Appointment date: 01 Apr 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2021
Marko Bogoievski - Director (Inactive)
Appointment date: 21 May 2009
Termination date: 01 Apr 2021
Address: Lower Hutt, 5013 New Zealand
Address used since 22 Oct 2013
Mark Tume - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 26 Aug 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Feb 2014
David Arthur Ross Newman - Director (Inactive)
Appointment date: 04 Oct 2005
Termination date: 14 Oct 2013
Address: Paraparaumu Beach, 5032 New Zealand
Address used since 21 Jul 2009
Hugh Richmond Lloyd Morrison - Director (Inactive)
Appointment date: 04 Oct 2005
Termination date: 01 Mar 2012
Address: Wellington, 6011 New Zealand
Address used since 22 Dec 2011
Mana Capital Holdings Limited
5 Market Lane
Morrison Asian Investments Limited
5 Market Lane
Morrison Leasing Limited
5 Market Lane
Mcl Capital Limited
5 Market Lane
H.r.l. Morrison & Co Offshore Limited
5 Market Lane
Morrison & Co Pip Limited
5 Market Lane