Shortcuts

Infratil Europe Limited

Type: NZ Limited Company (Ltd)
9429035840862
NZBN
1368426
Company Number
Registered
Company Status
Current address
5 Market Lane
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Jan 2012
19 John Seddon Drive
Elsdon
Porirua 5022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 Feb 2014
Po Box 320
Wellington 6011
New Zealand
Postal address used since 14 Jun 2021

Infratil Europe Limited was started on 06 Aug 2003 and issued an NZBN of 9429035840862. This registered LTD company has been supervised by 11 directors: Jason Peter Boyes - an active director whose contract began on 01 Apr 2021,
Andrew John Carroll - an active director whose contract began on 14 Feb 2024,
Phillippa Mary Harford - an inactive director whose contract began on 12 Dec 2022 and was terminated on 14 Feb 2024,
Alison Rosemary Gerry - an inactive director whose contract began on 15 Jul 2022 and was terminated on 12 Dec 2022,
Mark Tume - an inactive director whose contract began on 06 Feb 2020 and was terminated on 15 Jul 2022.
According to our information (updated on 04 Apr 2024), this company filed 1 address: Po Box 320, Wellington, 6011 (category: postal, office).
Until 10 Jan 2012, Infratil Europe Limited had been using 97 The Terrace, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Infratil Limited (an entity) located at Wellington postcode 6011.

Addresses

Other active addresses

Address #4: 5 Market Lane, Wellington, 6011 New Zealand

Office & delivery address used from 14 Jun 2021

Principal place of activity

5 Market Lane, Wellington, 6011 New Zealand


Previous address

Address #1: 97 The Terrace, Wellington New Zealand

Registered & physical address used from 06 Aug 2003 to 10 Jan 2012

Contact info
64 04 4732399
14 Jun 2021 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Infratil Limited
Shareholder NZBN: 9429038818684
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Infratil Limited
Name
Ltd
Type
597366
Ultimate Holding Company Number
NZ
Country of origin
Directors

Jason Peter Boyes - Director

Appointment date: 01 Apr 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Apr 2021


Andrew John Carroll - Director

Appointment date: 14 Feb 2024

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 14 Feb 2024


Phillippa Mary Harford - Director (Inactive)

Appointment date: 12 Dec 2022

Termination date: 14 Feb 2024

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 12 Dec 2022


Alison Rosemary Gerry - Director (Inactive)

Appointment date: 15 Jul 2022

Termination date: 12 Dec 2022

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 15 Jul 2022


Mark Tume - Director (Inactive)

Appointment date: 06 Feb 2020

Termination date: 15 Jul 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Feb 2020


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


Phillippa Mary Harford - Director (Inactive)

Appointment date: 26 Aug 2019

Termination date: 06 Feb 2020

Address: Kilbirnie, Wellington, 6022 New Zealand

Address used since 26 Aug 2019


Mark Tume - Director (Inactive)

Appointment date: 11 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: 06 Aug 2003

Termination date: 14 Oct 2013

Address: Paraparaumu Beach 5032, Wellington,

Address used since 21 Jul 2009


Hugh Richmond Lloyd Morrison - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 01 Mar 2012

Address: Wellington, 6011 New Zealand

Address used since 22 Dec 2011


Kevin James O'connor - Director (Inactive)

Appointment date: 06 Aug 2003

Termination date: 02 Aug 2004

Address: Karori, Wellington,

Address used since 06 Aug 2003