Shortcuts

New Zealand Growth Capital Partners Limited

Type: NZ Limited Company (Ltd)
9429036497546
NZBN
1210216
Company Number
Registered
Company Status
082609636
GST Number
No Abn Number
Australian Business Number
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
P O Box 91705
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 07 Jun 2019
Level 1, 12 Madden Street
Wynyard Quarter
Auckland 1010
New Zealand
Office & delivery address used since 07 Jun 2019
Level 9, Suite 4, Qbe Building
125 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Jun 2022

New Zealand Growth Capital Partners Limited was registered on 26 Jun 2002 and issued a business number of 9429036497546. The registered LTD company has been supervised by 24 directors: Annabel Mary Cotton - an active director whose contract began on 16 Dec 2020,
Marcel Van Den Assum - an active director whose contract began on 16 Dec 2020,
Nicole Buisson - an active director whose contract began on 21 Mar 2022,
Grant Owen Straker - an active director whose contract began on 11 Sep 2023,
Janice Evelyn Fredric - an active director whose contract began on 11 Sep 2023.
According to our information (last updated on 20 Apr 2024), this company uses 3 addresses: Level 9, Suite 4, Qbe Building, 125 Queen Street, Auckland, 1010 (registered address),
Level 9, Suite 4, Qbe Building, 125 Queen Street, Auckland, 1010 (physical address),
Level 9, Suite 4, Qbe Building, 125 Queen Street, Auckland, 1010 (service address),
P O Box 91705, Victoria Street West, Auckland, 1142 (postal address) among others.
Up until 14 Jun 2022, New Zealand Growth Capital Partners Limited had been using Level 1, 12 Madden Street, Wynyard Quarter, Auckland as their registered address.
BizDb found past names used by this company: from 26 Jun 2002 to 05 May 2020 they were named New Zealand Venture Investment Fund Limited.
A total of 172219802 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 86109901 shares are held by 1 entity, namely:
Finance, Minister Of (an individual) located at Wellington.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 86109901 shares) and includes
Economic Development, Minister Of - located at Wellington. New Zealand Growth Capital Partners Limited has been classified as "Investment company operation" (business classification K624050).

Addresses

Principal place of activity

Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 New Zealand

Registered & physical address used from 25 Oct 2017 to 14 Jun 2022

Address #2: Unit 1b, Ascot Office Park, 93-95 Ascot Avenue, Greenlane, Auckland New Zealand

Physical & registered address used from 04 Jun 2008 to 25 Oct 2017

Address #3: C/-aut Technology Park, Level 4, James Fletcher House, 581 Great South Road, Penrose, Auckland

Physical address used from 11 Oct 2002 to 04 Jun 2008

Address #4: Level 2, Ron Trotter House, 583 Great South Road, Penrose, Auckland

Registered address used from 09 Oct 2002 to 04 Jun 2008

Address #5: Level 2 Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland

Registered address used from 26 Jun 2002 to 09 Oct 2002

Address #6: Level 2 Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland

Physical address used from 26 Jun 2002 to 11 Oct 2002

Contact info
64 09 9510170
07 Jun 2019 Phone
tana.vanloggerenberg@nzgcp.co.nz
01 Jun 2021 nzbn-reserved-invoice-email-address-purpose
info@nzgcp.co.nz
13 Jul 2020 Email
www.nzgcp.co.nz
11 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 172219802

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 86109901
Individual Finance, Minister Of Wellington

New Zealand
Shares Allocation #2 Number of Shares: 86109901
Individual Economic Development, Minister Of Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodgson, Hon Pete Wellington
Directors

Annabel Mary Cotton - Director

Appointment date: 16 Dec 2020

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 16 Dec 2020


Marcel Van Den Assum - Director

Appointment date: 16 Dec 2020

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 16 Dec 2020


Nicole Buisson - Director

Appointment date: 21 Mar 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 21 Mar 2022


Grant Owen Straker - Director

Appointment date: 11 Sep 2023

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 11 Sep 2023


Janice Evelyn Fredric - Director

Appointment date: 11 Sep 2023

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 11 Sep 2023


Stephen John O'connor - Director

Appointment date: 11 Sep 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 11 Sep 2023


David Smol - Director (Inactive)

Appointment date: 03 Dec 2020

Termination date: 02 Dec 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 03 Dec 2020


Mel Firmin - Director (Inactive)

Appointment date: 16 Dec 2020

Termination date: 31 Mar 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 16 Dec 2020


Guy Royal - Director (Inactive)

Appointment date: 16 Dec 2020

Termination date: 23 Mar 2022

Address: Paremata, Porirua, 5026 New Zealand

Address used since 16 Dec 2020


Emma Louise Davison Loisel - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 31 Dec 2020

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2018


Debra Ruth Birch - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 20 Dec 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 01 Nov 2018


Murray Ian David Gribben - Director (Inactive)

Appointment date: 01 Jul 2013

Termination date: 14 Dec 2020

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 30 Jun 2014


Thomas Richard Hughes - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 21 Apr 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2012


David Mark Flacks - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 29 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2015


Margaret Anne Blackburn - Director (Inactive)

Appointment date: 08 Aug 2008

Termination date: 30 Jun 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 May 2010


Roger Francis Albion Bridge - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 30 Jun 2018

Address: Christchurch, 8011 New Zealand

Address used since 22 Jun 2016


Calvin Francis Smith - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 30 Jun 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 17 May 2010


Brian Mayo-smith - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 30 Jun 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Apr 2011


Sir John Anderson - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 30 Jun 2013

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Jan 2008


Peter Taylor - Director (Inactive)

Appointment date: 26 Jun 2002

Termination date: 30 Jun 2009

Address: Paul's Road, Rd 3 Rapaura, Blenheim,

Address used since 01 Jun 2005


June Ngahiwi Mccabe - Director (Inactive)

Appointment date: 26 Jun 2002

Termination date: 31 Aug 2008

Address: St Mary's Bay, Auckland,

Address used since 17 Jun 2004


Grant Ryan - Director (Inactive)

Appointment date: 26 Jun 2002

Termination date: 31 Aug 2008

Address: Cashmere, Christchurch,

Address used since 01 Jun 2005


Christopher Michael De Boer - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 24 Jul 2007

Address: Orakei, Auckland,

Address used since 01 Oct 2006


John Reginald Grant - Director (Inactive)

Appointment date: 26 Jun 2002

Termination date: 30 Sep 2006

Address: Vaucluse, New South Wales 2030, Australia,

Address used since 01 Jun 2005

Nearby companies

Branston Street Nominees Limited
Level 2, 30 Gaunt Street

Vickery Street Nominees Limited
Level 2, 30 Gaunt Street

Cfm Gp (building A Graham Street) Limited
Level 2, 30 Gaunt Street

Cfm Gp (building B Graham Street) Limited
Level 2, 30 Gaunt Street

Building A Graham Street Limited Partnership
Level 2, 30 Gaunt Street

Peachgrove Road Limited Partnership
Level 2, 30 Gaunt Street

Similar companies

Aspire Nz Seed Fund Limited
Level 1, 12 Madden Street

Baxter Brenton Commercial Company Limited
Flat 402, 81 Halsey Street

Huating Nova Limited
1a, 6 Viaduct Harbour Avenue

Innovation Capital New Zealand Limited
Level 3

Jubatus Holdings Limited
C/- Kpmg Centre

Suzhou Huating Energy Investment Development Co (nz) Limited
1a, 6 Viaduct Harbour Avenue