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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 86109901 | |||
Individual | Finance, Minister Of |
Wellington New Zealand |
22 Jun 2004 - |
Shares Allocation #2 Number of Shares: 86109901 | |||
Individual | Economic Development, Minister Of |
Wellington New Zealand |
01 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodgson, Hon Pete |
Wellington |
22 Jun 2004 - 27 Jun 2010 |
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
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
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