Infratil Finance Limited was registered on 26 Mar 1999 and issued a New Zealand Business Number of 9429037639648. The registered LTD company has been supervised by 10 directors: Jason Peter Boyes - an active director whose contract started on 01 Apr 2021,
Andrew John Carroll - an active director whose contract started on 14 Feb 2024,
Phillippa Mary Harford - an inactive director whose contract started on 12 Dec 2022 and was terminated on 14 Feb 2024,
Alison Rosemary Gerry - an inactive director whose contract started on 15 Jul 2022 and was terminated on 12 Dec 2022,
Mark Tume - an inactive director whose contract started on 07 Nov 2013 and was terminated on 15 Jul 2022.
According to BizDb's data (last updated on 16 Mar 2024), the company filed 1 address: an address for records at 19 John Seddon Drive, Elsdon, Porirua, 5022 (category: other, records).
Until 10 Jan 2012, Infratil Finance Limited had been using 97 The Terrace, Wellington as their registered address.
A total of 153897905 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 153897905 shares are held by 1 entity, namely:
Infratil Limited (an entity) located at Wellington postcode 6011.
Previous addresses
Address #1: 97 The Terrace, Wellington New Zealand
Registered address used from 13 Apr 2000 to 10 Jan 2012
Address #2: 97 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: 97 The Terrace, Wellington New Zealand
Physical address used from 30 Mar 1999 to 10 Jan 2012
Basic Financial info
Total number of Shares: 153897905
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 153897905 | |||
Entity (NZ Limited Company) | Infratil Limited Shareholder NZBN: 9429038818684 |
Wellington 6011 New Zealand |
26 Mar 1999 - |
Ultimate Holding Company
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: 07 Nov 2013
Termination date: 15 Jul 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Feb 2014
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
David Arthur Ross Newman - Director (Inactive)
Appointment date: 29 Mar 1999
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: 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: 29 Mar 1999
Termination date: 02 Aug 2004
Address: Karori, Wellington,
Address used since 29 Mar 1999
Frank Simon Pearson - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 04 Feb 2000
Address: Wellington,
Address used since 29 Mar 1999
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