Shortcuts

Infratil 1998 Limited

Type: NZ Limited Company (Ltd)
9429037813789
NZBN
914153
Company Number
Registered
Company Status
Current address
5 Market Lane
Wellington 6011
New Zealand
Registered & physical & service address used since 01 Feb 2012
19 John Seddon Drive
Elsdon
Porirua 5022
New Zealand
Other (Address for Records) & records address (Address for Records) used since 15 Feb 2014

Infratil 1998 Limited, a registered company, was registered on 14 Jul 1998. 9429037813789 is the NZ business number it was issued. This company has been supervised by 10 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 07 Nov 2013 and was terminated on 15 Jul 2022.
Updated on 11 Mar 2024, our database contains detailed information about 1 address: an address for records at 19 John Seddon Drive, Elsdon, Porirua, 5022 (types include: other, records).
Infratil 1998 Limited had been using 97 The Terrace, Wellington as their registered address until 01 Feb 2012.
One entity owns all company shares (exactly 12000100 shares) - Infratil Limited - located at 5022, Wellington.

Addresses

Previous addresses

Address #1: 97 The Terrace, Wellington New Zealand

Registered address used from 13 Apr 2000 to 01 Feb 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 15 Jul 1998 to 01 Feb 2012

Financial Data

Basic Financial info

Total number of Shares: 12000100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12000100
Entity (NZ Limited Company) Infratil Limited
Shareholder NZBN: 9429038818684
Wellington
6011
New Zealand

Ultimate Holding Company

Infratil Limited
Name
Ltd
Type
597366
Ultimate Holding Company Number
NZ
Country of origin
5 Market Lane
Wellington 6011
New Zealand
Address
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: 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: 14 Oct 1998

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: 02 Mar 2012

Address: Wellington, 6011 New Zealand

Address used since 24 Jan 2012


Kevin James O'connor - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 02 Aug 2004

Address: Karori, Wellington,

Address used since 14 Jul 1998


Frank Simon Pearson - Director (Inactive)

Appointment date: 14 Jul 1998

Termination date: 04 Feb 2000

Address: Oriental Bay, Wellington,

Address used since 14 Jul 1998