Infratil Energy New Zealand Limited, a registered company, was registered on 11 Aug 1995. 9429038433696 is the NZ business identifier it was issued. The company has been managed by 16 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 22 Jul 2019 and was terminated on 14 Feb 2024,
Marko Bogoievski - an inactive director whose contract began on 21 May 2009 and was terminated on 01 Apr 2021,
Kevin Maxwell Baker - an inactive director whose contract began on 29 Dec 2006 and was terminated on 19 Jul 2019.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: an address for records at 19 John Seddon Drive, Elsdon, Porirua, 5022 (types include: other, records).
Infratil Energy New Zealand Limited had been using 97 The Terrace, Wellington as their registered address up until 10 Jan 2012.
More names for this company, as we found at BizDb, included: from 13 Jun 2003 to 12 Jan 2007 they were named Alliant Energy New Zealand Limited, from 20 Jul 1998 to 13 Jun 2003 they were named Alliant International New Zealand Limited and from 27 Mar 1996 to 20 Jul 1998 they were named Ies New Zealand Limited.
One entity controls all company shares (exactly 24858503 shares) - Infratil Energy Limited - located at 5022, Null, Wellington.
Previous addresses
Address #1: 97 The Terrace, Wellington New Zealand
Registered & physical address used from 10 Jan 2007 to 10 Jan 2012
Address #2: 39 Market Place, Viaduct, Auckland
Registered & physical address used from 07 Aug 2003 to 10 Jan 2007
Address #3: Level 2, Nzpp House, 15 Huron Street, Takapuna, Auckland
Physical address used from 22 Sep 1998 to 07 Aug 2003
Address #4: Level One, Lds Building, 11 Huron Street, Takapuna, Auckland
Registered address used from 22 Sep 1998 to 07 Aug 2003
Address #5: Level One, Lds Building, 11 Huron Street, Takapuna, Auckland
Physical address used from 22 Sep 1998 to 22 Sep 1998
Address #6: Level One, Lds Building, 11 Huron Street, Takapuna, Auckland
Registered address used from 13 Jul 1998 to 22 Sep 1998
Address #7: Level One, Lds Building, 11 Huron Street, Takapuna, Auckland
Physical address used from 22 Apr 1998 to 22 Sep 1998
Address #8: Registered Office Of The Company, 1st Floor, 87 Hurstmere Road, Takapuna, Auckland
Physical address used from 22 Apr 1998 to 22 Apr 1998
Address #9: 1st Floor, 87 Hurstmere Road, Takapuna, Auckland
Registered address used from 22 Apr 1998 to 13 Jul 1998
Address #10: 10th Floor,southpac Tower, 45 Queen Street, Auckland
Physical address used from 01 Sep 1997 to 22 Apr 1998
Address #11: C/- Chapman Tripp Sheffield Young, 1st Floor, A M P Centre, Grey Street, Wellington
Registered address used from 01 Sep 1997 to 22 Apr 1998
Address #12: 10th Floor,southpac Tower, 45 Queen Street, Auckland
Registered address used from 15 Apr 1997 to 01 Sep 1997
Basic Financial info
Total number of Shares: 24858503
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 24858503 | |||
Entity (NZ Limited Company) | Infratil Energy Limited Shareholder NZBN: 9429033787954 |
Null Wellington New Zealand |
03 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Lnti Holdings B.v. | 11 Aug 1995 - 03 Aug 2005 | |
Entity | Arawata Finance Limited Shareholder NZBN: 9429040784281 Company Number: 37835 |
03 Aug 2005 - 27 May 2013 | |
Other | Lnti Holdings B.v. | 11 Aug 1995 - 03 Aug 2005 | |
Entity | Arawata Finance Limited Shareholder NZBN: 9429040784281 Company Number: 37835 |
03 Aug 2005 - 27 May 2013 |
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: 22 Jul 2019
Termination date: 14 Feb 2024
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 03 Aug 2022
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 22 Jul 2019
Marko Bogoievski - Director (Inactive)
Appointment date: 21 May 2009
Termination date: 01 Apr 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 08 Jul 2013
Kevin Maxwell Baker - Director (Inactive)
Appointment date: 29 Dec 2006
Termination date: 19 Jul 2019
Address: Roseneath, Wellington, 6010 New Zealand
Address used since 31 Mar 2015
Paul Morton Ridley-smith - Director (Inactive)
Appointment date: 29 Dec 2006
Termination date: 06 May 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Dec 2006
John Kenneth Peterson - Director (Inactive)
Appointment date: 23 Feb 1999
Termination date: 29 Dec 2006
Address: Cedar Rapids, 1a 52403, Usa,
Address used since 23 Feb 1999
Simon Venn Young - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 29 Dec 2006
Address: Ponsonby, Auckland,
Address used since 31 Jan 2002
Eliot George Protsch - Director (Inactive)
Appointment date: 20 Jun 2006
Termination date: 29 Dec 2006
Address: S.e. Cedar Rapids, Iowa 52403, United States Of America,
Address used since 20 Jun 2006
James Neal Choate - Director (Inactive)
Appointment date: 04 Feb 2005
Termination date: 20 Jun 2006
Address: Swisher, Iowa 52338, United States Of America,
Address used since 04 Feb 2005
James Edward Hoffman - Director (Inactive)
Appointment date: 30 Jan 1998
Termination date: 04 Feb 2005
Address: South East, Cedar Rapids, Iowa 52401, Usa,
Address used since 30 Jan 1998
Christopher James Lindell - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 31 Jan 2002
Address: Marion, Iowa 52302, Usa,
Address used since 01 May 1997
Peter William Dietrich - Director (Inactive)
Appointment date: 14 Aug 1995
Termination date: 31 Jan 1998
Address: Cedar Rapids, Iowa, Usa 52-402,
Address used since 14 Aug 1995
Blake Omar Jnr Fisher - Director (Inactive)
Appointment date: 30 Sep 1995
Termination date: 18 Mar 1996
Address: Cedar Rapids, Iowa 52403, United States Of America,
Address used since 30 Sep 1995
Robert Jesse Latham - Director (Inactive)
Appointment date: 14 Aug 1995
Termination date: 30 Sep 1995
Address: Cedar Rapids, Iowa, U S A 52-403,
Address used since 14 Aug 1995
Robert Peter Bogers - Director (Inactive)
Appointment date: 11 Aug 1995
Termination date: 14 Aug 1995
Address: Glendowie, Auckland,
Address used since 11 Aug 1995
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