Shortcuts

Infratil Energy New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038433696
NZBN
691537
Company Number
Registered
Company Status
Current address
5 Market Lane
Wellington 6011
New Zealand
Physical & service & registered address used since 10 Jan 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 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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 24858503
Entity (NZ Limited Company) Infratil Energy Limited
Shareholder NZBN: 9429033787954
Null
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Lnti Holdings B.v.
Entity Arawata Finance Limited
Shareholder NZBN: 9429040784281
Company Number: 37835
Other Lnti Holdings B.v.
Entity Arawata Finance Limited
Shareholder NZBN: 9429040784281
Company Number: 37835

Ultimate Holding Company

21 Jul 1991
Effective Date
Infratil Limited
Name
Ltd
Type
597366
Ultimate Holding Company Number
NZ
Country of origin
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: 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