Crown Infrastructure Delivery Limited, a registered company, was registered on 17 Feb 2016. 9429042193821 is the New Zealand Business Number it was issued. This company has been managed by 8 directors: Miriam Rose Dean - an active director whose contract started on 17 Feb 2016,
Peter Ramsay Townsend - an active director whose contract started on 17 Feb 2016,
Corinne Barbara Haines - an active director whose contract started on 01 Aug 2016,
Paul Andrew Blackler - an active director whose contract started on 01 Oct 2019,
Brendon John Green - an active director whose contract started on 18 Sep 2023.
Last updated on 26 May 2025, BizDb's database contains detailed information about 1 address: Level 1/299 Durham Street North, Christchurch Central, Christchurch, 8013 (types include: postal, office).
Crown Infrastructure Delivery Limited had been using Level 8, Hsbc Tower, 62 Worcester Boulevard, Christchurch as their physical address up until 18 Jun 2019.
A total of 783061150 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 391530575 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 391530575 shares (50%).
Other active addresses
Address #4: 1/299 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 11 Dec 2023
Address #5: Level 1/299 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Postal & office & delivery address used from 06 Jun 2024
Principal place of activity
Level 8, Anthony Harper Tower, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Level 8, Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical address used from 21 Apr 2016 to 18 Jun 2019
Address #2: Level 8, Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered address used from 21 Apr 2016 to 22 May 2019
Address #3: 125 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 17 Feb 2016 to 21 Apr 2016
Basic Financial info
Total number of Shares: 783061150
Annual return filing month: June
Annual return last filed: 09 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 391530575 | |||
| Individual | Finance, Minister Of |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - |
| Shares Allocation #2 Number of Shares: 391530575 | |||
| Individual | Infrastructure, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
09 Mar 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Land Information, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
25 Jan 2021 - 09 Mar 2023 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Gerard Anthony Brownlee, Minister For Canterbury Earthquake Recovery |
Wellington 6160 New Zealand |
17 Feb 2016 - 05 May 2016 |
| Individual | Minister Supporting Greater Christchurch Regeneration, Gerard Anthony Brownlee |
Wellington 6160 New Zealand |
05 May 2016 - 22 Dec 2016 |
| Individual | Land Information, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
25 Jan 2021 - 09 Mar 2023 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Land Information, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
25 Jan 2021 - 09 Mar 2023 |
| Individual | Land Information, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
25 Jan 2021 - 09 Mar 2023 |
| Individual | Land Information, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
25 Jan 2021 - 09 Mar 2023 |
| Individual | Land Information, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
25 Jan 2021 - 09 Mar 2023 |
| Individual | Land Information, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
25 Jan 2021 - 09 Mar 2023 |
| Individual | Land Information, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
25 Jan 2021 - 09 Mar 2023 |
| Individual | Land Information, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
25 Jan 2021 - 09 Mar 2023 |
| Individual | Land Information, Minister For |
Parliament Buildings Wellington 6160 New Zealand |
25 Jan 2021 - 09 Mar 2023 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Simon William English, Minister Of Finance |
Wellington 6160 New Zealand |
17 Feb 2016 - 22 Dec 2016 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
| Individual | Greater Christchurch Regeneration, Minister Supporting |
Parliament Buildings Wellington 6160 New Zealand |
22 Dec 2016 - 25 Jan 2021 |
Miriam Rose Dean - Director
Appointment date: 17 Feb 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Feb 2016
Peter Ramsay Townsend - Director
Appointment date: 17 Feb 2016
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 19 Nov 2024
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Feb 2016
Corinne Barbara Haines - Director
Appointment date: 01 Aug 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 14 Jun 2017
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Aug 2016
Paul Andrew Blackler - Director
Appointment date: 01 Oct 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 14 Jun 2021
Address: Prebbleton, 7604 New Zealand
Address used since 08 Jun 2020
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 01 Oct 2019
Brendon John Green - Director
Appointment date: 18 Sep 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Sep 2023
Stuart Austen Shepherd - Director
Appointment date: 18 Sep 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Sep 2023
Roderick Marshall Carr - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 03 Mar 2023
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Oct 2019
Ross Gregory Butler - Director (Inactive)
Appointment date: 17 Feb 2016
Termination date: 19 Dec 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 17 Feb 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 01 Jun 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 22 Dec 2016
R C & P J Flannery Limited
Level 9 Hsbc Tower
Nz.com Limited
Hsbc Tower, 62 Worcester Boulevard
New Zealand On The Web Limited
Hsbc Tower, 62 Worcester Boulevard
The Court Theatre Foundation
C/-simpson Grierson
Ah Trustees (hellings) Limited
Level 9
Gac (new Zealand) Limited
Level 9