Shortcuts

Shaped Nz Hold Gp Limited

Type: NZ Limited Company (Ltd)
9429045995859
NZBN
6249053
Company Number
Registered
Company Status
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
5 Market Lane
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 20 Mar 2017
Level 1, Northern Steamship Building
122 Quay St
Auckland 1010
New Zealand
Records & other (Address for Records) address used since 07 Mar 2018
Suite 12-04, Level 10/11 Britomart Place
Auckland Cbd
Auckland 1010
New Zealand
Records address used since 20 Jul 2023

Shaped Nz Hold Gp Limited was launched on 20 Mar 2017 and issued a business number of 9429045995859. The registered LTD company has been supervised by 10 directors: Campbell Andrew Twist - an active director whose contract began on 03 May 2023,
Daniel W. - an active director whose contract began on 09 Jun 2023,
Vaughan Alexander Wallace - an active director whose contract began on 09 Jun 2023,
Steven Christopher Proctor - an inactive director whose contract began on 20 Mar 2017 and was terminated on 09 Jun 2023,
Christoph Robert Vojc - an inactive director whose contract began on 23 Jan 2020 and was terminated on 22 May 2023.
As stated in BizDb's information (last updated on 23 Apr 2024), this company uses 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (types include: registered, service).
A total of 1000 shares are allotted to 1 group (1 sole shareholder). Shaped Nz Hold Gp Limited is classified as "Business management service nec" (business classification M696210).

Addresses

Other active addresses

Address #4: Suite 12-04, Level 10/11 Britomart Place, Auckland Cbd, Auckland, 1010 New Zealand

Registered & service address used from 28 Jul 2023

Address #5: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & service address used from 19 Dec 2023

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Ipp (nz) Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Public Infrastructure Partners Iii Lp
Company Number: 2690471
Auckland Central
Auckland
1010
New Zealand
Other Pip Ii Pooling Lp
Company Number: 2664811
122 Quay St
Auckland
1010
New Zealand
Other Pacific Partnerships Pty Ltd (new Zealand Branch)
Company Number: 5709188
Entity Morrison & Co Ppp Gp 3 Limited
Shareholder NZBN: 9429046483034
Company Number: 6569532
Other Pacific Partnerships Pty Ltd (new Zealand Branch)
Shareholder NZBN: 9429041769119
Company Number: 5709188
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

18 Feb 2018
Effective Date
Public Infrastructure Partners Ii Lp
Name
Ltd_partner_incorp
Type
2633417
Ultimate Holding Company Number
NZ
Country of origin
Level 10, 57 Fort Street
Auckland 1010
New Zealand
Address
Directors

Campbell Andrew Twist - Director

Appointment date: 03 May 2023

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 03 May 2023


Daniel W. - Director

Appointment date: 09 Jun 2023


Vaughan Alexander Wallace - Director

Appointment date: 09 Jun 2023

Address: Double Bay, New South Wales, 2028 Australia

Address used since 09 Jun 2023


Steven Christopher Proctor - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 09 Jun 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Mar 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Mar 2018


Christoph Robert Vojc - Director (Inactive)

Appointment date: 23 Jan 2020

Termination date: 22 May 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 23 Jan 2020


Graham Stuart Whitson - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 14 Dec 2021

ASIC Name: Canberra Metro Finance Pty Limited

Address: Brighton East, Victoria, 3187 Australia

Address used since 20 Mar 2017

Address: St Leonards, Sydney, 2065 Australia

Address: St Leonards, Sydney, 2065 Australia


Martin Eduardo D'uva Salgueiro - Director (Inactive)

Appointment date: 19 Sep 2017

Termination date: 14 Dec 2021

ASIC Name: Canberra Metro Finance Pty Limited

Address: Manly, New South Wales, 2095 Australia

Address used since 25 May 2020

Address: St Leonards, Nsw, 2065 Australia

Address: Surry Hills, Nsw, 2010 Australia

Address used since 19 Sep 2017

Address: Surry Hills, Nsw, 2010 Australia

Address used since 08 Mar 2018


Nicole Marie Patterson - Director (Inactive)

Appointment date: 25 Jul 2018

Termination date: 23 Jan 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 25 Jul 2018


Martin John Pugh - Director (Inactive)

Appointment date: 25 Jul 2018

Termination date: 19 Aug 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 25 Jul 2018


Peter John Coman - Director (Inactive)

Appointment date: 20 Mar 2017

Termination date: 25 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Mar 2017