Crown Infrastructure Partners Limited (New Zealand Business Number 9429031820400) was launched on 29 Oct 2009. 1 address is currently in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: physical, registered). C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 10 Dec 2012. Crown Infrastructure Partners Limited used other aliases, namely: Crown Fibre Holdings Limited from 29 Oct 2009 to 01 Sep 2017. 1855400200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 927700100 shares (50% of shares), namely:
Minister Of Finance .. (an individual) located at Parliament Buildings, Wellington postcode 6160. When considering the second group, a total of 1 shareholder holds 50% of all shares (927700100 shares); it includes
Minster For State Owned Enterprises .. (an individual) - located at Parliament Buildings, Wellington. "Financing nec" (ANZSIC K623020) is the category the Australian Bureau of Statistics issued to Crown Infrastructure Partners Limited. Our information was last updated on 18 Oct 2021.
Current address | Type | Used since |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered | 10 Dec 2012 |
Name and Address | Role | Period |
---|---|---|
Danelle Raewyn Dinsdale
Parnell, Auckland, 1052
Address used since 24 Feb 2017 |
Director | 01 May 2012 - current |
Mark Binns
Parnell, Auckland, 1052
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - current |
Kerry Joel Knight
Takapuna, Auckland, 0620
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
Christopher Wayth Gudgeon
Herne Bay, Auckland, 1011
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
Bella Luana Takiari-brame
Rd 4, Tamahere, Hamilton, 3284
Address used since 16 Mar 2020 |
Director | 16 Mar 2020 - current |
Keith Neville Tempest
Mt Maunganui, 3116
Address used since 25 Nov 2015 |
Director | 20 Nov 2009 - 30 Apr 2020 |
Simon Christopher Allen
Parnell, Auckland, 1052
Address used since 01 Dec 2018
Remuera, Auckland, 1050
Address used since 05 Nov 2012 |
Director | 29 Oct 2009 - 29 Feb 2020 |
Miriam Rose Dean
Herne Bay, Auckland, 1011
Address used since 25 Nov 2015 |
Director | 20 Nov 2009 - 29 Feb 2020 |
Murray Owen Milner
Tawa, Wellington, 5028
Address used since 25 Nov 2015 |
Director | 20 Nov 2009 - 31 Oct 2018 |
Jack Beverly Matthews Jr
Drift Bay, Queenstown, 9371
Address used since 17 Nov 2014 |
Director | 20 Nov 2009 - 24 Mar 2017 |
Andrew Body
Herne Bay, Auckland 1011,
Address used since 20 Nov 2009 |
Director | 20 Nov 2009 - 01 Nov 2012 |
Level 10 Pwc Tower , 188 Quay Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 | Registered & physical | 01 Dec 2010 - 10 Dec 2012 |
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (gjm) | Registered & physical | 19 Mar 2010 - 01 Dec 2010 |
C/-ict Regulatory Group, Ministry Of Economic Development, 33 Bowen Street, Wellington | Registered & physical | 29 Oct 2009 - 19 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Minister Of Finance .. Individual |
Parliament Buildings Wellington 6160 |
17 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Minster For State Owned Enterprises .. Individual |
Parliament Buildings Wellington 6160 |
17 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Minister Of State Owned Enterprises Hon Simon Power Individual |
Parliament Buildings Wellington 6160 |
29 Oct 2009 - 23 May 2011 |
Minister Of Finance Hon Bill English Individual |
Parliament Buildings Wellington |
29 Oct 2009 - 17 Jan 2017 |
Minister Of Finance Hon Steven Joyce Individual |
Parliament Buildings Wellington 6160 |
17 Jan 2017 - 17 Nov 2017 |
Minister For State Owned Enterprises Hon. Todd Mcclay Individual |
Parliament Buildings Wellington 6160 |
23 May 2011 - 17 Nov 2017 |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Invoice Funders Auckland Limited 34 Shortland Street |
Latitude Financial Services Limited 8 Tangihua Street |
Everliving Limited Level 20 Pricewaterhouse Coopers Tower |
Te Waiake Nominees Limited 110 Customs Street |
Gmt Bond Issuer Limited Level 2, 18 Viaduct Harbour Avenue |
Foundation North Grants Limited 50 Ponsonby Rd |