General information

Infratil Energy New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038433696
New Zealand Business Number
691537
Company Number
Registered
Company Status

Infratil Energy New Zealand Limited (New Zealand Business Number 9429038433696) was registered on 11 Aug 1995. 4 addresses are in use by the company: 19 John Seddon Drive, Elsdon, Porirua, 5022 (type: other, records). 97 The Terrace, Wellington had been their registered address, up to 10 Jan 2012. Infratil Energy New Zealand Limited used other aliases, namely: Alliant Energy New Zealand Limited from 13 Jun 2003 to 12 Jan 2007, Alliant International New Zealand Limited (20 Jul 1998 to 13 Jun 2003) and Ies New Zealand Limited (27 Mar 1996 - 20 Jul 1998). 24858503 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 24858503 shares (100% of shares), namely:
Infratil Energy Limited (an entity) located at Null, Wellington. Our database was last updated on 25 Feb 2024.

Current address Type Used since
5 Market Lane, Wellington, 6011 Physical & service & registered 10 Jan 2012
19 John Seddon Drive, Elsdon, Porirua, 5022 Other (Address for Records) & records (Address for Records) 15 Feb 2014
Directors
Name and Address Role Period
Jason Peter Boyes
Kelburn, Wellington, 6012
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Andrew John Carroll
Oriental Bay, Wellington, 6011
Address used since 14 Feb 2024
Director 14 Feb 2024 - current
Phillippa Mary Harford
Island Bay, Wellington, 6023
Address used since 03 Aug 2022
Kilbirnie, Wellington, 6022
Address used since 22 Jul 2019
Director 22 Jul 2019 - 14 Feb 2024
Marko Bogoievski
Lowry Bay, Lower Hutt, 5013
Address used since 08 Jul 2013
Director 21 May 2009 - 01 Apr 2021
Kevin Maxwell Baker
Roseneath, Wellington, 6010
Address used since 31 Mar 2015
Director 29 Dec 2006 - 19 Jul 2019
Paul Morton Ridley-smith
Khandallah, Wellington, 6035
Address used since 29 Dec 2006
Director 29 Dec 2006 - 06 May 2011
John Kenneth Peterson
Cedar Rapids, 1a 52403, Usa,
Address used since 23 Feb 1999
Director 23 Feb 1999 - 29 Dec 2006
Simon Venn Young
Ponsonby, Auckland,
Address used since 31 Jan 2002
Director 31 Jan 2002 - 29 Dec 2006
Eliot George Protsch
S.e. Cedar Rapids, Iowa 52403, United States Of America,
Address used since 20 Jun 2006
Director 20 Jun 2006 - 29 Dec 2006
James Neal Choate
Swisher, Iowa 52338, United States Of America,
Address used since 04 Feb 2005
Director 04 Feb 2005 - 20 Jun 2006
James Edward Hoffman
South East, Cedar Rapids, Iowa 52401, Usa,
Address used since 30 Jan 1998
Director 30 Jan 1998 - 04 Feb 2005
Christopher James Lindell
Marion, Iowa 52302, Usa,
Address used since 01 May 1997
Director 01 May 1997 - 31 Jan 2002
Peter William Dietrich
Cedar Rapids, Iowa, Usa 52-402,
Address used since 14 Aug 1995
Director 14 Aug 1995 - 31 Jan 1998
Blake Omar Jnr Fisher
Cedar Rapids, Iowa 52403, United States Of America,
Address used since 30 Sep 1995
Director 30 Sep 1995 - 18 Mar 1996
Robert Jesse Latham
Cedar Rapids, Iowa, U S A 52-403,
Address used since 14 Aug 1995
Director 14 Aug 1995 - 30 Sep 1995
Robert Peter Bogers
Glendowie, Auckland,
Address used since 11 Aug 1995
Director 11 Aug 1995 - 14 Aug 1995
Addresses
Previous address Type Period
97 The Terrace, Wellington Registered & physical 10 Jan 2007 - 10 Jan 2012
39 Market Place, Viaduct, Auckland Registered & physical 07 Aug 2003 - 10 Jan 2007
Level 2, Nzpp House, 15 Huron Street, Takapuna, Auckland Physical 22 Sep 1998 - 07 Aug 2003
Level One, Lds Building, 11 Huron Street, Takapuna, Auckland Registered 22 Sep 1998 - 07 Aug 2003
Level One, Lds Building, 11 Huron Street, Takapuna, Auckland Physical 22 Sep 1998 - 22 Sep 1998
Level One, Lds Building, 11 Huron Street, Takapuna, Auckland Registered 13 Jul 1998 - 22 Sep 1998
Level One, Lds Building, 11 Huron Street, Takapuna, Auckland Physical 22 Apr 1998 - 22 Sep 1998
Registered Office Of The Company, 1st Floor, 87 Hurstmere Road, Takapuna, Auckland Physical 22 Apr 1998 - 22 Apr 1998
1st Floor, 87 Hurstmere Road, Takapuna, Auckland Registered 22 Apr 1998 - 13 Jul 1998
10th Floor,southpac Tower, 45 Queen Street, Auckland Physical 01 Sep 1997 - 22 Apr 1998
C/- Chapman Tripp Sheffield Young, 1st Floor, A M P Centre, Grey Street, Wellington Registered 01 Sep 1997 - 22 Apr 1998
10th Floor,southpac Tower, 45 Queen Street, Auckland Registered 15 Apr 1997 - 01 Sep 1997
Financial Data
Financial info
24858503
Total number of Shares
July
Annual return filing month
March
Financial report filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 24858503
Shareholder Name Address Period
Infratil Energy Limited
Shareholder NZBN: 9429033787954
Entity (NZ Limited Company)
Null
Wellington
03 Aug 2005 - current

Historic shareholders

Shareholder Name Address Period
Null - Lnti Holdings B.v.
Other
11 Aug 1995 - 03 Aug 2005
Arawata Finance Limited
Shareholder NZBN: 9429040784281
Company Number: 37835
Entity
03 Aug 2005 - 27 May 2013
Lnti Holdings B.v.
Other
11 Aug 1995 - 03 Aug 2005
Arawata Finance Limited
Shareholder NZBN: 9429040784281
Company Number: 37835
Entity
03 Aug 2005 - 27 May 2013

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