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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Infratil Energy Limited Shareholder NZBN: 9429033787954 Entity (NZ Limited Company) |
Null Wellington |
03 Aug 2005 - current |
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 |
Effective Date | 21 Jul 1991 |
Name | Infratil Limited |
Type | Ltd |
Ultimate Holding Company Number | 597366 |
Country of origin | NZ |
Mana Capital Holdings Limited 5 Market Lane |
|
Morrison Asian Investments Limited 5 Market Lane |
|
Morrison Leasing Limited 5 Market Lane |
|
Mcl Capital Limited 5 Market Lane |
|
H.r.l. Morrison & Co Offshore Limited 5 Market Lane |
|
Morrison & Co Pip Limited 5 Market Lane |