Woodward Infrastructure Limited (issued a New Zealand Business Number of 9429031951487) was started on 24 Sep 2009. 8 addresess are currently in use by the company: 19 John Seddon Drive, Elsdon, Porirua, 5022 (type: other, other). 97 The Terrace, Wellington 6140 had been their physical address, until 01 Feb 2012. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Morrison Trustee Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011. Our information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Market Lane, Wellington, 6011 | Shareregister & other (Address For Share Register) | 24 Jan 2012 |
5 Market Lane, Wellington, 6011 | Registered & physical & service | 01 Feb 2012 |
19 John Seddon Drive, Elsdon, Porirua, 5022 | Other (Address for Records) & records (Address for Records) | 15 Feb 2014 |
57 Fort Street, Auckland Central, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 15 Feb 2014 |
Name and Address | Role | Period |
---|---|---|
Peter Coman
Remuera, Auckland, 1050
Address used since 01 Aug 2013 |
Director | 25 Nov 2009 - current |
Steven Christopher Proctor
Remuera, Auckland, 1050
Address used since 15 Dec 2020
Remuera, Auckland, 1050
Address used since 24 Jul 2020
Remuera, Auckland, 1050
Address used since 30 Nov 2014
Remuera, Auckland, 1050
Address used since 21 Mar 2018 |
Director | 23 Sep 2010 - current |
Paul Joseph Charles Newfield
Newtown, Nsw, 2042
Address used since 25 Jan 2024
Herne Bay, Auckland, 1011
Address used since 30 Apr 2022
Freemans Bay, Auckland, 1011
Address used since 20 Jan 2022 |
Director | 20 Jan 2022 - current |
Jason Peter Boyes
Kelburn, Wellington, 6012
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - 20 Jan 2022 |
Kevin Maxwell Baker
Roseneath, Wellington, 6011
Address used since 20 Jun 2016 |
Director | 20 Jun 2016 - 30 Sep 2019 |
Paul Joseph Charles Newfield
Elizabeth Bay, New South Wales, 2011
Address used since 01 Aug 2013
1 Farrer Place, Sydney New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 25 Nov 2009 - 23 Apr 2018 |
Liberato Petagna
Roseneath, Wellington, 6011
Address used since 24 Jan 2014 |
Director | 24 Sep 2009 - 20 Jun 2016 |
Type | Used since | |
---|---|---|
57 Fort Street, Auckland Central, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 15 Feb 2014 |
Previous address | Type | Period |
---|---|---|
97 The Terrace, Wellington 6140 | Physical & registered | 24 Sep 2009 - 01 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Morrison Trustee Holdings Limited Shareholder NZBN: 9429047123885 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
29 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hettinger Nominees Limited Shareholder NZBN: 9429039361578 Company Number: 422415 Entity |
Wellington 6011 |
22 Oct 2009 - 29 Aug 2019 |
Market Holdings Limited Shareholder NZBN: 9429037504472 Company Number: 975192 Entity |
24 Sep 2009 - 27 Jun 2010 | |
Market Holdings Limited Shareholder NZBN: 9429037504472 Company Number: 975192 Entity |
24 Sep 2009 - 27 Jun 2010 | |
Hettinger Nominees Limited Shareholder NZBN: 9429039361578 Company Number: 422415 Entity |
Kelburn Wellington 6012 |
22 Oct 2009 - 29 Aug 2019 |
Effective Date | 28 Aug 2019 |
Name | Morrison Trustee Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 7119053 |
Country of origin | NZ |
Address |
5 Market Lane Wellington Central Wellington 6011 |
Summit Forests New Zealand Limited Level 10 |
|
Emergent Limited Level 7 |
|
Emergent Group Limited Level 7 |
|
Ama Capital Management Limited Level 11 |
|
Delta Insurance Nominees Limited Level 8 |
|
Tutorconnect Limited 57 Fort Street |