New Zealand Growth Capital Partners Limited (issued a business number of 9429036497546) was registered on 26 Jun 2002. 5 addresess are in use by the company: Level 9, Suite 4, Qbe Building, 125 Queen Street, Auckland, 1010 (type: registered, physical). Level 1, 12 Madden Street, Wynyard Quarter, Auckland had been their registered address, until 14 Jun 2022. New Zealand Growth Capital Partners Limited used more aliases, namely: New Zealand Venture Investment Fund Limited from 26 Jun 2002 to 05 May 2020. 172219802 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 86109901 shares (50% of shares), namely:
Finance, Minister Of (an individual) located at Wellington. In the second group, a total of 1 shareholder holds 50% of all shares (86109901 shares); it includes
Economic Development, Minister Of (an individual) - located at Wellington. "Investment company operation" (ANZSIC K624050) is the classification the ABS issued to New Zealand Growth Capital Partners Limited. Businesscheck's data was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| P O Box 91705, Victoria Street West, Auckland, 1142 | Postal | 07 Jun 2019 |
| Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 | Office & delivery | 07 Jun 2019 |
| Level 9, Suite 4, Qbe Building, 125 Queen Street, Auckland, 1010 | Registered & physical & service | 14 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Annabel Mary Cotton
Rd 9, Hamilton, 3289
Address used since 16 Dec 2020 |
Director | 16 Dec 2020 - current |
|
Marcel Van Den Assum
Raumati South, Paraparaumu, 5032
Address used since 16 Dec 2020 |
Director | 16 Dec 2020 - current |
|
Nicole Buisson
Stanley Point, Auckland, 0624
Address used since 21 Mar 2022 |
Director | 21 Mar 2022 - current |
|
Grant Owen Straker
Arkles Bay, Whangaparaoa, 0932
Address used since 11 Sep 2023 |
Director | 11 Sep 2023 - current |
|
Stephen John O'connor
Mount Victoria, Wellington, 6011
Address used since 11 Sep 2023 |
Director | 11 Sep 2023 - current |
|
Janice Evelyn Fredric
Scarborough, Christchurch, 8081
Address used since 11 Sep 2023 |
Director | 11 Sep 2023 - 10 Sep 2024 |
|
David Smol
Kelburn, Wellington, 6012
Address used since 03 Dec 2020 |
Director | 03 Dec 2020 - 02 Dec 2022 |
|
Mel Firmin
Freemans Bay, Auckland, 1011
Address used since 16 Dec 2020 |
Director | 16 Dec 2020 - 31 Mar 2022 |
|
Guy Royal
Paremata, Porirua, 5026
Address used since 16 Dec 2020 |
Director | 16 Dec 2020 - 23 Mar 2022 |
|
Emma Louise Davison Loisel
Herne Bay, Auckland, 1011
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 31 Dec 2020 |
|
Debra Ruth Birch
Mount Victoria, Wellington, 6011
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 20 Dec 2020 |
|
Murray Ian David Gribben
Oriental Bay, Wellington, 6011
Address used since 30 Jun 2014 |
Director | 01 Jul 2013 - 14 Dec 2020 |
|
Thomas Richard Hughes
Remuera, Auckland, 1050
Address used since 01 Aug 2012 |
Director | 01 Aug 2012 - 21 Apr 2020 |
|
David Mark Flacks
Remuera, Auckland, 1050
Address used since 01 Aug 2015 |
Director | 01 Aug 2015 - 29 Nov 2019 |
|
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 17 May 2010 |
Director | 08 Aug 2008 - 30 Jun 2018 |
|
Roger Francis Albion Bridge
Christchurch, 8011
Address used since 22 Jun 2016 |
Director | 01 Jan 2010 - 30 Jun 2018 |
|
Calvin Francis Smith
Fendalton, Christchurch, 8052
Address used since 17 May 2010 |
Director | 01 Apr 2010 - 30 Jun 2015 |
|
Brian Mayo-smith
Auckland Central, Auckland, 1010
Address used since 19 Apr 2011 |
Director | 01 Jan 2006 - 30 Jun 2013 |
|
Sir John Anderson
Oriental Bay, Wellington, 6011
Address used since 01 Jan 2008 |
Director | 01 Jan 2008 - 30 Jun 2013 |
|
Peter Taylor
Paul's Road, Rd 3 Rapaura, Blenheim,
Address used since 01 Jun 2005 |
Director | 26 Jun 2002 - 30 Jun 2009 |
|
Grant Ryan
Cashmere, Christchurch,
Address used since 01 Jun 2005 |
Director | 26 Jun 2002 - 31 Aug 2008 |
|
June Ngahiwi Mccabe
St Mary's Bay, Auckland,
Address used since 17 Jun 2004 |
Director | 26 Jun 2002 - 31 Aug 2008 |
|
Christopher Michael De Boer
Orakei, Auckland,
Address used since 01 Oct 2006 |
Director | 01 Oct 2006 - 24 Jul 2007 |
|
John Reginald Grant
Vaucluse, New South Wales 2030, Australia,
Address used since 01 Jun 2005 |
Director | 26 Jun 2002 - 30 Sep 2006 |
| Level 1, 12 Madden Street , Wynyard Quarter , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 12 Madden Street, Wynyard Quarter, Auckland, 1010 | Registered & physical | 25 Oct 2017 - 14 Jun 2022 |
| Unit 1b, Ascot Office Park, 93-95 Ascot Avenue, Greenlane, Auckland | Physical & registered | 04 Jun 2008 - 25 Oct 2017 |
| C/-aut Technology Park, Level 4, James Fletcher House, 581 Great South Road, Penrose, Auckland | Physical | 11 Oct 2002 - 04 Jun 2008 |
| Level 2, Ron Trotter House, 583 Great South Road, Penrose, Auckland | Registered | 09 Oct 2002 - 04 Jun 2008 |
| Level 2 Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland | Registered | 26 Jun 2002 - 09 Oct 2002 |
| Level 2 Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland | Physical | 26 Jun 2002 - 11 Oct 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Finance, Minister Of Individual |
Wellington |
22 Jun 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Economic Development, Minister Of Individual |
Wellington |
01 Jun 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hodgson, Hon Pete Individual |
Wellington |
22 Jun 2004 - 27 Jun 2010 |
![]() |
Branston Street Nominees Limited Level 2, 30 Gaunt Street |
![]() |
Vickery Street Nominees Limited Level 2, 30 Gaunt Street |
![]() |
Cfm Gp (building A Graham Street) Limited Level 2, 30 Gaunt Street |
![]() |
Cfm Gp (building B Graham Street) Limited Level 2, 30 Gaunt Street |
![]() |
Building A Graham Street Limited Partnership Level 2, 30 Gaunt Street |
![]() |
Peachgrove Road Limited Partnership Level 2, 30 Gaunt Street |
|
Baxter Brenton Commercial Company Limited Flat 402, 81 Halsey Street |
|
Suzhou Huating Energy Investment Development Co (nz) Limited 1a, 6 Viaduct Harbour Avenue |
|
Huating Nova Limited 1a, 6 Viaduct Harbour Avenue |
|
Huating G1 Limited 1a, 6 Viaduct Harbour Avenue |
|
Waipapa Development Holdings Limited L4, 152 Fanshawe Street |
|
Ecm2 Limited L4, 152 Fanshawe Street |