Serco New Zealand Limited, a registered company, was started on 19 Aug 2010. 9429031428446 is the NZBN it was issued. This company has been managed by 12 directors: Andrew James Head - an active director whose contract began on 11 Dec 2023,
Andrew Charles Henry - an inactive director whose contract began on 27 Jul 2023 and was terminated on 29 Feb 2024,
Peter Hugo Welling - an inactive director whose contract began on 31 Jul 2020 and was terminated on 02 Aug 2023,
Mark Winston Irwin - an inactive director whose contract began on 21 May 2014 and was terminated on 31 Jul 2020,
Michael Inglis - an inactive director whose contract began on 28 Jun 2019 and was terminated on 11 Oct 2019.
Last updated on 03 May 2024, the BizDb data contains detailed information about 1 address: Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1142 (type: registered, physical).
Serco New Zealand Limited had been using Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their registered address up until 27 May 2021.
Previous address
Address: Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2010 to 27 May 2021
Basic Financial info
Total number of Shares: 51400001
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 51400001 | |||
Other (Other) | Serco Holdings Limited | 19 Aug 2010 - |
Ultimate Holding Company
Andrew James Head - Director
Appointment date: 11 Dec 2023
ASIC Name: Serco Australia Pty Limited
Address: Bronte, Nsw, 2024 Australia
Address used since 11 Dec 2023
Andrew Charles Henry - Director (Inactive)
Appointment date: 27 Jul 2023
Termination date: 29 Feb 2024
ASIC Name: Serco Australia Pty Limited
Address: Corinda, Qld, 4075 Australia
Address used since 27 Jul 2023
Peter Hugo Welling - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 02 Aug 2023
ASIC Name: Serco Group Pty Limited
Address: 60 Margaret Street, Sydney, Nsw, Australia
Address: Kew, Victoria, 3101 Australia
Address used since 31 Jul 2020
Mark Winston Irwin - Director (Inactive)
Appointment date: 21 May 2014
Termination date: 31 Jul 2020
ASIC Name: Serco Group Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Turramurra, Nsw, 2074 Australia
Address used since 10 Apr 2015
Michael Inglis - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 11 Oct 2019
Address: Eastern Beach, Auckland, 2012 New Zealand
Address used since 28 Jun 2019
Robert Henry Lantz - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 13 Jul 2018
ASIC Name: Serco Group Pty Limited
Address: Kirribilli, Nsw, 2061 Australia
Address used since 29 Apr 2015
Address: Sydney, Nsw, 2000 Australia
Victor Grant Cuthell - Director (Inactive)
Appointment date: 23 Dec 2016
Termination date: 28 Apr 2017
ASIC Name: Serco Australia Pty Limited
Address: Mosman/nsw, 2088 Australia
Address used since 23 Dec 2016
Address: Sydney/nsw, 2000 Australia
Paul Kenneth Mahoney - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 16 Dec 2016
ASIC Name: Serco Group Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Croydon, NSW 2132 Australia
Address used since 19 Aug 2010
David Maxwell Campbell - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 01 Jul 2014
Address: 39 Conduit Road, Hong Kong, Hong Kong SAR China
Address used since 21 May 2013
Daniel Richard Fabri - Director (Inactive)
Appointment date: 20 Sep 2012
Termination date: 31 Jan 2013
Address: Concord, Nsw, 2137 Australia
Address used since 20 Sep 2012
Hugh John Elliot Fitzsimmons - Director (Inactive)
Appointment date: 31 Aug 2012
Termination date: 30 Sep 2012
Address: Milsons Point, Nsw, 2061 Australia
Address used since 31 Aug 2012
Daniel Richard Fabri - Director (Inactive)
Appointment date: 19 Aug 2010
Termination date: 31 Aug 2012
Address: 90 Arthur Street, North Sydney, NSW 2060 Australia
Address used since 03 Feb 2012
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue