Shortcuts

Aecom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032091335
NZBN
114583
Company Number
Registered
Company Status
Current address
8 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 21 Sep 2012
8 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered address used since 01 Oct 2012
8 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 10 Oct 2012

Aecom New Zealand Limited, a registered company, was incorporated on 28 Jun 1982. 9429032091335 is the NZ business number it was issued. This company has been run by 32 directors: Donald Craig Davidson - an active director whose contract started on 26 Sep 2017,
Richard Leonard Stewart Barrett - an active director whose contract started on 04 Nov 2020,
Mark Douglas Mcmanamny - an active director whose contract started on 21 Nov 2023,
Richard Leonard Stewart Barrett - an inactive director whose contract started on 04 Dec 2020 and was terminated on 21 Nov 2023,
Todd Edward Battley - an inactive director whose contract started on 26 Sep 2017 and was terminated on 04 Dec 2020.
Last updated on 26 Feb 2024, our data contains detailed information about 1 address: 8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, service).
Aecom New Zealand Limited had been using 47 George St, Newmarket, Auckland as their physical address up to 10 Oct 2012.
Previous aliases for the company, as we managed to find at BizDb, included: from 01 Oct 2003 to 26 Mar 2009 they were called Maunsell Limited, from 26 Sep 2000 to 01 Oct 2003 they were called Meritec Limited and from 28 Jun 1982 to 26 Sep 2000 they were called Worley Consultants Limited.
A single entity owns all company shares (exactly 500000 shares) - Aecom New Zealand Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 47 George St, Newmarket, Auckland, 1023 New Zealand

Physical address used from 04 Apr 2012 to 10 Oct 2012

Address #2: 47 George St, Newmarket, Auckland, 1023 New Zealand

Registered address used from 04 Apr 2012 to 01 Oct 2012

Address #3: Maunsell Limited, 47 George Street, Newmarket, Auckland New Zealand

Physical address used from 07 Apr 2004 to 04 Apr 2012

Address #4: Worley Consultants Limited, 47 George Street, Newmarket, Auckland

Physical address used from 04 Apr 2001 to 04 Apr 2001

Address #5: Meritec Limited, 47 George Street, Newmarket, Auckland

Physical address used from 04 Apr 2001 to 07 Apr 2004

Address #6: 47 George St, Newmarket, Auckland New Zealand

Registered address used from 30 Jun 1997 to 04 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: February

Financial report filing month: September

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Aecom New Zealand Holdings Limited
Shareholder NZBN: 9429036648160
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Maunsell Group Limited
Shareholder NZBN: 9429039834492
Company Number: 275987
Individual Parton, Ian Murray Epsom
Auckland
Entity Maunsell Group Limited
Shareholder NZBN: 9429039834492
Company Number: 275987

Ultimate Holding Company

17 Feb 2021
Effective Date
Aecom
Name
Corporation
Type
868857
Ultimate Holding Company Number
US
Country of origin
1999 Avenue Of The Stars, Suite 2600
Los Angeles CA 90067
United States
Address
Directors

Donald Craig Davidson - Director

Appointment date: 26 Sep 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Feb 2019

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 26 Sep 2017


Richard Leonard Stewart Barrett - Director

Appointment date: 04 Nov 2020

ASIC Name: Aecom Australia Pty Ltd

Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia

Address: Wavell Heights, Queensland, 4012 Australia

Address used since 04 Nov 2020


Mark Douglas Mcmanamny - Director

Appointment date: 21 Nov 2023

Address: Richmond, VIC 3121 Australia

Address used since 21 Nov 2023


Richard Leonard Stewart Barrett - Director (Inactive)

Appointment date: 04 Dec 2020

Termination date: 21 Nov 2023

ASIC Name: Aecom Australia Pty Ltd

Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia

Address: Wavell Heights, Queensland, 4012 Australia

Address used since 04 Nov 2020


Todd Edward Battley - Director (Inactive)

Appointment date: 26 Sep 2017

Termination date: 04 Dec 2020

ASIC Name: Aecom Australia Pty Ltd

Address: Nundah, Qld, 4012 Australia

Address used since 29 Jan 2020

Address: Wavell Heights, Qld, 4012 Australia

Address used since 26 Sep 2017

Address: Fortitude Valley, Brisbane, Qld, 4006 Australia


Lara Maria Lucia Poloni - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 26 Sep 2017

ASIC Name: Aecom Australia Pty Ltd

Address: Kew, Melbourne, Victoria, Australia

Address used since 28 Jul 2014

Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia


John Richard Bridgman - Director (Inactive)

Appointment date: 20 Nov 2013

Termination date: 08 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Nov 2013


Michael Andrew Batchelor - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 27 Jun 2014

Address: Cammeray, Nsw, 2062 Australia

Address used since 16 May 2013


Dean Maurice Overton Kimpton - Director (Inactive)

Appointment date: 26 Mar 2009

Termination date: 19 Jul 2013

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 26 Mar 2009


Christopher John Graham - Director (Inactive)

Appointment date: 16 May 2008

Termination date: 28 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 May 2008


Richard Norman Jackson - Director (Inactive)

Appointment date: 16 May 2008

Termination date: 28 Sep 2012

Address: New Farm, Brisbane, Queensland 4006, Australia,

Address used since 08 Feb 2010


Nigel Charles Robinson - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 20 May 2008

Address: Burjuman Residences, Dubai, United Arab Emirates,

Address used since 01 Jun 2007


Cleat William Watson - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 20 May 2008

Address: North Fitzroy, Victoria 3068, Australia,

Address used since 08 Aug 2002


Andrew James Olsen - Director (Inactive)

Appointment date: 23 Jun 2006

Termination date: 20 May 2008

Address: Royal Oak, Auckland 1023,

Address used since 23 Jun 2006


Ian Murray Parton - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 30 Jun 2006

Address: Epsom, Auckland,

Address used since 22 Apr 1992


Jeffrey Webster Wilson - Director (Inactive)

Appointment date: 15 Dec 1995

Termination date: 08 Aug 2002

Address: Meadowbank, Auckland,

Address used since 15 Dec 1995


Andrew James Olsen - Director (Inactive)

Appointment date: 19 Dec 1997

Termination date: 08 Aug 2002

Address: Epsom, Auckland,

Address used since 19 Dec 1997


Kevin Charles David Oldham - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 08 Aug 2002

Address: Glendowie, Auckland,

Address used since 16 Mar 1998


Elizabeth M Coutts - Director (Inactive)

Appointment date: 29 Sep 1998

Termination date: 08 Aug 2002

Address: Orakei, Auckland,

Address used since 29 Sep 1998


Gowan Herbert Pickering - Director (Inactive)

Appointment date: 29 Sep 1998

Termination date: 08 Aug 2002

Address: Roseneath, Wellington,

Address used since 29 Sep 1998


Antony Paul Urquhart - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 08 Aug 2002

Address: Williamstown, Melbourne, Victoria 3016, Australia,

Address used since 01 Oct 2001


Peter Sherwin Cole - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 14 Dec 2001

Address: Eastbourne, Wellington,

Address used since 22 Apr 1992


Neville Jordan - Director (Inactive)

Appointment date: 22 Aug 1994

Termination date: 28 Sep 1998

Address: Western Hutt Road, Melling, Lower Hutt, Wellington,

Address used since 22 Aug 1994


Peter John Robinson - Director (Inactive)

Appointment date: 11 Oct 1993

Termination date: 10 Mar 1998

Address: Dunedin,

Address used since 11 Oct 1993


Alistair James Tait - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 19 Dec 1997

Address: Jalan Kemang Timur, Pejetan Barat, Jakarta 12510, Indonesia,

Address used since 16 Dec 1994


Ruth Gretchen Kivell - Director (Inactive)

Appointment date: 16 Dec 1994

Termination date: 19 Dec 1997

Address: Dunedin,

Address used since 16 Dec 1994


Geoffrey Burnett Farquhar - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 19 Dec 1997

Address: Greenlane, Auckland,

Address used since 26 Mar 1996


Roger Brittin Cotter - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 15 Dec 1995

Address: Hamilton,

Address used since 22 Apr 1992


Hamish Alexander Wright - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 16 Dec 1994

Address: Orakei, Auckland,

Address used since 22 Apr 1992


Jeffrey Webster Wilson - Director (Inactive)

Appointment date: 24 Feb 1994

Termination date: 07 Aug 1994

Address: Meadowbank, Auckland,

Address used since 24 Feb 1994


James Roderic Fletcher - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 31 Dec 1993

Address: Mt Eden, Auckland,

Address used since 22 Apr 1992


Judith Martha Magyari - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 30 Sep 1993

Address: Birkenhead, Auckland,

Address used since 22 Apr 1992

Nearby companies