Shortcuts

Aecom New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429036648160
NZBN
1184629
Company Number
Registered
Company Status
Current address
8 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Oct 2012

Aecom New Zealand Holdings Limited was launched on 12 Feb 2002 and issued an NZ business identifier of 9429036648160. The registered LTD company has been supervised by 11 directors: Donald Craig Davidson - an active director whose contract began on 26 Sep 2017,
Mark Douglas Mcmanamny - an active director whose contract began on 21 Nov 2023,
Richard Leonard Stewart Barrett - an inactive director whose contract began on 04 Dec 2020 and was terminated on 21 Nov 2023,
Todd Edward Battley - an inactive director whose contract began on 26 Sep 2017 and was terminated on 04 Dec 2020,
Lara Maria Lucia Poloni - an inactive director whose contract began on 14 Jul 2014 and was terminated on 26 Sep 2017.
According to BizDb's data (last updated on 08 Mar 2024), this company uses 1 address: 8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 01 Oct 2012, Aecom New Zealand Holdings Limited had been using 47 George Street, Newmarket, Auckland as their physical address.
BizDb identified previous names for this company: from 12 Feb 2002 to 23 Mar 2009 they were named Aecom New Zealand Limited.
A total of 6312777 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 6312777 shares are held by 1 entity, namely:
Aaih Anz Pty Ltd (an other) located at Fortitude Valley, Qld postcode 4006.

Addresses

Previous addresses

Address: 47 George Street, Newmarket, Auckland New Zealand

Physical & registered address used from 06 Sep 2002 to 01 Oct 2012

Address: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (h S W)

Registered & physical address used from 12 Feb 2002 to 06 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 6312777

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: 6312777
Other (Other) Aaih Anz Pty Ltd Fortitude Valley
Qld
4006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Aecom Global, Llc
Other Null - Aecom Global, Llc

Ultimate Holding Company

17 Feb 2021
Effective Date
Aecom
Name
Corporation
Type
868857
Ultimate Holding Company Number
US
Country of origin
Directors

Donald Craig Davidson - Director

Appointment date: 26 Sep 2017

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 26 Sep 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 07 Feb 2019


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: Wavell Heights, Queensland, 4012 Australia

Address used since 04 Dec 2020

Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia


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: Fortitude Valley, Brisbane, Qld, 4006 Australia

Address: Wavell Heights, Qld, 4012 Australia

Address used since 26 Sep 2017


Lara Maria Lucia Poloni - Director (Inactive)

Appointment date: 14 Jul 2014

Termination date: 26 Sep 2017

ASIC Name: Aecom Australia Pty Ltd

Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia

Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia

Address: Kew, Melbourne, Victoria, Australia

Address used since 14 Jul 2014


Michael Andrew Batchelor - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 28 Jul 2014

Address: Cammeray, Nsw, 2062 Australia

Address used since 16 May 2013


Dean Maurice Overton Kimpton - Director (Inactive)

Appointment date: 16 May 2013

Termination date: 19 Jul 2013

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 16 May 2013


Richard Norman Jackson - Director (Inactive)

Appointment date: 16 May 2008

Termination date: 16 May 2013

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

Address used since 08 Feb 2010


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


Nigel Charles Robinson - Director (Inactive)

Appointment date: 12 Feb 2002

Termination date: 23 Mar 2009

Address: Burjuman Residences, Dubai, United Arab Emirates,

Address used since 01 Jun 2007


Cleat William Watson - Director (Inactive)

Appointment date: 12 Feb 2002

Termination date: 20 May 2008

Address: North Fitzroy, Victoria, Australia,

Address used since 12 Feb 2002

Nearby companies