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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6312777 | |||
Other (Other) | Aaih Anz Pty Ltd |
Fortitude Valley Qld 4006 Australia |
17 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Aecom Global, Llc | 12 Feb 2002 - 17 Jul 2017 | |
Other | Null - Aecom Global, Llc | 12 Feb 2002 - 17 Jul 2017 |
Ultimate Holding Company
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
Aecom New Zealand Limited
8 Mahuhu Crescent
Aecom Consulting Services (nz) Limited
8 Mahuhu Crescent
Nesuto Celestion Limited
40 Beach Road
Nesuto Apartments Limited
40 Beach Road
Nesuto St Martins Limited
40 Beach Road
Nesuto Stadium Limited
40 Beach Road