Mcconnell Dowell Constructors Limited, a registered company, was registered on 22 Dec 1969. 9429040599632 is the number it was issued. ""Building, non-residential construction - commercial buildings, hotels, etc"" (ANZSIC E302010) is how the company was categorised. The company has been supervised by 25 directors: Dale John Morrison - an active director whose contract started on 18 Aug 2003,
Scott Vincent Cummins - an active director whose contract started on 28 Jun 2016,
Shelley Ann Wigston - an active director whose contract started on 26 Jun 2018,
Fraser John Wyllie - an active director whose contract started on 26 Jun 2018,
Michael John Clemenger - an active director whose contract started on 10 Sep 2020.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 8471, Newmarket, Auckland, 1149 (category: postal, office).
Mcconnell Dowell Constructors Limited had been using Level 6, 135-151 Broadway, Newmarket, Auckland as their registered address until 01 Apr 1999.
One entity controls all company shares (exactly 17080904 shares) - Mcconnell Dowell Holdings Pty Ltd - located at 1149, 480 Swan Street, Richmond, Melbourne, Victoria, Australia.
Other active addresses
Address #4: Po Box 8471, Newmarket, Auckland, 1149 New Zealand
Postal address used from 01 Feb 2024
Address #5: Building B, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Office & delivery address used from 01 Feb 2024
Principal place of activity
510 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: Level 6, 135-151 Broadway, Newmarket, Auckland
Registered & physical address used from 01 Apr 1999 to 01 Apr 1999
Address #2: Corner George Bourke Drive &, Mt Wellington Highway, Mt Wellington, Auckland New Zealand
Physical & registered address used from 01 Apr 1999 to 18 Aug 2011
Address #3: Level 6, 135 Broadway, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 01 Apr 1999
Address #4: 45 O'rorke Rd, Penrose, Auckland
Registered address used from 12 May 1995 to 01 Apr 1999
Basic Financial info
Total number of Shares: 17080904
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 17080904 | |||
Other (Other) | Mcconnell Dowell Holdings Pty Ltd |
480 Swan Street, Richmond Melbourne, Victoria, Australia 3122 Australia |
22 Dec 1969 - |
Ultimate Holding Company
Dale John Morrison - Director
Appointment date: 18 Aug 2003
ASIC Name: Mcconnell Dowell Corporation Limited
Address: Hawthorn, Victoria, 3122 Australia
Address: North Fitzroy, Victoria 3068, Australia
Address used since 18 Aug 2003
Address: Hawthorn, Victoria, 3122 Australia
Scott Vincent Cummins - Director
Appointment date: 28 Jun 2016
ASIC Name: Mcconnell Dowell Corporation Limited
Address: Brighton, Vic, 3186 Australia
Address used since 28 Jun 2016
Address: Hawthorn,, Victoria, 3122 Australia
Address: Hawthorn,, Victoria, 3122 Australia
Shelley Ann Wigston - Director
Appointment date: 26 Jun 2018
Address: Karaka, Papakura, 2113 New Zealand
Address used since 15 Dec 2020
Address: Karaka, Papakura, 2113 New Zealand
Address used since 26 Jun 2018
Fraser John Wyllie - Director
Appointment date: 26 Jun 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Jun 2018
Michael John Clemenger - Director
Appointment date: 10 Sep 2020
Address: Surrey Hills, Vic, 3127 Australia
Address used since 10 Sep 2020
Daryl William Young - Director (Inactive)
Appointment date: 10 Jul 2018
Termination date: 09 Sep 2020
Address: The Gap, Queensland, 4061 Australia
Address used since 10 Jul 2018
Mark Bruce Crosbie - Director (Inactive)
Appointment date: 15 Nov 2011
Termination date: 08 Aug 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Aug 2015
Roger George Mcrae - Director (Inactive)
Appointment date: 26 Sep 2000
Termination date: 04 Jul 2017
Address: R D 4, Pukekohe, 2679 New Zealand
Address used since 05 Aug 2015
Linda Constable - Director (Inactive)
Appointment date: 04 Aug 2010
Termination date: 11 Mar 2017
Address: Rd7, Rangiora, 7477 New Zealand
Address used since 01 Jul 2013
Wayne Patrick Donnelly - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 12 Aug 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 May 2011
David George Robinson - Director (Inactive)
Appointment date: 10 Oct 2000
Termination date: 13 Aug 2015
ASIC Name: Mcconnell Dowell Corporation Limited
Address: Mont Albert, Victoria 3127, Australia
Address used since 10 Oct 2000
Address: Hawthorn, Victoria, 3122 Australia
Address: Hawthorn, Victoria, 3122 Australia
Kevin John Beesley - Director (Inactive)
Appointment date: 30 Nov 2006
Termination date: 31 Dec 2013
Address: Birkenhead, Auckland,
Address used since 30 Nov 2006
Michael John Buckland - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 03 Feb 2011
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 15 Feb 2005
Wayne Donnelly - Director (Inactive)
Appointment date: 23 Mar 2009
Termination date: 27 Jul 2009
Address: Kelburn, Wellington 6005,
Address used since 23 Mar 2009
Gavan Robert Jackson - Director (Inactive)
Appointment date: 06 Mar 1998
Termination date: 01 Mar 2006
Address: Remuera, Auckland,
Address used since 06 Mar 1998
Colin Philip Lahana - Director (Inactive)
Appointment date: 15 Feb 2005
Termination date: 20 Feb 2006
Address: Glendowie, Auckland,
Address used since 15 Feb 2005
William Arthur Porter - Director (Inactive)
Appointment date: 05 Mar 1996
Termination date: 18 Aug 2003
Address: Endeavour Hills, Melbourne, Victoria 3801, Australia,
Address used since 05 Mar 1996
Trevor William Gomer Morgan - Director (Inactive)
Appointment date: 07 Apr 1993
Termination date: 10 Oct 2000
Address: Melborune, Victoria 3126, Australia,
Address used since 07 Apr 1993
William John Norman Hearst - Director (Inactive)
Appointment date: 10 Aug 1999
Termination date: 26 Sep 2000
Address: Epsom, Auckland,
Address used since 10 Aug 1999
Dennis Chard - Director (Inactive)
Appointment date: 10 Aug 1999
Termination date: 29 Jun 2000
Address: Northcote, Auckland,
Address used since 10 Aug 1999
Neville Lindsay Kidd - Director (Inactive)
Appointment date: 06 Mar 1998
Termination date: 10 Aug 1999
Address: Remuera, Auckland,
Address used since 06 Mar 1998
James Hendry Dowell - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 29 Jan 1998
Address: Herne Bay, Auckland,
Address used since 31 Mar 1992
Ian William Gordon - Director (Inactive)
Appointment date: 28 Feb 1994
Termination date: 29 Jan 1998
Address: Pakuranga, Auckland,
Address used since 28 Feb 1994
Arnot Malcolm Mcconnell - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 03 Oct 1994
Address: R D 1, Howick, Auckland,
Address used since 31 Mar 1992
Anthony John Parsons - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 20 Apr 1993
Address: Milford, Auckland,
Address used since 31 Mar 1992
Gpc Asia Pacific (nz) Holdings Limited
510 Mount Wellington Highway
Gpc Asia Pacific Limited
510 Mount Wellington Highway
Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway
Janssen-cilag Pty Ltd
507 Mt Wellington Highway
Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway
United Flower Growers Limited
500 Mount Wellington Highway
J4 Properties Limited
Level 1, 13 Princes St
Savory Commercial Construction Limited
122 Carbine Road
Symonite Panels Limited
24g Allright Place
Tiger Commercial Limited
Building C, Level 1, 4 Pacific Rise
Tiger Residential Limited
Building C, Level 1
Watts & Hughes Limited
Level 3