Shortcuts

Mcconnell Dowell Constructors Limited

Type: NZ Limited Company (Ltd)
9429040599632
NZBN
78238
Company Number
Registered
Company Status
013514909
GST Number
No Abn Number
Australian Business Number
E302010
Industry classification code
"building, Non-residential Construction - Commercial Buildings, Hotels, Etc"
Industry classification description
E310967
Industry classification code
Tunnel Construction
Industry classification description
Current address
510 Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Physical & registered & service address used since 18 Aug 2011
510 Mount Wellington Highway
Mount Wellington
Auckland 1060
New Zealand
Office & postal & delivery address used since 10 Aug 2019
600 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered & service address used since 06 Dec 2023

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.

Addresses

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

Contact info
64 27 8282313
01 Feb 2024
64 9 5735891
02 Mar 2019 Phone
shelley.wigston@mcdgroup.com
10 Aug 2019 nzbn-reserved-invoice-email-address-purpose
shelley.wigston@mcdgroup.com
02 Mar 2019 Email
www.mcdgroup.com
02 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 17080904
Other (Other) Mcconnell Dowell Holdings Pty Ltd 480 Swan Street, Richmond
Melbourne, Victoria, Australia
3122
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Aveng Limited
Name
Limited Liability Company
Type
91524515
Ultimate Holding Company Number
ZA
Country of origin
Directors

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

Nearby companies

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

Similar companies

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