Aecom Consulting Services (Nz) Limited, a registered company, was launched on 18 Feb 1983. 9429040756219 is the NZ business identifier it was issued. This company has been managed by 21 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 27 Jun 2016 and was terminated on 26 Sep 2017.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: Aecom House, 8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (office address),
8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (physical address),
8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address) among others.
Aecom Consulting Services (Nz) Limited had been using Urs Centre, 13-15 College Hill, Auckland, 1001 as their physical address up to 16 Mar 2015.
Past names for the company, as we identified at BizDb, included: from 10 May 2000 to 09 Mar 2015 they were called Urs New Zealand Limited, from 03 Aug 1991 to 10 May 2000 they were called Woodward-Clyde (Nz) Limited and from 18 Feb 1983 to 03 Aug 1991 they were called Groundwater Consultants New Zealand Ltd.
A single entity owns all company shares (exactly 1318302 shares) - Urs Asia Pacific Pty Ltd (Acn 102 335 928) - located at 1010, Fortitude Valley, Brisbane, Qld.
Principal place of activity
Aecom House, 8 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Urs Centre, 13-15 College Hill, Auckland, 1001 New Zealand
Physical & registered address used from 22 Jan 2008 to 16 Mar 2015
Address #2: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 09 Nov 2006 to 22 Jan 2008
Address #3: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Registered & physical address used from 14 Dec 2004 to 09 Nov 2006
Address #4: Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland
Registered address used from 10 Jun 2002 to 14 Dec 2004
Address #5: Pricewaterhousecoopers, Level 8, Pricewaterhouse Coopers, Tower, 188 Quay Street, Auckland
Physical address used from 07 Jun 2002 to 14 Dec 2004
Address #6: Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 19 Sep 2000 to 10 Jun 2002
Address #7: Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 19 Sep 2000 to 19 Sep 2000
Address #8: Pricewaterhousecoopers, 23-29 Albert St, Auckland
Physical address used from 19 Sep 2000 to 07 Jun 2002
Address #9: Level 6, 13 - 15 College Hill, Ponsonby, Auckland
Registered address used from 26 Oct 1999 to 19 Sep 2000
Address #10: 8th Floor, Ibm Building, 385 Queen Street, Auckland
Physical address used from 26 Oct 1999 to 19 Sep 2000
Address #11: 8th Floor, Ibm Building, 385 Queen Street, Auckland
Registered address used from 28 Aug 1999 to 26 Oct 1999
Address #12: 8th Floor, 385 Queen Street, Auckland
Physical address used from 17 Dec 1997 to 26 Oct 1999
Address #13: Unicorn House, 10 New North Road, Auckland
Registered address used from 07 Dec 1993 to 28 Aug 1999
Basic Financial info
Total number of Shares: 1318302
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: 1318302 | |||
Other (Other) | Urs Asia Pacific Pty Ltd (acn 102 335 928) |
Fortitude Valley, Brisbane Qld 4006 Australia |
23 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Urs International Inc | 21 Sep 2005 - 27 Jun 2010 | |
Other | Urs Internationa, Inc | 18 Feb 1983 - 27 Jun 2010 | |
Other | Null - Urs International Inc | 21 Sep 2005 - 27 Jun 2010 | |
Other | Null - Urs Asia Pacific Pty Ltd | 07 Feb 2005 - 27 Jun 2010 | |
Other | Urs Asia Pacific Pty Ltd | 07 Feb 2005 - 27 Jun 2010 | |
Other | Null - Urs Internationa, Inc | 18 Feb 1983 - 27 Jun 2010 |
Ultimate Holding Company
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
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: Fortitude Valley, Brisbane, Qld, 4006 Australia
Address: Nundah, Qld, 4012 Australia
Address used since 29 Jan 2020
Address: Wavell Heights, Qld, 4012 Australia
Address used since 26 Sep 2017
Lara Maria Lucia Poloni - Director (Inactive)
Appointment date: 27 Jun 2016
Termination date: 26 Sep 2017
ASIC Name: Aecom Australia Pty Ltd
Address: Kew, Melbourne, Victoria, 3101 Australia
Address used since 27 Jun 2016
Address: 540 Wickham Street, Fortitude Valley, Brisbane, Queensland, 4006 Australia
Darren Cunliffe - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 28 Jun 2016
Address: Providence Peak, 8 Fo Chun Road, Hong Kong, Hong Kong SAR China
Address used since 17 Sep 2015
Abraham Varghese Marrett - Director (Inactive)
Appointment date: 17 Feb 2000
Termination date: 02 Mar 2016
ASIC Name: Urs Asia Pacific Pty Ltd
Address: Warrawee, Nsw 2074, Australia, Australia
Address used since 03 Feb 2011
Address: 420 George Street, Sydney Nsw, 2000 Australia
Kevin Martin Buckley - Director (Inactive)
Appointment date: 15 Jan 2008
Termination date: 18 Dec 2015
ASIC Name: Urs Asia Pacific Pty Ltd
Address: Frenchs Forest, Nsw 2086, 2086 Australia
Address used since 17 Sep 2015
Address: Sydney, Nsw, 2000 Australia
James Duncan Guy Gregg-mantle - Director (Inactive)
Appointment date: 17 Jan 2013
Termination date: 29 Jan 2014
Address: Brighton, Victoria, 3186 Australia
Address used since 17 Jan 2013
David Reith Williamson - Director (Inactive)
Appointment date: 07 Jan 2008
Termination date: 02 Nov 2012
Address: Rosevill, Exeter, Nsw, 2579 Australia
Address used since 15 Feb 2012
Anthony Pine - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 02 Nov 2012
Address: Lane Cove, Nsw, 2066 Australia
Address used since 15 Feb 2012
Mervyn Thomas Jones - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 07 Jan 2008
Address: North Sydney, Nsw 2060, Australia,
Address used since 01 Sep 2005
Michael Charles Richards - Director (Inactive)
Appointment date: 15 Jun 2004
Termination date: 30 Dec 2007
Address: Wimbledon, London, Sw19 1rg,
Address used since 15 Jun 2004
Ross Wilson Sharp - Director (Inactive)
Appointment date: 22 Oct 1996
Termination date: 28 Jun 2007
Address: Pakuranga, Auckland,
Address used since 22 Oct 1996
James Raymond Miller - Director (Inactive)
Appointment date: 16 Mar 2001
Termination date: 15 Jun 2004
Address: Orinda, California 94563, Usa,
Address used since 16 Mar 2001
John Arthur Gillett - Director (Inactive)
Appointment date: 18 Oct 1999
Termination date: 03 Dec 2001
Address: Caulfield North, Victoria 3161, Australia,
Address used since 18 Oct 1999
Frank Simon Waller - Director (Inactive)
Appointment date: 10 Dec 1996
Termination date: 16 Mar 2001
Address: Greenwood Village, Colorado 80121, U S A,
Address used since 10 Dec 1996
Robert Bryan Smerdon Haynes - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 31 Jan 2000
Address: Caulfield, Victoria 3162, Australia,
Address used since 03 Mar 1992
Peter Joseph Dundon - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 18 Oct 1999
Address: Pymble, Nsw 2073, Australia,
Address used since 03 Mar 1992
Robert James Burden - Director (Inactive)
Appointment date: 16 Sep 1994
Termination date: 22 Oct 1996
Address: Devonport, Auckland,
Address used since 16 Sep 1994
Peter John Riddell - Director (Inactive)
Appointment date: 03 Mar 1992
Termination date: 12 Jul 1996
Address: Auckland 5,
Address used since 03 Mar 1992
Aecom New Zealand Limited
8 Mahuhu Crescent
Aecom New Zealand Holdings 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