Shortcuts

Aecom Consulting Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429040756219
NZBN
40069
Company Number
Registered
Company Status
Current address
8 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Mar 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1318302
Other (Other) Urs Asia Pacific Pty Ltd (acn 102 335 928) Fortitude Valley, Brisbane
Qld
4006
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Urs International Inc
Other Urs Internationa, Inc
Other Null - Urs International Inc
Other Null - Urs Asia Pacific Pty Ltd
Other Urs Asia Pacific Pty Ltd
Other Null - Urs Internationa, Inc

Ultimate Holding Company

17 Feb 2021
Effective Date
Aecom
Name
Corporation
Type
868857
Ultimate Holding Company Number
US
Country of origin
1999 Avenue Of The Stars
Suite 2600
Los Angeles CA 90067
United States
Address
Directors

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

Nearby companies