Worley Power Services (New Zealand) Limited, a registered company, was launched on 18 Aug 2014. 9429041366134 is the business number it was issued. "Repair and maintenance nec" (business classification S949930) is how the company has been classified. The company has been supervised by 20 directors: Gillian Cagney - an active director whose contract started on 08 Jul 2020,
Justine Clare Travers - an active director whose contract started on 22 Feb 2024,
Charmaine Rita Hopkins - an inactive director whose contract started on 01 Feb 2021 and was terminated on 09 Feb 2024,
Nomusa Mteto Ngwenya - an inactive director whose contract started on 21 Feb 2019 and was terminated on 01 Feb 2021,
Michael Lorne Arthur - an inactive director whose contract started on 13 Nov 2017 and was terminated on 20 Nov 2020.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: registered, physical).
Worley Power Services (New Zealand) Limited had been using Level 4, 4 Graham Street, Auckland as their physical address until 03 Jul 2018.
Old names used by the company, as we established at BizDb, included: from 01 Feb 2016 to 19 Nov 2020 they were named Tw Power Services (New Zealand) Limited, from 13 Aug 2014 to 01 Feb 2016 they were named Transfield Worley Power Services (New Zealand) Limited.
A single entity controls all company shares (exactly 2 shares) - Acn 112 723 181 - Worley Power Services Pty Limited - located at 1010, Level 17, 141 Walker Street, North Sydney.
Previous addresses
Address: Level 4, 4 Graham Street, Auckland, 1140 New Zealand
Physical & registered address used from 27 Oct 2017 to 03 Jul 2018
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Aug 2014 to 27 Oct 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Acn 112 723 181 - Worley Power Services Pty Limited |
Level 17, 141 Walker Street North Sydney NSW 2060 Australia |
18 Aug 2014 - |
Ultimate Holding Company
Gillian Cagney - Director
Appointment date: 08 Jul 2020
ASIC Name: Worley Services Pty Limited
Address: Grange, Queensland, 4051 Australia
Address used since 12 Nov 2021
Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia
Address: Newmarket, Queensland, 4051 Australia
Address used since 21 Oct 2020
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 08 Jul 2020
Justine Clare Travers - Director
Appointment date: 22 Feb 2024
ASIC Name: Worley Services Pty Limited
Address: Camberwell, Victoria, 3124 Australia
Address used since 22 Feb 2024
Charmaine Rita Hopkins - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 09 Feb 2024
ASIC Name: Worley Power Services Pty Ltd
Address: Pymble, Nsw, 2076 Australia
Address used since 13 Jun 2022
Address: North Sydney, Nsw, 2060 Australia
Address: Ryde, Nsw, 2112 Australia
Address used since 01 Feb 2021
Nomusa Mteto Ngwenya - Director (Inactive)
Appointment date: 21 Feb 2019
Termination date: 01 Feb 2021
ASIC Name: Worley Power Services Pty Ltd
Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia
Address: 80 Pacific Highway, North Sydney, Nsw, 2060 Australia
Address: Manly, New South Wales, 2095 Australia
Address used since 06 Apr 2020
Address: 141 Walker Road, North Sydney, Nsw, 2060 Australia
Address: Cammeray, New South Wales, 2062 Australia
Address used since 21 Feb 2019
Michael Lorne Arthur - Director (Inactive)
Appointment date: 13 Nov 2017
Termination date: 20 Nov 2020
Address: Stony Plain, Ab T7z1c8, Canada
Address used since 13 Nov 2017
Angelique Fleur Nesbitt - Director (Inactive)
Appointment date: 13 Jul 2018
Termination date: 08 Jul 2020
ASIC Name: Broadspectrum (ip) Holdings Pty Limited
Address: Port Hacking, Nsw, 2229 Australia
Address used since 20 Mar 2020
Address: Port Hacking, Nsw, 2229 Australia
Address used since 13 Jul 2018
Address: 80 Pacific Highway, Nsw, 2060 Australia
Address: Burraneer, Nsw, 2230 Australia
Address used since 29 Aug 2019
Domenico De Fazio - Director (Inactive)
Appointment date: 05 Feb 2019
Termination date: 08 Jul 2020
Address: Strathmore, Victoria, 3041 Australia
Address used since 05 Feb 2019
James L. - Director (Inactive)
Appointment date: 24 Jul 2018
Termination date: 23 Apr 2020
Thomas Joseph Quinn - Director (Inactive)
Appointment date: 13 Nov 2017
Termination date: 07 Feb 2019
ASIC Name: Tw Power Services Pty Ltd
Address: Carnegie, Vic, 3163 Australia
Address used since 13 Nov 2017
Address: North Sydney, Nsw, 2060 Australia
Address: 80 Pacific Highway, Nsw, 2060 Australia
Glenn Alexander Bailey - Director (Inactive)
Appointment date: 10 Aug 2018
Termination date: 16 Nov 2018
Address: Shunyi District, Beijing, 101300 China
Address used since 10 Aug 2018
Craig Andrew Wildermuth - Director (Inactive)
Appointment date: 13 Nov 2017
Termination date: 10 Aug 2018
ASIC Name: Tw Power Services Pty Ltd
Address: Hawthorne, Qld, 4171 Australia
Address used since 13 Nov 2017
Address: 80 Pacific Highway, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Sandra Maree Broad - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 13 Jul 2018
ASIC Name: Tw Power Services Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Brighton, VIC 3186 Australia
Address used since 30 Oct 2014
Address: North Sydney, Nsw, 2060 Australia
Andrew Edward Mackintosh - Director (Inactive)
Appointment date: 13 Nov 2017
Termination date: 20 Jun 2018
Address: Calgary, Alberta, T2T6G5 Canada
Address used since 13 Nov 2017
Bradley Andrews - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 09 Nov 2017
ASIC Name: Tw Power Services Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Trigg, Perth, WA6029 Australia
Address used since 31 Mar 2015
Address: North Sydney, Nsw, 2060 Australia
James Voskamp - Director (Inactive)
Appointment date: 20 Oct 2016
Termination date: 09 Nov 2017
ASIC Name: Tw Power Services Pty Ltd
Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia
Address: Hawthorne, Queensland, 4171 Australia
Address used since 20 Oct 2016
Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia
Richard Anthony Nedov - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 16 Nov 2016
ASIC Name: Tw Power Services Pty Ltd
Address: North Sydney, Nsw, 2060 Australia
Address: Turramurra, NSW 2074 Australia
Address used since 18 Aug 2014
Address: North Sydney, Nsw, 2060 Australia
Graeme Ormond Henderson - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 19 Oct 2016
ASIC Name: Tw Power Services Pty Ltd
Address: Balwyn, VIC Australia
Address used since 18 Aug 2014
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Randall Lee Karren - Director (Inactive)
Appointment date: 30 Oct 2014
Termination date: 31 Mar 2015
Address: Se Calgary, Alberta, T2Z 2R1 Canada
Address used since 30 Oct 2014
Andrew John Ryan - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 01 Dec 2014
Address: Surrey Hills, VIC3127 Australia
Address used since 18 Aug 2014
Giuseppe Sofra - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 01 Dec 2014
Address: East Melbourne, VIC3002 Australia
Address used since 18 Aug 2014
Gk Property Limited
Level 4, Bdo Centre
Seaway Agencies (nz) Limited
Level 4, Bdo Centre
Pukeatua Trustee Company Limited
Level 4
Northbridge Properties Group Limited
Level 4
Wow Lingerie Limited
Level 4
Legco Limited
Level 4
Auckland Refrigeration Limited
Level 17, The Vero Centre
Cba Maintenance Limited
Level 2
Denray Marine Services Australia Pty Limited
Level 9 Tower Centre
Fortress Enterprises Limited
9/38 Symonds Street
Sifix Limited
7/17 Albert St, 1010
Wianx Services Limited
Corner Of Church And Selwyn Streets