Keller New Zealand Limited (New Zealand Business Number 9429031325165) was started on 03 Nov 2010. 5 addresess are currently in use by the company: Suite G01, 2 Lyonpark Road, Macquarie Park Nsw, 2113 (type: office, delivery). Keller New Zealand Limited used more aliases, namely: Keller Nz Limited from 01 Nov 2010 to 24 Nov 2010. 1 share is allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100 per cent of shares), namely:
081 279 932 - Keller Australia Pty Limited (an other) located at Macquarie Park, Nsw postcode 2113. "Civil engineering - road or bridge construction" (ANZSIC E310140) is the classification the ABS issued Keller New Zealand Limited. Our data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
1 Nelson Street, Auckland, 1010 | Physical & registered & service | 03 Nov 2010 |
Po Box 261, North Ryde Bc Nsw, 1670 | Postal | 30 Jul 2019 |
Suite G01, 2 Lyonpark Road, Macquarie Park Nsw, 2113 | Office & delivery | 19 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Diarmaid Michael Long
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Port Melbourne, Victoria, 3207
Address used since 20 Dec 2021 |
Director | 20 Dec 2021 - current |
Athena Venios
Kensington, 2033
Address used since 04 Apr 2023
Kensington, 2033
Address used since 28 Feb 2023 |
Director | 28 Feb 2023 - current |
Anthony Terence Poole Lansdown
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Brookfield, 4069
Address used since 29 Jul 2020 |
Director | 29 Jul 2020 - 28 Feb 2023 |
Daniel Treen
2-4 Lyonpark Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Woolwich Nsw, 2110
Address used since 15 Feb 2021
Hunters Hill, 2110
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - 31 Dec 2021 |
Diarmaid Long
Hawthorn Vic, 3122
Address used since 09 Aug 2019
2-4 Lyonpark Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970 |
Director | 09 Aug 2019 - 10 Aug 2020 |
Christopher James Weaver
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Aberfeldie Vic, 3040
Address used since 04 Aug 2014
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 04 Aug 2014 - 26 Aug 2019 |
Peter Wyton
39-09, Singapore, 297727
Address used since 29 Mar 2019 |
Director | 29 Mar 2019 - 26 Aug 2019 |
James H. | Director | 03 Nov 2010 - 29 Mar 2019 |
Mark Leonard Kliner
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Hunters Hill, Nsw, 2110
Address used since 07 Mar 2013
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 03 Nov 2010 - 02 Apr 2018 |
Justin A. | Director | 03 Nov 2010 - 14 May 2015 |
Colin Frederick Dunn
Umina Beach, Nsw, 2257
Address used since 23 Jul 2014 |
Director | 22 Sep 2011 - 04 Aug 2014 |
Stephen Avery
Drummoyne, New South Wales, 2047
Address used since 03 Nov 2010 |
Director | 03 Nov 2010 - 22 Sep 2011 |
Suite G01 , 2 Lyonpark Road , Macquarie Park Nsw , 2113 |
Shareholder Name | Address | Period |
---|---|---|
081 279 932 - Keller Australia Pty Limited Other (Other) |
Macquarie Park, Nsw 2113 |
03 Nov 2010 - current |
Effective Date | 30 Jun 2021 |
Name | Keller Australia Pty Limited |
Type | Overseas Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Piling Contractors New Zealand Limited One Nelson Street |
|
Christian Copyright Licensing International Pty Ltd One Nelson Street |
|
The Stewards' Trust Of New Zealand Incorporated C/o Messrs Gaze Burt, Solicitors |
|
The Fraser Trust Board C/o Gaze Burt, Solicitors |
|
Wayne Reynolds Trust 1 Nelson Street |
|
Holiday Travel Management NZ Limited L1, 34 Wyndham Street |
Eq Struc Limited 78-96 New North Road |
Total Infrastructure Limited 116 Stoddard Road |
Maxbuild Limited 92 Flanshaw Road |
Cambridge Construction Company Limited 202 Beach Road |
Sibley Civil Limited 33 Vina Place |
Abernethy Projects Limited 5 Parkwood Place |