Aecom New Zealand Limited (NZBN 9429032091335) was started on 28 Jun 1982. 4 addresses are in use by the company: 8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, service). 47 George St, Newmarket, Auckland had been their physical address, up until 10 Oct 2012. Aecom New Zealand Limited used other names, namely: Maunsell Limited from 01 Oct 2003 to 26 Mar 2009, Meritec Limited (26 Sep 2000 to 01 Oct 2003) and Worley Consultants Limited (28 Jun 1982 - 26 Sep 2000). 500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 500000 shares (100 per cent of shares), namely:
Aecom New Zealand Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010. Businesscheck's information was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
8 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 21 Sep 2012 |
8 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered | 01 Oct 2012 |
8 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Physical & service | 10 Oct 2012 |
Name and Address | Role | Period |
---|---|---|
Donald Craig Davidson
Parnell, Auckland, 1052
Address used since 07 Feb 2019
Onehunga, Auckland, 1061
Address used since 26 Sep 2017 |
Director | 26 Sep 2017 - current |
Richard Leonard Stewart Barrett
Fortitude Valley, Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Wavell Heights, Queensland, 4012
Address used since 04 Nov 2020 |
Director | 04 Nov 2020 - current |
Mark Douglas Mcmanamny
Richmond, VIC 3121
Address used since 21 Nov 2023 |
Director | 21 Nov 2023 - current |
Richard Leonard Stewart Barrett
Fortitude Valley, Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Wavell Heights, Queensland, 4012
Address used since 04 Nov 2020 |
Director | 04 Dec 2020 - 21 Nov 2023 |
Todd Edward Battley
Nundah, Qld, 4012
Address used since 29 Jan 2020
Wavell Heights, Qld, 4012
Address used since 26 Sep 2017
Fortitude Valley, Brisbane, Qld, 4006
Address used since 01 Jan 1970 |
Director | 26 Sep 2017 - 04 Dec 2020 |
Lara Maria Lucia Poloni
Kew, Melbourne, Victoria,
Address used since 28 Jul 2014
Fortitude Valley, Brisbane, Queensland, 4006
Address used since 01 Jan 1970 |
Director | 28 Jul 2014 - 26 Sep 2017 |
John Richard Bridgman
Remuera, Auckland, 1050
Address used since 20 Nov 2013 |
Director | 20 Nov 2013 - 08 Jun 2016 |
Michael Andrew Batchelor
Cammeray, Nsw, 2062
Address used since 16 May 2013 |
Director | 16 May 2013 - 27 Jun 2014 |
Dean Maurice Overton Kimpton
Birkenhead, Auckland, 0626
Address used since 26 Mar 2009 |
Director | 26 Mar 2009 - 19 Jul 2013 |
Christopher John Graham
Remuera, Auckland, 1050
Address used since 16 May 2008 |
Director | 16 May 2008 - 28 Sep 2012 |
Richard Norman Jackson
New Farm, Brisbane, Queensland 4006, Australia,
Address used since 08 Feb 2010 |
Director | 16 May 2008 - 28 Sep 2012 |
Nigel Charles Robinson
Burjuman Residences, Dubai, United Arab Emirates,
Address used since 01 Jun 2007 |
Director | 08 Aug 2002 - 20 May 2008 |
Cleat William Watson
North Fitzroy, Victoria 3068, Australia,
Address used since 08 Aug 2002 |
Director | 08 Aug 2002 - 20 May 2008 |
Andrew James Olsen
Royal Oak, Auckland 1023,
Address used since 23 Jun 2006 |
Director | 23 Jun 2006 - 20 May 2008 |
Ian Murray Parton
Epsom, Auckland,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 30 Jun 2006 |
Jeffrey Webster Wilson
Meadowbank, Auckland,
Address used since 15 Dec 1995 |
Director | 15 Dec 1995 - 08 Aug 2002 |
Andrew James Olsen
Epsom, Auckland,
Address used since 19 Dec 1997 |
Director | 19 Dec 1997 - 08 Aug 2002 |
Kevin Charles David Oldham
Glendowie, Auckland,
Address used since 16 Mar 1998 |
Director | 16 Mar 1998 - 08 Aug 2002 |
Elizabeth M Coutts
Orakei, Auckland,
Address used since 29 Sep 1998 |
Director | 29 Sep 1998 - 08 Aug 2002 |
Gowan Herbert Pickering
Roseneath, Wellington,
Address used since 29 Sep 1998 |
Director | 29 Sep 1998 - 08 Aug 2002 |
Antony Paul Urquhart
Williamstown, Melbourne, Victoria 3016, Australia,
Address used since 01 Oct 2001 |
Director | 01 Oct 2001 - 08 Aug 2002 |
Peter Sherwin Cole
Eastbourne, Wellington,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 14 Dec 2001 |
Neville Jordan
Western Hutt Road, Melling, Lower Hutt, Wellington,
Address used since 22 Aug 1994 |
Director | 22 Aug 1994 - 28 Sep 1998 |
Peter John Robinson
Dunedin,
Address used since 11 Oct 1993 |
Director | 11 Oct 1993 - 10 Mar 1998 |
Alistair James Tait
Jalan Kemang Timur, Pejetan Barat, Jakarta 12510, Indonesia,
Address used since 16 Dec 1994 |
Director | 16 Dec 1994 - 19 Dec 1997 |
Ruth Gretchen Kivell
Dunedin,
Address used since 16 Dec 1994 |
Director | 16 Dec 1994 - 19 Dec 1997 |
Geoffrey Burnett Farquhar
Greenlane, Auckland,
Address used since 26 Mar 1996 |
Director | 26 Mar 1996 - 19 Dec 1997 |
Roger Brittin Cotter
Hamilton,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 15 Dec 1995 |
Hamish Alexander Wright
Orakei, Auckland,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 16 Dec 1994 |
Jeffrey Webster Wilson
Meadowbank, Auckland,
Address used since 24 Feb 1994 |
Director | 24 Feb 1994 - 07 Aug 1994 |
James Roderic Fletcher
Mt Eden, Auckland,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 31 Dec 1993 |
Judith Martha Magyari
Birkenhead, Auckland,
Address used since 22 Apr 1992 |
Director | 22 Apr 1992 - 30 Sep 1993 |
Previous address | Type | Period |
---|---|---|
47 George St, Newmarket, Auckland, 1023 | Physical | 04 Apr 2012 - 10 Oct 2012 |
47 George St, Newmarket, Auckland, 1023 | Registered | 04 Apr 2012 - 01 Oct 2012 |
Maunsell Limited, 47 George Street, Newmarket, Auckland | Physical | 07 Apr 2004 - 04 Apr 2012 |
Worley Consultants Limited, 47 George Street, Newmarket, Auckland | Physical | 04 Apr 2001 - 04 Apr 2001 |
Meritec Limited, 47 George Street, Newmarket, Auckland | Physical | 04 Apr 2001 - 07 Apr 2004 |
47 George St, Newmarket, Auckland | Registered | 30 Jun 1997 - 04 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Aecom New Zealand Holdings Limited Shareholder NZBN: 9429036648160 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
22 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Maunsell Group Limited Shareholder NZBN: 9429039834492 Company Number: 275987 Entity |
28 Jun 1982 - 22 Feb 2016 | |
Parton, Ian Murray Individual |
Epsom Auckland |
28 Jun 1982 - 10 Mar 2010 |
Maunsell Group Limited Shareholder NZBN: 9429039834492 Company Number: 275987 Entity |
28 Jun 1982 - 22 Feb 2016 |
Effective Date | 17 Feb 2021 |
Name | Aecom |
Type | Corporation |
Ultimate Holding Company Number | 868857 |
Country of origin | US |
Address |
1999 Avenue Of The Stars, Suite 2600 Los Angeles CA 90067 |
Aecom New Zealand Holdings Limited 8 Mahuhu Crescent |
|
Aecom Consulting Services (nz) 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 |