General information

Aecom New Zealand Limited

Type: NZ Limited Company (Ltd)
9429032091335
New Zealand Business Number
114583
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
500000
Total number of Shares
February
Annual return filing month
September
Financial report filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500000
Shareholder Name Address Period
Aecom New Zealand Holdings Limited
Shareholder NZBN: 9429036648160
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
22 Feb 2016 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby