John Holland (Nz) Limited (issued an NZ business number of 9429033995281) was registered on 18 Jul 2006. 4 addresses are currently in use by the company: 1 Queen Street, Auckland, 1010 (type: registered, service). C/- Bell Gully (Mtt), Level 22, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up to 25 Mar 2013. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
John Holland Group Pty Limited (an other) located at Melbourne, Victoria postcode 3000. The Businesscheck information was last updated on 10 May 2024.
Current address | Type | Used since |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered & service | 25 Mar 2013 |
1 Queen Street, Auckland, 1010 | Registered & service | 03 May 2024 |
Name and Address | Role | Period |
---|---|---|
Darryn Alfred Ray
Beaumaris, Victoria, 3193
Address used since 08 Jun 2011
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970 |
Director | 19 Jun 2009 - current |
Robert Tudor Evans
Wahroonga, New South Wales, 2076
Address used since 25 Aug 2021
Mudgeeraba, Queensland, 4213
Address used since 10 May 2019 |
Director | 10 May 2019 - current |
Stephen Anthony Butcher
North Sydney, New South Wales, 2060
Address used since 24 Jul 2020
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970 |
Director | 24 Jul 2020 - current |
Joseph Dominic Barr
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Mosman, Sydney, New South Wales, 2088
Address used since 14 Nov 2016
Melbourne, Victoria, 3004
Address used since 01 Jan 1970 |
Director | 14 Nov 2016 - 23 Jul 2020 |
Jeffrey Craig Horsley
Surrey Hills, Victoria, 3127
Address used since 08 Jun 2011
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970 |
Director | 19 Jun 2009 - 10 May 2019 |
Glenn Michael Palin
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
1 Freshwater Place, Southbank, VIC 3006
Address used since 07 Jun 2016 |
Director | 18 Jul 2006 - 14 Nov 2016 |
David Stewart
Wahroonga, Nsw 2076, Australia,
Address used since 18 Jul 2006 |
Director | 18 Jul 2006 - 19 Jun 2009 |
Peter Nigel Kessler
Balwyn, Victoria 3103, Australia,
Address used since 12 Apr 2007 |
Director | 12 Apr 2007 - 19 Jun 2009 |
Previous address | Type | Period |
---|---|---|
C/- Bell Gully (mtt), Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered | 16 Jun 2011 - 25 Mar 2013 |
C/-bell Gully (mtt), Level 22, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 18 Jul 2006 - 16 Jun 2011 |
Shareholder Name | Address | Period |
---|---|---|
John Holland Group Pty Limited Other (Other) |
Melbourne Victoria 3000 |
18 Jul 2006 - current |
Effective Date | 21 Jul 1991 |
Name | China Communications Construction Company Ltd |
Type | Company |
Country of origin | CN |
Address |
No. 85 Deshengmenwai Street Xicheng District Beijing |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |