General information

Downer New Zealand Projects 2 Limited

Type: NZ Limited Company (Ltd)
9429035479802
New Zealand Business Number
1493437
Company Number
Registered
Company Status
87716979
GST Number

Downer New Zealand Projects 2 Limited (issued an NZ business number of 9429035479802) was incorporated on 25 Mar 2004. 2 addresses are in use by the company: 130 Kerrs Road, Wiri, Auckland, 2104 (type: physical, registered). 14 Amelia Earhart Avenue, Airport Oaks, Auckland had been their registered address, until 09 Nov 2011. Downer New Zealand Projects 2 Limited used more aliases, namely: Works Infrastructure Harker Underground Construction Joint Venture Limited from 25 Mar 2004 to 11 Feb 2015. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Downer New Zealand Limited (an entity) located at Wiri, Auckland postcode 2104. The Businesscheck data was updated on 24 Mar 2024.

Current address Type Used since
130 Kerrs Road, Wiri, Auckland, 2104 Physical & registered & service 09 Nov 2011
Contact info
Directors
Name and Address Role Period
Evan Charles Jensen
Karaka, Papakura, 2113
Address used since 14 Dec 2018
Director 14 Dec 2018 - current
Robert John Regan
39 Delhi Road, North Ryde Nsw, 2113
Address used since 01 Jan 1970
Rose Bay, Nsw, 2029
Address used since 04 Mar 2019
Director 04 Mar 2019 - current
Murray Edward Robertson
Castor Bay, Auckland, 0620
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Malcolm Robert Ashcroft
Balgowlah Heights, Nsw, 2093
Address used since 15 Jun 2023
Director 15 Jun 2023 - current
Michael James Ferguson
Maroubra, Nsw, 2035
Address used since 09 Aug 2016
39 Delhi Road, Nsw, 2113
Address used since 01 Jan 1970
39 Delhi Road, Nsw, 2113
Address used since 01 Jan 1970
Director 09 Aug 2016 - 15 Jun 2023
Stephen Laurence Killeen
Rd 2, Lake Hawea, 9382
Address used since 04 Oct 2021
Beachlands, Auckland, 2018
Address used since 26 Jan 2021
Cockle Bay, Auckland, 2014
Address used since 02 Mar 2017
Cockle Bay, Auckland, 2014
Address used since 21 Jul 2017
Director 02 Mar 2017 - 01 Dec 2022
Peter John Tompkins
Coogee, Nsw, 2034
Address used since 19 Sep 2011
39 Delhi Road, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
39 Delhi Road, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 19 Sep 2011 - 04 Mar 2019
Janie Elizabeth Elrick
Herne Bay, Auckland, 1011
Address used since 29 Jun 2018
Director 29 Jun 2018 - 10 Dec 2018
Janice Christine Johnson
Half Moon Bay, Auckland, 2012
Address used since 27 Oct 2017
Director 27 Oct 2017 - 29 Jun 2018
Roger William Jarrold
Castor Bay, Auckland, 0620
Address used since 31 Jul 2012
Director 31 Jul 2012 - 27 Oct 2017
Cornelus Wilhelmus Bruyn
Remuera, Auckland, 1050
Address used since 30 Apr 2009
Director 26 Nov 2007 - 16 Jan 2017
Grant Anthony Fenn
Oxford Falls, Nsw, 2100
Address used since 17 Jun 2010
39 Delhi Road, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
39 Delhi Road, North Ryde, Nsw, 2113
Address used since 01 Jan 1970
Director 17 Jun 2010 - 09 Aug 2016
Barry Glen Herbison
Epsom, Auckland, 1023
Address used since 11 Apr 2012
Director 11 Apr 2012 - 31 Jul 2012
Andrew Reid
Epsom, Auckland, 1023
Address used since 29 Jun 2011
Director 29 Jun 2011 - 11 Apr 2012
Bruce John Crane
Killara, Nsw, 2071
Address used since 17 Jun 2010
Director 17 Jun 2010 - 19 Sep 2011
Andrew Arthur William Titter
Rd1, Howick, Manukau 2571,
Address used since 22 Apr 2010
Director 22 Apr 2010 - 29 Jun 2011
Geoffrey Hugh Knox
Pymble, Nsw 2073, Australia,
Address used since 22 May 2008
Director 22 May 2008 - 17 Jun 2010
Allen John Bell
Greenlane, Auckland,
Address used since 21 Mar 2007
Director 21 Mar 2007 - 22 Apr 2010
Peter John Reidy
Epsom, Auckland,
Address used since 21 Mar 2007
Director 21 Mar 2007 - 26 Nov 2007
Dale Anthony Burtenshaw
Orakei, Auckland,
Address used since 25 Jun 2004
Director 25 Jun 2004 - 07 May 2007
Sandra Maree Dodds
Remuera, Auckland,
Address used since 25 Mar 2004
Director 25 Mar 2004 - 21 Mar 2007
Graeme Ernest Harker
Rd2, Pukekohe, Auckland,
Address used since 25 Mar 2004
Director 25 Mar 2004 - 15 Mar 2007
Michael Graeme Harker
Albany,
Address used since 25 Mar 2004
Director 25 Mar 2004 - 15 Mar 2007
Drew Morgan Beekie
Pukekohe,
Address used since 25 Mar 2004
Director 25 Mar 2004 - 25 Jun 2004
Addresses
Previous address Type Period
14 Amelia Earhart Avenue, Airport Oaks, Auckland Registered & physical 25 Mar 2004 - 09 Nov 2011
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
18 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Downer New Zealand Limited
Shareholder NZBN: 9429039194114
Entity (NZ Limited Company)
Wiri
Auckland
2104
25 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Window Holdings Limited
Shareholder NZBN: 9429040467375
Company Number: 97083
Entity
25 Mar 2004 - 25 Mar 2004
Window Holdings Limited
Shareholder NZBN: 9429040467375
Company Number: 97083
Entity
25 Mar 2004 - 25 Mar 2004

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Downer Edi Limited
Type Asx Listed Company - Dow
Ultimate Holding Company Number 91524515
Country of origin AU
Location