General information

Aecom New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429036648160
New Zealand Business Number
1184629
Company Number
Registered
Company Status

Aecom New Zealand Holdings Limited (issued an NZBN of 9429036648160) was launched on 12 Feb 2002. 2 addresses are in use by the company: 8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical). 47 George Street, Newmarket, Auckland had been their physical address, until 01 Oct 2012. Aecom New Zealand Holdings Limited used other aliases, namely: Aecom New Zealand Limited from 12 Feb 2002 to 23 Mar 2009. 6312777 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 6312777 shares (100% of shares), namely:
Aaih Anz Pty Ltd (an other) located at Fortitude Valley, Qld postcode 4006. The Businesscheck data was last updated on 08 Mar 2024.

Current address Type Used since
8 Mahuhu Crescent, Auckland Central, Auckland, 1010 Registered & physical & service 01 Oct 2012
Directors
Name and Address Role Period
Donald Craig Davidson
Onehunga, Auckland, 1061
Address used since 26 Sep 2017
Parnell, Auckland, 1052
Address used since 07 Feb 2019
Director 26 Sep 2017 - current
Mark Douglas Mcmanamny
Richmond, VIC 3121
Address used since 21 Nov 2023
Director 21 Nov 2023 - current
Richard Leonard Stewart Barrett
Wavell Heights, Queensland, 4012
Address used since 04 Dec 2020
Fortitude Valley, Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Director 04 Dec 2020 - 21 Nov 2023
Todd Edward Battley
Nundah, Qld, 4012
Address used since 29 Jan 2020
Fortitude Valley, Brisbane, Qld, 4006
Address used since 01 Jan 1970
Wavell Heights, Qld, 4012
Address used since 26 Sep 2017
Director 26 Sep 2017 - 04 Dec 2020
Lara Maria Lucia Poloni
Fortitude Valley, Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Fortitude Valley, Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Kew, Melbourne, Victoria,
Address used since 14 Jul 2014
Director 14 Jul 2014 - 26 Sep 2017
Michael Andrew Batchelor
Cammeray, Nsw, 2062
Address used since 16 May 2013
Director 16 May 2013 - 28 Jul 2014
Dean Maurice Overton Kimpton
Birkenhead, Auckland, 0626
Address used since 16 May 2013
Director 16 May 2013 - 19 Jul 2013
Richard Norman Jackson
New Farm, Brisbane, Queensland 4006, Australia,
Address used since 08 Feb 2010
Director 16 May 2008 - 16 May 2013
Christopher John Graham
Remuera, Auckland, 1050
Address used since 16 May 2008
Director 16 May 2008 - 28 Sep 2012
Nigel Charles Robinson
Burjuman Residences, Dubai, United Arab Emirates,
Address used since 01 Jun 2007
Director 12 Feb 2002 - 23 Mar 2009
Cleat William Watson
North Fitzroy, Victoria, Australia,
Address used since 12 Feb 2002
Director 12 Feb 2002 - 20 May 2008
Addresses
Previous address Type Period
47 George Street, Newmarket, Auckland Physical & registered 06 Sep 2002 - 01 Oct 2012
C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (h S W) Registered & physical 12 Feb 2002 - 06 Sep 2002
Financial Data
Financial info
6312777
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: 6312777
Shareholder Name Address Period
Aaih Anz Pty Ltd
Other (Other)
Fortitude Valley
Qld
4006
17 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Aecom Global, Llc
Other
12 Feb 2002 - 17 Jul 2017
Null - Aecom Global, Llc
Other
12 Feb 2002 - 17 Jul 2017

Ultimate Holding Company
Effective Date 17 Feb 2021
Name Aecom
Type Corporation
Ultimate Holding Company Number 868857
Country of origin US
Location
Companies nearby