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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Aaih Anz Pty Ltd Other (Other) |
Fortitude Valley Qld 4006 |
17 Jul 2017 - current |
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 |
Effective Date | 17 Feb 2021 |
Name | Aecom |
Type | Corporation |
Ultimate Holding Company Number | 868857 |
Country of origin | US |
Aecom New Zealand 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 |