Mcconnell Dowell Constructors Limited (NZBN 9429040599632) was launched on 22 Dec 1969. 10 addresess are currently in use by the company: Po Box 8471, Newmarket, Auckland, 1149 (type: postal, office). Level 6, 135-151 Broadway, Newmarket, Auckland had been their registered address, until 01 Apr 1999. 17080904 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 17080904 shares (100 per cent of shares), namely:
Mcconnell Dowell Holdings Pty Ltd (an other) located at 5 Queens Road, Melbourne, Victoria, Australia. "E301910" (ANZSIC E302010) is the category the ABS issued Mcconnell Dowell Constructors Limited. Businesscheck's information was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
510 Mount Wellington Highway, Mount Wellington, Auckland, 1060 | Physical & registered & service | 18 Aug 2011 |
510 Mount Wellington Highway, Mount Wellington, Auckland, 1060 | Office & postal & delivery | 10 Aug 2019 |
600 Great South Road, Ellerslie, Auckland, 1051 | Registered & service | 06 Dec 2023 |
Po Box 8471, Newmarket, Auckland, 1149 | Postal | 01 Feb 2024 |
Name and Address | Role | Period |
---|---|---|
Dale John Morrison
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970
North Fitzroy, Victoria 3068,
Address used since 18 Aug 2003
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970 |
Director | 18 Aug 2003 - current |
Scott Vincent Cummins
Brighton, Vic, 3186
Address used since 28 Jun 2016
Hawthorn,, Victoria, 3122
Address used since 01 Jan 1970
Hawthorn,, Victoria, 3122
Address used since 01 Jan 1970 |
Director | 28 Jun 2016 - current |
Shelley Ann Wigston
Karaka, Papakura, 2113
Address used since 15 Dec 2020
Karaka, Papakura, 2113
Address used since 26 Jun 2018 |
Director | 26 Jun 2018 - current |
Fraser John Wyllie
Epsom, Auckland, 1023
Address used since 26 Jun 2018 |
Director | 26 Jun 2018 - current |
Michael John Clemenger
Surrey Hills, Vic, 3127
Address used since 10 Sep 2020 |
Director | 10 Sep 2020 - current |
Daryl William Young
The Gap, Queensland, 4061
Address used since 10 Jul 2018 |
Director | 10 Jul 2018 - 09 Sep 2020 |
Mark Bruce Crosbie
Herne Bay, Auckland, 1011
Address used since 05 Aug 2015 |
Director | 15 Nov 2011 - 08 Aug 2017 |
Roger George Mcrae
R D 4, Pukekohe, 2679
Address used since 05 Aug 2015 |
Director | 26 Sep 2000 - 04 Jul 2017 |
Linda Constable
Rd7, Rangiora, 7477
Address used since 01 Jul 2013 |
Director | 04 Aug 2010 - 11 Mar 2017 |
Wayne Patrick Donnelly
Browns Bay, Auckland, 0630
Address used since 03 May 2011 |
Director | 03 May 2011 - 12 Aug 2016 |
David George Robinson
Mont Albert, Victoria 3127,
Address used since 10 Oct 2000
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970
Hawthorn, Victoria, 3122
Address used since 01 Jan 1970 |
Director | 10 Oct 2000 - 13 Aug 2015 |
Kevin John Beesley
Birkenhead, Auckland,
Address used since 30 Nov 2006 |
Director | 30 Nov 2006 - 31 Dec 2013 |
Michael John Buckland
Alfriston, Auckland, 2105
Address used since 15 Feb 2005 |
Director | 15 Feb 2005 - 03 Feb 2011 |
Wayne Donnelly
Kelburn, Wellington 6005,
Address used since 23 Mar 2009 |
Director | 23 Mar 2009 - 27 Jul 2009 |
Gavan Robert Jackson
Remuera, Auckland,
Address used since 06 Mar 1998 |
Director | 06 Mar 1998 - 01 Mar 2006 |
Colin Philip Lahana
Glendowie, Auckland,
Address used since 15 Feb 2005 |
Director | 15 Feb 2005 - 20 Feb 2006 |
William Arthur Porter
Endeavour Hills, Melbourne, Victoria 3801, Australia,
Address used since 05 Mar 1996 |
Director | 05 Mar 1996 - 18 Aug 2003 |
Trevor William Gomer Morgan
Melborune, Victoria 3126, Australia,
Address used since 07 Apr 1993 |
Director | 07 Apr 1993 - 10 Oct 2000 |
William John Norman Hearst
Epsom, Auckland,
Address used since 10 Aug 1999 |
Director | 10 Aug 1999 - 26 Sep 2000 |
Dennis Chard
Northcote, Auckland,
Address used since 10 Aug 1999 |
Director | 10 Aug 1999 - 29 Jun 2000 |
Neville Lindsay Kidd
Remuera, Auckland,
Address used since 06 Mar 1998 |
Director | 06 Mar 1998 - 10 Aug 1999 |
James Hendry Dowell
Herne Bay, Auckland,
Address used since 31 Mar 1992 |
Director | 31 Mar 1992 - 29 Jan 1998 |
Ian William Gordon
Pakuranga, Auckland,
Address used since 28 Feb 1994 |
Director | 28 Feb 1994 - 29 Jan 1998 |
Arnot Malcolm Mcconnell
R D 1, Howick, Auckland,
Address used since 31 Mar 1992 |
Director | 31 Mar 1992 - 03 Oct 1994 |
Anthony John Parsons
Milford, Auckland,
Address used since 31 Mar 1992 |
Director | 31 Mar 1992 - 20 Apr 1993 |
Type | Used since | |
---|---|---|
Po Box 8471, Newmarket, Auckland, 1149 | Postal | 01 Feb 2024 |
Building B, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 | Office & delivery | 01 Feb 2024 |
510 Mount Wellington Highway , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
Level 6, 135-151 Broadway, Newmarket, Auckland | Registered & physical | 01 Apr 1999 - 01 Apr 1999 |
Corner George Bourke Drive &, Mt Wellington Highway, Mt Wellington, Auckland | Physical & registered | 01 Apr 1999 - 18 Aug 2011 |
Level 6, 135 Broadway, Newmarket, Auckland | Physical | 01 Sep 1997 - 01 Apr 1999 |
45 O'rorke Rd, Penrose, Auckland | Registered | 12 May 1995 - 01 Apr 1999 |
Shareholder Name | Address | Period |
---|---|---|
Mcconnell Dowell Holdings Pty Ltd Other (Other) |
5 Queens Road Melbourne, Victoria, Australia |
22 Dec 1969 - current |
Effective Date | 21 Jul 1991 |
Name | Aveng Limited |
Type | Limited Liability Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | ZA |
Gpc Asia Pacific (nz) Holdings Limited 510 Mount Wellington Highway |
|
Gpc Asia Pacific Limited 510 Mount Wellington Highway |
|
Janssen-cilag (new Zealand) Limited 507 Mt Wellington Highway |
|
Janssen-cilag Pty Ltd 507 Mt Wellington Highway |
|
Johnson & Johnson (new Zealand) Limited 507 Mt Wellington Highway |
|
United Flower Growers Limited 500 Mount Wellington Highway |
Watts & Hughes Limited Level 3 |
Rcc Construction Services Limited 11 Forge Way |
Maungawhau 2020 Limited 3 Dryden Place |
Scarbro Construction Wgtn Limited 3 Dryden Place |
Mainline Construction Limited 642 Great South Road |
Morrison Commercial Construction Limited 14 Robert Street |