General information

Mcconnell Dowell Constructors Limited

Type: NZ Limited Company (Ltd)
9429040599632
New Zealand Business Number
78238
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
013514909
GST Number
E302010 - E301910 E310967 - Tunnel Construction
Industry classification codes with description

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
Contact info
64 27 8282313
Phone
64 9 5735891
Phone (Phone)
shelley.wigston@mcdgroup.com
Email (nzbn-reserved-invoice-email-address-purpose)
shelley.wigston@mcdgroup.com
Email
www.mcdgroup.com
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
17080904
Total number of Shares
August
Annual return filing month
June
Financial report filing month
04 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 17080904
Shareholder Name Address Period
Mcconnell Dowell Holdings Pty Ltd
Other (Other)
5 Queens Road
Melbourne, Victoria, Australia
22 Dec 1969 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Aveng Limited
Type Limited Liability Company
Ultimate Holding Company Number 91524515
Country of origin ZA
Location
Companies nearby
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