Aecom Consulting Services (Nz) Limited (issued an NZ business number of 9429040756219) was registered on 18 Feb 1983. 3 addresses are currently in use by the company: Aecom House, 8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: office, registered). Urs Centre, 13-15 College Hill, Auckland, 1001 had been their physical address, until 16 Mar 2015. Aecom Consulting Services (Nz) Limited used other names, namely: Urs New Zealand Limited from 10 May 2000 to 09 Mar 2015, Woodward-Clyde (Nz) Limited (03 Aug 1991 to 10 May 2000) and Groundwater Consultants New Zealand Ltd (18 Feb 1983 - 03 Aug 1991). 1318302 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1318302 shares (100% of shares), namely:
Urs Asia Pacific Pty Ltd (Acn 102 335 928) (an other) located at Fortitude Valley, Brisbane, Qld postcode 4006. The Businesscheck data was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
Aecom House, 8 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Office | unknown |
8 Mahuhu Crescent, Auckland Central, Auckland, 1010 | Registered & physical & service | 16 Mar 2015 |
Name and Address | Role | Period |
---|---|---|
Donald Craig Davidson
Parnell, Auckland, 1052
Address used since 07 Feb 2019
Onehunga, Auckland, 1061
Address used since 26 Sep 2017 |
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
Fortitude Valley, Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Wavell Heights, Queensland, 4012
Address used since 04 Nov 2020 |
Director | 04 Dec 2020 - 21 Nov 2023 |
Todd Edward Battley
Fortitude Valley, Brisbane, Qld, 4006
Address used since 01 Jan 1970
Nundah, Qld, 4012
Address used since 29 Jan 2020
Wavell Heights, Qld, 4012
Address used since 26 Sep 2017 |
Director | 26 Sep 2017 - 04 Dec 2020 |
Lara Maria Lucia Poloni
Kew, Melbourne, Victoria, 3101
Address used since 27 Jun 2016
540 Wickham Street, Fortitude Valley, Brisbane, Queensland, 4006
Address used since 01 Jan 1970 |
Director | 27 Jun 2016 - 26 Sep 2017 |
Darren Cunliffe
Providence Peak, 8 Fo Chun Road, Hong Kong,
Address used since 17 Sep 2015 |
Director | 01 Jun 2012 - 28 Jun 2016 |
Abraham Varghese Marrett
Warrawee, Nsw 2074, Australia,
Address used since 03 Feb 2011
420 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 17 Feb 2000 - 02 Mar 2016 |
Kevin Martin Buckley
Frenchs Forest, Nsw 2086, 2086
Address used since 17 Sep 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 15 Jan 2008 - 18 Dec 2015 |
James Duncan Guy Gregg-mantle
Brighton, Victoria, 3186
Address used since 17 Jan 2013 |
Director | 17 Jan 2013 - 29 Jan 2014 |
David Reith Williamson
Rosevill, Exeter, Nsw, 2579
Address used since 15 Feb 2012 |
Director | 07 Jan 2008 - 02 Nov 2012 |
Anthony Pine
Lane Cove, Nsw, 2066
Address used since 15 Feb 2012 |
Director | 15 Feb 2012 - 02 Nov 2012 |
Mervyn Thomas Jones
North Sydney, Nsw 2060, Australia,
Address used since 01 Sep 2005 |
Director | 22 Oct 1996 - 07 Jan 2008 |
Michael Charles Richards
Wimbledon, London, Sw19 1rg,
Address used since 15 Jun 2004 |
Director | 15 Jun 2004 - 30 Dec 2007 |
Ross Wilson Sharp
Pakuranga, Auckland,
Address used since 22 Oct 1996 |
Director | 22 Oct 1996 - 28 Jun 2007 |
James Raymond Miller
Orinda, California 94563, Usa,
Address used since 16 Mar 2001 |
Director | 16 Mar 2001 - 15 Jun 2004 |
John Arthur Gillett
Caulfield North, Victoria 3161, Australia,
Address used since 18 Oct 1999 |
Director | 18 Oct 1999 - 03 Dec 2001 |
Frank Simon Waller
Greenwood Village, Colorado 80121, U S A,
Address used since 10 Dec 1996 |
Director | 10 Dec 1996 - 16 Mar 2001 |
Robert Bryan Smerdon Haynes
Caulfield, Victoria 3162, Australia,
Address used since 03 Mar 1992 |
Director | 03 Mar 1992 - 31 Jan 2000 |
Peter Joseph Dundon
Pymble, Nsw 2073, Australia,
Address used since 03 Mar 1992 |
Director | 03 Mar 1992 - 18 Oct 1999 |
Robert James Burden
Devonport, Auckland,
Address used since 16 Sep 1994 |
Director | 16 Sep 1994 - 22 Oct 1996 |
Peter John Riddell
Auckland 5,
Address used since 03 Mar 1992 |
Director | 03 Mar 1992 - 12 Jul 1996 |
Aecom House, 8 Mahuhu Crescent , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Urs Centre, 13-15 College Hill, Auckland, 1001 | Physical & registered | 22 Jan 2008 - 16 Mar 2015 |
Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Registered & physical | 09 Nov 2006 - 22 Jan 2008 |
C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City | Registered & physical | 14 Dec 2004 - 09 Nov 2006 |
Pricewaterhouse Coopers, Level 8 Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland | Registered | 10 Jun 2002 - 14 Dec 2004 |
Pricewaterhousecoopers, Level 8, Pricewaterhouse Coopers, Tower, 188 Quay Street, Auckland | Physical | 07 Jun 2002 - 14 Dec 2004 |
Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Registered | 19 Sep 2000 - 10 Jun 2002 |
Pricewaterhouse Coopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Physical | 19 Sep 2000 - 19 Sep 2000 |
Pricewaterhousecoopers, 23-29 Albert St, Auckland | Physical | 19 Sep 2000 - 07 Jun 2002 |
Level 6, 13 - 15 College Hill, Ponsonby, Auckland | Registered | 26 Oct 1999 - 19 Sep 2000 |
8th Floor, Ibm Building, 385 Queen Street, Auckland | Physical | 26 Oct 1999 - 19 Sep 2000 |
8th Floor, Ibm Building, 385 Queen Street, Auckland | Registered | 28 Aug 1999 - 26 Oct 1999 |
8th Floor, 385 Queen Street, Auckland | Physical | 17 Dec 1997 - 26 Oct 1999 |
Unicorn House, 10 New North Road, Auckland | Registered | 07 Dec 1993 - 28 Aug 1999 |
Shareholder Name | Address | Period |
---|---|---|
Urs Asia Pacific Pty Ltd (acn 102 335 928) Other (Other) |
Fortitude Valley, Brisbane Qld 4006 |
23 Aug 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Urs International Inc Other |
21 Sep 2005 - 27 Jun 2010 | |
Urs Internationa, Inc Other |
18 Feb 1983 - 27 Jun 2010 | |
Null - Urs International Inc Other |
21 Sep 2005 - 27 Jun 2010 | |
Null - Urs Asia Pacific Pty Ltd Other |
07 Feb 2005 - 27 Jun 2010 | |
Urs Asia Pacific Pty Ltd Other |
07 Feb 2005 - 27 Jun 2010 | |
Null - Urs Internationa, Inc Other |
18 Feb 1983 - 27 Jun 2010 |
Effective Date | 17 Feb 2021 |
Name | Aecom |
Type | Corporation |
Ultimate Holding Company Number | 868857 |
Country of origin | US |
Address |
1999 Avenue Of The Stars Suite 2600 Los Angeles CA 90067 |
Aecom New Zealand Limited 8 Mahuhu Crescent |
|
Aecom New Zealand Holdings 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 |