General information

Aecom Consulting Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429040756219
New Zealand Business Number
40069
Company Number
Registered
Company Status

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
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1318302
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: 1318302
Shareholder Name Address Period
Urs Asia Pacific Pty Ltd (acn 102 335 928)
Other (Other)
Fortitude Valley, Brisbane
Qld
4006
23 Aug 2007 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby