Shortcuts

Works Finance (nz) Limited

Type: NZ Limited Company (Ltd)
9429033605623
NZBN
1909583
Company Number
Registered
Company Status
Current address
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Physical & registered & service address used since 09 Nov 2011

Works Finance (Nz) Limited, a registered company, was incorporated on 16 Feb 2007. 9429033605623 is the business number it was issued. The company has been managed by 25 directors: Evan Charles Jensen - an active director whose contract began on 14 Dec 2018,
Stephen Dean Ward - an active director whose contract began on 30 Sep 2022,
Murray Edward Robertson - an active director whose contract began on 01 Dec 2022,
Peter John Tompkins - an active director whose contract began on 28 Feb 2023,
Malcolm Robert Ashcroft - an active director whose contract began on 15 Jun 2023.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (type: physical, registered).
Works Finance (Nz) Limited had been using 14 Amelia Earhart Avenue, Airport Oaks, Manukau 2022 as their registered address up until 09 Nov 2011.
More names used by the company, as we managed to find at BizDb, included: from 16 Feb 2007 to 27 Jun 2007 they were named Works Infrastructure Finance (Nz) Limited.
One entity controls all company shares (exactly 100 shares) - Dgl Investments Limited - located at 2104, Wiri, Auckland, Null.

Addresses

Previous addresses

Address: 14 Amelia Earhart Avenue, Airport Oaks, Manukau 2022 New Zealand

Registered & physical address used from 20 Apr 2010 to 09 Nov 2011

Address: 14 Amelia Earhart Avenue, Airport Oaks, Mangere, Auckland

Physical & registered address used from 16 Feb 2007 to 20 Apr 2010

Contact info
apinvoices@downer.co.nz
28 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.downergroup.com
28 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Dgl Investments Limited
Shareholder NZBN: 9429037705534
Wiri
Auckland
Null 2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Downer Edi Group Finance (nz) Limited
Shareholder NZBN: 9429037107345
Company Number: 1089790
Entity Downer Edi Group Finance (nz) Limited
Shareholder NZBN: 9429037107345
Company Number: 1089790

Ultimate Holding Company

21 Jul 1991
Effective Date
Downer Edi Limited
Name
Asx Listed Company - Dow
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Evan Charles Jensen - Director

Appointment date: 14 Dec 2018

Address: Karaka, Papakura, 2113 New Zealand

Address used since 14 Dec 2018


Stephen Dean Ward - Director

Appointment date: 30 Sep 2022

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 30 Sep 2022


Murray Edward Robertson - Director

Appointment date: 01 Dec 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Dec 2022


Peter John Tompkins - Director

Appointment date: 28 Feb 2023

ASIC Name: Downer Edi Limited

Address: Bronte, Nsw, 2024 Australia

Address used since 15 May 2023

Address: Coogee, Sydney, 2034 Australia

Address used since 28 Feb 2023


Malcolm Robert Ashcroft - Director

Appointment date: 15 Jun 2023

ASIC Name: Downer Edi Works Pty Ltd

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 15 Jun 2023


Michael James Ferguson - Director (Inactive)

Appointment date: 14 Dec 2018

Termination date: 15 Jun 2023

ASIC Name: Downer Edi Works Pty Ltd

Address: North Ryde, Nsw, 2113 Australia

Address: Maroubra, Nsw, 2035 Australia

Address used since 14 Dec 2018


Grant Anthony Fenn - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 27 Feb 2023

ASIC Name: Downer Edi Services Pty Ltd

Address: Oxford Falls, Nsw, 2100 Australia

Address used since 17 Jun 2010

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia


Stephen Laurence Killeen - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 01 Dec 2022

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 04 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 26 Jan 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 27 Oct 2017


Craig Leonard Ritchie - Director (Inactive)

Appointment date: 19 Nov 2021

Termination date: 30 Sep 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 19 Nov 2021


Janice Christine Johnson - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 19 Nov 2021

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 27 Oct 2017


Peter John Tompkins - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 14 Dec 2018

ASIC Name: Downer Edi Services Pty Ltd

Address: 39 Delhi Road, North Ryde, 2113 Australia

Address: Coogee, Nsw, 2034 Australia

Address used since 19 Sep 2011

Address: 39 Delhi Road, North Ryde, 2113 Australia


Janie Elizabeth Elrick - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 10 Dec 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jun 2018


Roger William Jarrold - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 27 Oct 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 31 Jul 2012


Cornelus Wilhelmus Bruyn - Director (Inactive)

Appointment date: 26 Nov 2007

Termination date: 16 Jan 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Apr 2009


Andrew Arthur William Titter - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 26 Mar 2015

Address: Rd 1, Howick, 2571 New Zealand

Address used since 13 Apr 2010


Barry Glen Herbison - Director (Inactive)

Appointment date: 11 Apr 2012

Termination date: 31 Jul 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Apr 2012


Andrew Robin Reid - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 11 Apr 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Jun 2011


Bruce John Crane - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 19 Sep 2011

Address: Killara, Nsw, 2071 Australia

Address used since 17 Jun 2010


Peter Michael Dooley - Director (Inactive)

Appointment date: 05 May 2009

Termination date: 29 Jun 2011

Address: Sandringham, 1025 New Zealand

Address used since 05 May 2009


Peter Frederick Reichler - Director (Inactive)

Appointment date: 26 Nov 2007

Termination date: 17 Jun 2010

Address: Pymble, Nsw 2073, Australia,

Address used since 26 Nov 2007


Geoffrey Hugh Knox - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 17 Jun 2010

Address: Pymble, Nsw 2073, Australia,

Address used since 28 May 2008


Janice Christine Johnson - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 28 May 2008

Address: Bucklands Beach, Auckland,

Address used since 16 Feb 2007


Peter John Reidy - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 26 Nov 2007

Address: Epsom, Auckland,

Address used since 16 Feb 2007


John Paul Davenport - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 26 Nov 2007

Address: Roseville, Nsw 2069, Australia,

Address used since 16 Feb 2007


Geoffrey David Bruce - Director (Inactive)

Appointment date: 16 Feb 2007

Termination date: 21 Aug 2007

Address: Cromer, Nsw 2000, Australia,

Address used since 16 Feb 2007