Downer New Zealand Limited, a registered company, was registered on 18 Feb 1991. 9429039194114 is the New Zealand Business Number it was issued. The company has been managed by 45 directors: Evan Charles Jensen - an active director whose contract began on 14 Dec 2018,
Robert John Regan - an active director whose contract began on 04 Mar 2019,
Murray Edward Robertson - an active director whose contract began on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract began on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract began on 09 Aug 2016 and was terminated on 15 Jun 2023.
Last updated on 04 May 2024, the BizDb data contains detailed information about 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (type: physical, registered).
Downer New Zealand Limited had been using 14 Amelia Earhart Avenue, Airport Oaks, Manukau 2022 as their physical address up until 09 Nov 2011.
More names used by this company, as we found at BizDb, included: from 27 Jun 2007 to 08 Aug 2011 they were called Downer Edi Works Limited, from 09 Dec 1999 to 27 Jun 2007 they were called Works Infrastructure Limited and from 18 Feb 1991 to 09 Dec 1999 they were called Works Civil Construction Limited.
A single entity controls all company shares (exactly 34000000 shares) - Dgl Investments Limited - located at 2104, Wiri, Auckland.
Previous addresses
Address: 14 Amelia Earhart Avenue, Airport Oaks, Manukau 2022 New Zealand
Physical & registered address used from 20 Apr 2010 to 09 Nov 2011
Address: 14 Amelia Earhart Avenue, Airport Oaks, Auckland
Physical & registered address used from 07 May 2003 to 20 Apr 2010
Address: Level 5, Kpmg Legal Building, 22 Fanshawe Street, Auckland
Registered address used from 02 Feb 2002 to 07 May 2003
Address: Level 5, Kpmg Legal Building, 22 Fanshawe Street, Auckland
Physical address used from 04 Apr 1997 to 07 May 2003
Address: 8th Floor, 15-17 Murphy Street, Wellington
Physical address used from 04 Apr 1997 to 04 Apr 1997
Address: 8th Floor, 15-17 Murphy Street, Wellington
Registered address used from 06 May 1996 to 02 Feb 2002
Address: Fifth Floor, 154 Featherston Street, Wellington
Registered address used from 21 Feb 1992 to 06 May 1996
Basic Financial info
Total number of Shares: 34000000
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 34000000 | |||
Entity (NZ Limited Company) | Dgl Investments Limited Shareholder NZBN: 9429037705534 |
Wiri Auckland 2104 New Zealand |
18 Feb 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Works Finance (nz) Limited Shareholder NZBN: 9429033605623 Company Number: 1909583 |
09 May 2007 - 17 May 2011 | |
Entity | Works Finance (nz) Limited Shareholder NZBN: 9429033605623 Company Number: 1909583 |
09 May 2007 - 17 May 2011 |
Ultimate Holding Company
Evan Charles Jensen - Director
Appointment date: 14 Dec 2018
Address: Karaka, Papakura, 2113 New Zealand
Address used since 14 Dec 2018
Robert John Regan - Director
Appointment date: 04 Mar 2019
ASIC Name: Downer Edi Services Pty Ltd
Address: Rose Bay, Nsw, 2029 Australia
Address used since 04 Mar 2019
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Murray Edward Robertson - Director
Appointment date: 01 Dec 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Dec 2022
Malcolm Robert Ashcroft - Director
Appointment date: 15 Jun 2023
ASIC Name: Downer Edi Services Pty Ltd
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 15 Jun 2023
Michael James Ferguson - Director (Inactive)
Appointment date: 09 Aug 2016
Termination date: 15 Jun 2023
ASIC Name: Downer Edi Works Pty Ltd
Address: Maroubra, Nsw, 2035 Australia
Address used since 09 Aug 2016
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Stephen Laurence Killeen - Director (Inactive)
Appointment date: 02 Mar 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 21 Jul 2017
Peter John Tompkins - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 04 Mar 2019
ASIC Name: Downer Edi Services Pty Ltd
Address: Coogee, Nsw, 2034 Australia
Address used since 19 Sep 2011
Address: 39 Delhi Road, North Ryde, Nsw, 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
Janice Christine Johnson - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 29 Jun 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 22 Apr 2014
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
Grant Anthony Fenn - Director (Inactive)
Appointment date: 17 Jun 2010
Termination date: 09 Aug 2016
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
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 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
Andrew Arthur William Titter - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 29 Jun 2011
Address: Rd1, Howick 2571,
Address used since 13 Apr 2010
Peter Frederick Reichler - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 17 Jun 2010
Address: Pymble, Nsw 2073, Australia,
Address used since 01 Oct 2006
David Andrew Cattell - Director (Inactive)
Appointment date: 27 Nov 2007
Termination date: 17 Jun 2010
Address: Kangaroo Ground, Victoria 3097, Australia,
Address used since 27 Nov 2007
Geoffrey Hugh Knox - Director (Inactive)
Appointment date: 22 May 2008
Termination date: 17 Jun 2010
Address: Pymble, Nsw 2073, Australia,
Address used since 22 May 2008
Peter John Reidy - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 26 Nov 2007
Address: Epsom, Auckland,
Address used since 13 Dec 2006
Geoffrey David Bruce - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 21 Aug 2007
Address: Cromer, Nsw 2099, Australia,
Address used since 17 Dec 2003
Stephen John Gillies - Director (Inactive)
Appointment date: 24 Sep 1996
Termination date: 03 Aug 2007
Address: Mosman, Nsw 2088, Australia,
Address used since 24 Sep 1996
Brent Desmond Waldron - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 16 May 2007
Address: Pyrmont, Sydney Nsw 2009, Australia,
Address used since 14 Dec 2006
Sandra Maree Dodds - Director (Inactive)
Appointment date: 26 Aug 2003
Termination date: 12 Jan 2007
Address: Remuera, Auckland,
Address used since 26 Aug 2003
Cornelus Wilhelmus Bruyn - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 25 Aug 2006
Address: Howick,
Address used since 02 Feb 2006
Bruce John Crane - Director (Inactive)
Appointment date: 19 Sep 2003
Termination date: 30 Jun 2006
Address: Killara, Nsw 2071, Australia,
Address used since 19 Sep 2003
Stephen Robert Mockett - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 02 Feb 2006
Address: Remuera, Auckland,
Address used since 18 May 2005
Murray Gifford Brown - Director (Inactive)
Appointment date: 06 Jun 2002
Termination date: 07 Oct 2005
Address: Whangaparaoa, Auckland,
Address used since 06 Jun 2002
Tom Ko Yuen Lau - Director (Inactive)
Appointment date: 24 Sep 1996
Termination date: 08 Sep 2004
Address: Kowloon, Hong Kong,
Address used since 24 Sep 1996
Michael Joseph Fletcher - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 15 Aug 2003
Address: Westmere, Auckland,
Address used since 01 Oct 2001
Graham John Shaw - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 09 Sep 2002
Address: Wellington,
Address used since 20 Nov 1997
Nelson John Patrick Cull - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 04 Jul 2002
Address: Kohimarama, Auckland,
Address used since 30 Oct 2001
Paul Douglas Williams - Director (Inactive)
Appointment date: 03 Dec 1997
Termination date: 11 Sep 2001
Address: Crofton Downs, Wellington,
Address used since 03 Dec 1997
Edward William Foot - Director (Inactive)
Appointment date: 16 Jun 1997
Termination date: 20 Nov 1997
Address: Evergreen Villa, 43 Stubbs Rd, Hong Kong,
Address used since 16 Jun 1997
Kevin Joseph Thompson - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 25 Jun 1997
Address: Khandallah, Wellington,
Address used since 16 Mar 1992
Neil John Clarke - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 24 Sep 1996
Address: Paeroa,
Address used since 31 Mar 1992
Eoin Malcolm Miller Johnson - Director (Inactive)
Appointment date: 27 Aug 1992
Termination date: 24 Sep 1996
Address: Khandallah, Wellington,
Address used since 27 Aug 1992
Warwick Allen Mills - Director (Inactive)
Appointment date: 05 May 1993
Termination date: 24 Sep 1996
Address: R D 2, Katikati,
Address used since 05 May 1993
Robert Charles Francis - Director (Inactive)
Appointment date: 03 Apr 1995
Termination date: 24 Sep 1996
Address: Masterton,
Address used since 03 Apr 1995
Mita Robert Henare - Director (Inactive)
Appointment date: 03 Apr 1995
Termination date: 24 Sep 1996
Address: Thorndon, Wellington,
Address used since 03 Apr 1995
Robert Williams Bentley Morrison - Director (Inactive)
Appointment date: 01 Jul 1993
Termination date: 26 Mar 1996
Address: Kilbirnie, Wellington,
Address used since 01 Jul 1993
Gary Hamilton Dobbs - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 30 Jun 1995
Address: Wadestown, Wellington,
Address used since 31 Mar 1992
Ronald Hugh Arbuckle - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 28 Apr 1995
Address: Silverstream, Wellington,
Address used since 31 Mar 1992
Douglas Frank Price - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 30 Jun 1993
Address: Hamilton,
Address used since 31 Mar 1992
Murray Keith Burns - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 26 Aug 1992
Address: Karori, Wellington,
Address used since 16 Mar 1992
Waste Solutions Limited
130 Kerrs Road
Downer Construction (new Zealand) Limited
130 Kerrs Road
Hawkins Projects 1 Limited
130 Kerrs Road
The Roading Company Limited
130 Kerrs Road
Green Vision Recycling Limited
130 Kerrs Road
Downer New Zealand Projects 1 Limited
130 Kerrs Road