Egis Nz Limited, a registered company, was incorporated on 28 Mar 1974. 9429040294711 is the NZ business identifier it was issued. "Engineering consulting service nec" (business classification M692343) is how the company has been classified. This company has been managed by 36 directors: Alexander Lawrence Yee - an active director whose contract started on 18 Jan 2023,
Adil Guissi - an active director whose contract started on 18 Jan 2023,
Timothy Dean Rice - an active director whose contract started on 31 Jul 2023,
Peter Norman Massey - an inactive director whose contract started on 20 Oct 2016 and was terminated on 18 Jan 2023,
Craig Allen - an inactive director whose contract started on 18 Jan 2019 and was terminated on 16 Sep 2020.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 1 Bond Street, Dunedin, 9016 (category: postal, office).
Egis Nz Limited had been using Level 6, John Wickliffe House, 265-269 Princes Street, Dunedin as their registered address up until 06 Sep 2022.
Former names used by the company, as we managed to find at BizDb, included: from 11 Oct 2012 to 18 Nov 2014 they were named Spiire New Zealand Limited, from 15 May 2009 to 11 Oct 2012 they were named Cpg New Zealand Limited and from 13 Jun 2008 to 15 May 2009 they were named Duffill Watts Limited.
A single entity owns all company shares (exactly 31712156 shares) - Egis Consulting Pty Ltd - located at 9016, Sydney.
Principal place of activity
Level 6, John Wickliffe House, 265-269 Princes Street, Dunedin, 9054 New Zealand
Previous addresses
Address #1: Level 6, John Wickliffe House, 265-269 Princes Street, Dunedin, 9054 New Zealand
Registered & physical address used from 13 Apr 2015 to 06 Sep 2022
Address #2: Level 1, John Wickliffe House, 265-269 Princes Street, Dunedin, 9054 New Zealand
Registered & physical address used from 25 May 2012 to 13 Apr 2015
Address #3: Polson Higgs, 139 Moray Pl, Dunedin New Zealand
Physical & registered address used from 30 May 2005 to 25 May 2012
Address #4: C/- Polson Higgs & Co, 139 Moray Place, Dunedin
Physical address used from 28 Jun 2000 to 30 May 2005
Address #5: C/- Thompson Lang Ellis & Gardner, 8th Floor, National Mutual Building, George Street, Dunedin
Registered address used from 28 Jun 2000 to 30 May 2005
Address #6: C/- Thompson Lang Ellis & Gardner, 8th Floor, National Mutual Building, George Street, Dunedin
Physical address used from 28 Jun 2000 to 28 Jun 2000
Address #7: 192 Castle Street, Dunedin
Physical & registered address used from 02 Jun 1998 to 28 Jun 2000
Basic Financial info
Total number of Shares: 31712156
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 31712156 | |||
Other (Other) | Egis Consulting Pty Ltd |
Sydney NSW 2000 Australia |
04 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Barry Joseph |
Maori Hill Dunedin |
28 Mar 1974 - 01 Sep 2005 |
Individual | Chamberlain, Barry Joseph |
Maori Hill Dunedin |
28 Mar 1974 - 01 Sep 2005 |
Individual | Troon, Douglas John |
Meadowbank Auckland |
28 Mar 1974 - 01 Sep 2005 |
Individual | Troon, Douglas John |
Meadowbank Auckland |
28 Mar 1974 - 01 Sep 2005 |
Individual | Troon, Ngaire Karen |
Meadowbank Auckland |
28 Mar 1974 - 22 Aug 2005 |
Individual | Chamberlain, Gillian Mary |
Maori Hill Dunedin |
28 Mar 1974 - 22 Aug 2005 |
Entity | Dgl Investments Limited Shareholder NZBN: 9429037705534 Company Number: 937069 |
22 Apr 2013 - 04 Feb 2014 | |
Entity | Dce Limited Shareholder NZBN: 9429037990534 Company Number: 877534 |
01 Sep 2005 - 22 Apr 2013 | |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
28 Mar 1974 - 22 Aug 2005 | |
Entity | Dce Limited Shareholder NZBN: 9429037990534 Company Number: 877534 |
01 Sep 2005 - 22 Apr 2013 | |
Entity | Dgl Investments Limited Shareholder NZBN: 9429037705534 Company Number: 937069 |
22 Apr 2013 - 04 Feb 2014 | |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
28 Mar 1974 - 22 Aug 2005 |
Ultimate Holding Company
Alexander Lawrence Yee - Director
Appointment date: 18 Jan 2023
ASIC Name: Egis Consulting Pty Ltd
Address: Brunswick East Victoria, 3057 Australia
Address used since 18 Jan 2023
Adil Guissi - Director
Appointment date: 18 Jan 2023
ASIC Name: Egis Consulting Pty Ltd
Address: Glen Iris, Vic, 3146 Australia
Address used since 18 Jan 2023
Timothy Dean Rice - Director
Appointment date: 31 Jul 2023
ASIC Name: Egis Oceania Pty Ltd
Address: Black Rock, 3193 Australia
Address used since 31 Jul 2023
Peter Norman Massey - Director (Inactive)
Appointment date: 20 Oct 2016
Termination date: 18 Jan 2023
ASIC Name: Calibre Professional Services Pty Ltd
Address: 50 St Georges Terrace, Perth, 6000 Australia
Address: Nsw, 2086 Australia
Address used since 20 Oct 2016
Address: 50 St Georges Terrace, Perth, 6000 Australia
Craig Allen - Director (Inactive)
Appointment date: 18 Jan 2019
Termination date: 16 Sep 2020
Address: Carindale, Queensland, 4152 Australia
Address used since 18 Jan 2019
Scott Michael Gilkison - Director (Inactive)
Appointment date: 22 Jun 2017
Termination date: 09 Jul 2019
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 22 Jun 2017
Mark Alan McMillan Campbell - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 18 Jan 2019
ASIC Name: Calibre Professional Services Pty Ltd
Address: Perth, 6000 Australia
Address: Manly, Queensland, 4179 Australia
Address used since 01 Sep 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 May 2015
Peter Frederick Reichler - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 20 Oct 2016
ASIC Name: Calibre Group Limited
Address: St Leonards, Nsw, 2065 Australia
Address used since 15 Apr 2016
Address: Perth, Western Australia, 6000 Australia
Address: Perth, Western Australia, 6000 Australia
Gary Douglas Spence - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 29 May 2015
Address: New Farm/queensland, 4005 Australia
Address used since 02 Apr 2015
Peter John Tompkins - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 03 Feb 2014
Address: Coogee, Sydney, New South Wales, 2034 Australia
Address used since 18 Aug 2011
Kevin John Fletcher - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 03 Feb 2014
Address: Clovelly, Nsw, 2031 Australia
Address used since 20 Aug 2013
Roger William Jarrold - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 03 Feb 2014
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 10 Sep 2012
Andrew Arthur William Titter - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 03 Feb 2014
Address: Whitford, New Zealand, 2571 New Zealand
Address used since 10 Sep 2012
Andrew Royce Norton - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 18 Sep 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Dec 2011
Anthony Gerard Mccartney - Director (Inactive)
Appointment date: 25 May 2009
Termination date: 31 Aug 2012
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 13 May 2010
Craig Setter - Director (Inactive)
Appointment date: 09 Feb 2009
Termination date: 24 Feb 2012
Address: Balgownie, Nsw, Australia 2519,
Address used since 26 Jun 2009
Peter Frederick Reichler - Director (Inactive)
Appointment date: 14 Feb 2008
Termination date: 11 May 2011
Address: Nsw 2073, Australia,
Address used since 14 Feb 2008
David John Warburton - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 10 Sep 2010
Address: Rd 3, Wanganui, 4573 New Zealand
Address used since 13 May 2010
Andrew Royce Norton - Director (Inactive)
Appointment date: 25 May 2009
Termination date: 09 Sep 2010
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 May 2009
Geoffrey Hugh Knox - Director (Inactive)
Appointment date: 14 Feb 2008
Termination date: 30 Jul 2010
Address: Nsw 2073, Australia,
Address used since 14 Feb 2008
Paul Chamberlain - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 27 Mar 2009
Address: Maori Hill, Dunedin,
Address used since 01 Jun 2007
Peter John Reidy - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 09 Feb 2009
Address: Mt Eden, Auckland,
Address used since 21 May 2008
Douglas John Troon - Director (Inactive)
Appointment date: 01 Jun 2007
Termination date: 01 Dec 2008
Address: Epsom, Auckland 1344,
Address used since 31 Oct 2008
Peter Frederick Reichler - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 21 May 2008
Address: Pymble, Nsw 2073, Australia,
Address used since 01 Oct 2006
Geoffrey David Bruce - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 24 Aug 2007
Address: Cromer Nsw 2099, Australia,
Address used since 29 Jul 2005
Stephen John Gillies - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 03 Aug 2007
Address: Mosman Nsw 2088, Australia,
Address used since 29 Jul 2005
Lional Tseng - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 01 Jun 2007
Address: Singapore 547175,
Address used since 29 Jul 2005
Toh Kang Pang - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 01 Jun 2007
Address: Singapore 598801,
Address used since 29 Jul 2005
Brent Desmond Waldron - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 16 May 2007
Address: Pyrmont, Sydney -nsw 2009, Australia,
Address used since 01 Oct 2006
Bruce John Crane - Director (Inactive)
Appointment date: 29 Jul 2005
Termination date: 30 Jun 2006
Address: Killara Nsw 2071, Australia,
Address used since 29 Jul 2005
Douglas John Troon - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 29 Jul 2005
Address: Meadowbank, Auckland 5,
Address used since 06 May 1991
Barry Joseph Chamberlain - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 29 Jul 2005
Address: Maori Hill, Dunedin,
Address used since 06 May 1991
Neil Francis Falloon - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 02 Jul 2001
Address: Auckland,
Address used since 06 May 1991
Robert Leslie Crosbie - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 02 Nov 2000
Address: Dunedin,
Address used since 06 May 1991
John Robert Watts - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 31 Mar 1994
Address: Queenstown,
Address used since 06 May 1991
Ian Robert Pairman - Director (Inactive)
Appointment date: 06 May 1991
Termination date: 31 Mar 1993
Address: Dunedin,
Address used since 06 May 1991
Downie Stewart Trustee Limited
Downie Stewart,
Downie Stewart Lawyers Nominee Company Limited
Downie Stewart
Pact Group
Downie Stewart, L 8, John Whickliffe Hou
Strive Charitable Trust
Downie Stewart, L8, John Wickliffe House
Dsf Endowment Trust
Downie Stewart, Solicitors
New Zealand Food Rescue Trust
Downie Stewart Lawyers
Buxton Consulting Limited
Queens Gardens Court Building
Caledonian Marine And Engineering Services Limited
Level 1, Plaza House
Logan Projects Limited
Gs Mclauchlan & Co
Scltech (2024) Limited
Level 8, John Wickliffe House
Transtech Dynamics Limited
Gs Mclauchlan & Co
Upright Limited
Level 3, 258 Stuart Street