Piling Contractors New Zealand Limited was registered on 10 Jun 2011 and issued a business number of 9429031071635. This registered LTD company has been managed by 12 directors: Diarmaid Michael Long - an active director whose contract started on 20 Dec 2021,
Athena Venios - an active director whose contract started on 28 Feb 2023,
Anthony Terence Poole Lansdown - an inactive director whose contract started on 29 Jul 2020 and was terminated on 28 Feb 2023,
Daniel Treen - an inactive director whose contract started on 09 Aug 2019 and was terminated on 31 Dec 2021,
Diarmaid Long - an inactive director whose contract started on 09 Aug 2019 and was terminated on 10 Aug 2020.
According to BizDb's information (updated on 19 Mar 2024), the company registered 1 address: Suite G01, 2 Lyonpark Road, Macquarie Park Nsw, 2113 (category: office, delivery).
A total of 1 share is allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Keller New Zealand Limited (an entity) located at 1 Nelson Street, Auckland postcode 1010. Piling Contractors New Zealand Limited was classified as "Site preparation" (ANZSIC E321270).
Principal place of activity
Suite G01, 2 Lyonpark Road, Macquarie Park Nsw, 2113 Australia
Basic Financial info
Total number of Shares: 1
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Keller New Zealand Limited Shareholder NZBN: 9429031325165 |
1 Nelson Street Auckland 1010 New Zealand |
10 Jun 2011 - |
Ultimate Holding Company
Diarmaid Michael Long - Director
Appointment date: 20 Dec 2021
ASIC Name: Keller Australia Pty Limited
Address: Macquarie Park, Nsw, 2113 Australia
Address: Port Melbourne, Victoria, 3207 Australia
Address used since 20 Dec 2021
Athena Venios - Director
Appointment date: 28 Feb 2023
ASIC Name: Keller Pty Ltd
Address: Kensington, Nsw, 2033 Australia
Address used since 04 Apr 2023
Anthony Terence Poole Lansdown - Director (Inactive)
Appointment date: 29 Jul 2020
Termination date: 28 Feb 2023
ASIC Name: Keller Pty Ltd
Address: Macquarie Park Nsw, 2113 Australia
Address: Brookfield Qld, 4069 Australia
Address used since 29 Jul 2020
Daniel Treen - Director (Inactive)
Appointment date: 09 Aug 2019
Termination date: 31 Dec 2021
ASIC Name: Keller Pty Ltd
Address: 2-4 Lyonpark Road, Macquarie Park Nsw, 2113 Australia
Address: Woolwich Nsw, 2110 Australia
Address used since 15 Feb 2021
Address: Hunters Hill Nsw, 2110 Australia
Address used since 09 Aug 2019
Diarmaid Long - Director (Inactive)
Appointment date: 09 Aug 2019
Termination date: 10 Aug 2020
ASIC Name: Keller Pty Ltd
Address: Hawthorn Vic, 3122 Australia
Address used since 09 Aug 2019
Address: 2-4 Lyonpark Road, Macquarie Park Nsw, 2113 Australia
Christopher James Weaver - Director (Inactive)
Appointment date: 04 Aug 2014
Termination date: 26 Aug 2019
ASIC Name: Keller Australia Pty Limited
Address: Aberfeldie Vic, 3040 Australia
Address used since 04 Aug 2014
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Peter Wyton - Director (Inactive)
Appointment date: 29 Mar 2019
Termination date: 26 Aug 2019
Address: 39-09, Singapore, 297727 Singapore
Address used since 29 Mar 2019
Mark Leonard Kliner - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 02 Apr 2018
ASIC Name: Keller Australia Pty Limited
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 07 Mar 2013
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Mark Andrew Keppel Dagge - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 31 Dec 2014
Address: Newport, Qld, 4021 Australia
Address used since 10 Jun 2011
Colin Frederick Dunn - Director (Inactive)
Appointment date: 22 Sep 2011
Termination date: 04 Aug 2014
Address: Umina Beach, Nsw, 2257 Australia
Address used since 23 Jul 2014
James Slatter - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 13 Mar 2013
Address: Ascot, Qld, 4007 Australia
Address used since 10 Jun 2011
Stephen David Avery - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 22 Sep 2011
Address: Drummoyne, Nsw, 2047 Australia
Address used since 10 Jun 2011
Christian Copyright Licensing International Pty Ltd
One Nelson Street
Keller New Zealand Limited
1 Nelson Street
The Stewards' Trust Of New Zealand Incorporated
C/o Messrs Gaze Burt, Solicitors
The Fraser Trust Board
C/o Gaze Burt, Solicitors
Wayne Reynolds Trust
1 Nelson Street
Holiday Travel Management Nz Limited
L1, 34 Wyndham Street
Auckland Site Developments Limited
25 Hamon Avenue
Cll Service And Solutions Limited
1f John Street
East Coast Civil Limited
Level 10 41 Shortland Street
General Siteworks Limited
3049 Great North Road
Nz Development & Construction Limited
Floor 1, 175 Queen Street
Seay Earthmovers Limited
Level 5