Aecom New Zealand Limited, a registered company, was incorporated on 28 Jun 1982. 9429032091335 is the NZ business number it was issued. This company has been run by 32 directors: Donald Craig Davidson - an active director whose contract started on 26 Sep 2017,
Richard Leonard Stewart Barrett - an active director whose contract started on 04 Nov 2020,
Mark Douglas Mcmanamny - an active director whose contract started on 21 Nov 2023,
Richard Leonard Stewart Barrett - an inactive director whose contract started on 04 Dec 2020 and was terminated on 21 Nov 2023,
Todd Edward Battley - an inactive director whose contract started on 26 Sep 2017 and was terminated on 04 Dec 2020.
Last updated on 21 Feb 2025, our data contains detailed information about 1 address: 8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, service).
Aecom New Zealand Limited had been using 47 George St, Newmarket, Auckland as their physical address up to 10 Oct 2012.
Previous aliases for the company, as we managed to find at BizDb, included: from 01 Oct 2003 to 26 Mar 2009 they were called Maunsell Limited, from 26 Sep 2000 to 01 Oct 2003 they were called Meritec Limited and from 28 Jun 1982 to 26 Sep 2000 they were called Worley Consultants Limited.
A single entity owns all company shares (exactly 500000 shares) - Aecom New Zealand Holdings Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: 47 George St, Newmarket, Auckland, 1023 New Zealand
Physical address used from 04 Apr 2012 to 10 Oct 2012
Address #2: 47 George St, Newmarket, Auckland, 1023 New Zealand
Registered address used from 04 Apr 2012 to 01 Oct 2012
Address #3: Maunsell Limited, 47 George Street, Newmarket, Auckland New Zealand
Physical address used from 07 Apr 2004 to 04 Apr 2012
Address #4: Worley Consultants Limited, 47 George Street, Newmarket, Auckland
Physical address used from 04 Apr 2001 to 04 Apr 2001
Address #5: Meritec Limited, 47 George Street, Newmarket, Auckland
Physical address used from 04 Apr 2001 to 07 Apr 2004
Address #6: 47 George St, Newmarket, Auckland New Zealand
Registered address used from 30 Jun 1997 to 04 Apr 2012
Basic Financial info
Total number of Shares: 500000
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 17 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Aecom New Zealand Holdings Limited Shareholder NZBN: 9429036648160 |
Auckland Central Auckland 1010 New Zealand |
22 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Maunsell Group Limited Shareholder NZBN: 9429039834492 Company Number: 275987 |
28 Jun 1982 - 22 Feb 2016 | |
Individual | Parton, Ian Murray |
Epsom Auckland |
28 Jun 1982 - 10 Mar 2010 |
Entity | Maunsell Group Limited Shareholder NZBN: 9429039834492 Company Number: 275987 |
28 Jun 1982 - 22 Feb 2016 |
Ultimate Holding Company
Donald Craig Davidson - Director
Appointment date: 26 Sep 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Feb 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 26 Sep 2017
Richard Leonard Stewart Barrett - Director
Appointment date: 04 Nov 2020
ASIC Name: Aecom Australia Pty Ltd
Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia
Address: Wavell Heights, Queensland, 4012 Australia
Address used since 04 Nov 2020
Mark Douglas Mcmanamny - Director
Appointment date: 21 Nov 2023
Address: Richmond, VIC 3121 Australia
Address used since 21 Nov 2023
Richard Leonard Stewart Barrett - Director (Inactive)
Appointment date: 04 Dec 2020
Termination date: 21 Nov 2023
ASIC Name: Aecom Australia Pty Ltd
Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia
Address: Wavell Heights, Queensland, 4012 Australia
Address used since 04 Nov 2020
Todd Edward Battley - Director (Inactive)
Appointment date: 26 Sep 2017
Termination date: 04 Dec 2020
ASIC Name: Aecom Australia Pty Ltd
Address: Nundah, Qld, 4012 Australia
Address used since 29 Jan 2020
Address: Wavell Heights, Qld, 4012 Australia
Address used since 26 Sep 2017
Address: Fortitude Valley, Brisbane, Qld, 4006 Australia
Lara Maria Lucia Poloni - Director (Inactive)
Appointment date: 28 Jul 2014
Termination date: 26 Sep 2017
ASIC Name: Aecom Australia Pty Ltd
Address: Kew, Melbourne, Victoria, Australia
Address used since 28 Jul 2014
Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia
John Richard Bridgman - Director (Inactive)
Appointment date: 20 Nov 2013
Termination date: 08 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Nov 2013
Michael Andrew Batchelor - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 27 Jun 2014
Address: Cammeray, Nsw, 2062 Australia
Address used since 16 May 2013
Dean Maurice Overton Kimpton - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 19 Jul 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 26 Mar 2009
Christopher John Graham - Director (Inactive)
Appointment date: 16 May 2008
Termination date: 28 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2008
Richard Norman Jackson - Director (Inactive)
Appointment date: 16 May 2008
Termination date: 28 Sep 2012
Address: New Farm, Brisbane, Queensland 4006, Australia,
Address used since 08 Feb 2010
Nigel Charles Robinson - Director (Inactive)
Appointment date: 08 Aug 2002
Termination date: 20 May 2008
Address: Burjuman Residences, Dubai, United Arab Emirates,
Address used since 01 Jun 2007
Cleat William Watson - Director (Inactive)
Appointment date: 08 Aug 2002
Termination date: 20 May 2008
Address: North Fitzroy, Victoria 3068, Australia,
Address used since 08 Aug 2002
Andrew James Olsen - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 20 May 2008
Address: Royal Oak, Auckland 1023,
Address used since 23 Jun 2006
Ian Murray Parton - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 30 Jun 2006
Address: Epsom, Auckland,
Address used since 22 Apr 1992
Jeffrey Webster Wilson - Director (Inactive)
Appointment date: 15 Dec 1995
Termination date: 08 Aug 2002
Address: Meadowbank, Auckland,
Address used since 15 Dec 1995
Andrew James Olsen - Director (Inactive)
Appointment date: 19 Dec 1997
Termination date: 08 Aug 2002
Address: Epsom, Auckland,
Address used since 19 Dec 1997
Kevin Charles David Oldham - Director (Inactive)
Appointment date: 16 Mar 1998
Termination date: 08 Aug 2002
Address: Glendowie, Auckland,
Address used since 16 Mar 1998
Elizabeth M Coutts - Director (Inactive)
Appointment date: 29 Sep 1998
Termination date: 08 Aug 2002
Address: Orakei, Auckland,
Address used since 29 Sep 1998
Gowan Herbert Pickering - Director (Inactive)
Appointment date: 29 Sep 1998
Termination date: 08 Aug 2002
Address: Roseneath, Wellington,
Address used since 29 Sep 1998
Antony Paul Urquhart - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 08 Aug 2002
Address: Williamstown, Melbourne, Victoria 3016, Australia,
Address used since 01 Oct 2001
Peter Sherwin Cole - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 14 Dec 2001
Address: Eastbourne, Wellington,
Address used since 22 Apr 1992
Neville Jordan - Director (Inactive)
Appointment date: 22 Aug 1994
Termination date: 28 Sep 1998
Address: Western Hutt Road, Melling, Lower Hutt, Wellington,
Address used since 22 Aug 1994
Peter John Robinson - Director (Inactive)
Appointment date: 11 Oct 1993
Termination date: 10 Mar 1998
Address: Dunedin,
Address used since 11 Oct 1993
Ruth Gretchen Kivell - Director (Inactive)
Appointment date: 16 Dec 1994
Termination date: 19 Dec 1997
Address: Dunedin,
Address used since 16 Dec 1994
Alistair James Tait - Director (Inactive)
Appointment date: 16 Dec 1994
Termination date: 19 Dec 1997
Address: Jalan Kemang Timur, Pejetan Barat, Jakarta 12510, Indonesia,
Address used since 16 Dec 1994
Geoffrey Burnett Farquhar - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 19 Dec 1997
Address: Greenlane, Auckland,
Address used since 26 Mar 1996
Roger Brittin Cotter - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 15 Dec 1995
Address: Hamilton,
Address used since 22 Apr 1992
Hamish Alexander Wright - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 16 Dec 1994
Address: Orakei, Auckland,
Address used since 22 Apr 1992
Jeffrey Webster Wilson - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 07 Aug 1994
Address: Meadowbank, Auckland,
Address used since 24 Feb 1994
James Roderic Fletcher - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 31 Dec 1993
Address: Mt Eden, Auckland,
Address used since 22 Apr 1992
Judith Martha Magyari - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 30 Sep 1993
Address: Birkenhead, Auckland,
Address used since 22 Apr 1992
Aecom New Zealand Holdings Limited
8 Mahuhu Crescent
Nesuto Celestion Limited
40 Beach Road
Nesuto Apartments Limited
40 Beach Road
Nesuto St Martins Limited
40 Beach Road
Nesuto Stadium Limited
40 Beach Road
Nesuto Icon Body Corporate Limited
40 Beach Road