Shortcuts

Coffey Projects (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429033379388
NZBN
1945470
Company Number
Registered
Company Status
Current address
Level 4, 25 Teed Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 20 Aug 2018

Coffey Projects (New Zealand) Limited was registered on 25 May 2007 and issued a New Zealand Business Number of 9429033379388. This registered LTD company has been managed by 12 directors: Richard L. - an active director whose contract began on 12 Sep 2019,
Brigid Kathleen Moriarty - an active director whose contract began on 25 Oct 2021,
Calin Lee Scott - an inactive director whose contract began on 15 Feb 2018 and was terminated on 06 Jan 2022,
Urs Beat Meyerhans - an inactive director whose contract began on 22 Dec 2010 and was terminated on 20 Nov 2020,
Danny B. - an inactive director whose contract began on 24 Jun 2016 and was terminated on 12 Sep 2019.
According to BizDb's data (updated on 31 Mar 2024), this company uses 1 address: Level 4, 25 Teed Street, Newmarket, Auckland, 1023 (type: physical, registered).
Up to 20 Aug 2018, Coffey Projects (New Zealand) Limited had been using Level 11, 7 City Road, Grafton, Auckland as their registered address.
A total of 100 shares are allotted to 0 groups (0 shareholders in total).

Addresses

Previous addresses

Address: Level 11, 7 City Road, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 21 Sep 2015 to 20 Aug 2018

Address: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Mar 2013 to 21 Sep 2015

Address: Level 11, 7 City Road, Auckland, 1010 New Zealand

Registered & physical address used from 09 Sep 2010 to 15 Mar 2013

Address: Level 5, 27 Gillies Avenue, Newmarket, Auckland New Zealand

Physical & registered address used from 12 Jun 2007 to 09 Sep 2010

Address: C/-clifton Coney Group (nz) Limited, Level 11, 7 City Road, Grafton, Auckland 1010

Registered & physical address used from 25 May 2007 to 12 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Coffey International Nz Limited
Shareholder NZBN: 9429033801049
Company Number: 1877119
Newmarket
Auckland
1023
New Zealand
Entity Coffey International Nz Limited
Shareholder NZBN: 9429033801049
Company Number: 1877119
Newmarket
Auckland
1023
New Zealand
Entity Coffey International Nz Limited
Shareholder NZBN: 9429033801049
Company Number: 1877119

Ultimate Holding Company

07 Dec 2016
Effective Date
Tetra Tech Inc
Name
Public Listed Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Richard L. - Director

Appointment date: 12 Sep 2019

Address: California, United States

Address used since 12 Sep 2019


Brigid Kathleen Moriarty - Director

Appointment date: 25 Oct 2021

ASIC Name: Coffey International Pty Ltd

Address: Lorne Vic, 3232 Australia

Address used since 09 Nov 2023

Address: Chatswood Nsw, 2067 Australia

Address: Kensington Vic, 3031 Australia

Address used since 25 Oct 2021


Calin Lee Scott - Director (Inactive)

Appointment date: 15 Feb 2018

Termination date: 06 Jan 2022

ASIC Name: Coffey Services Australia Pty Ltd

Address: Chatswood Nsw, 2067 Australia

Address: Castle Hill Nsw, 2154 Australia

Address used since 15 Feb 2018


Urs Beat Meyerhans - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 20 Nov 2020

ASIC Name: Coffey International Limited

Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia

Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia

Address: Wahroonga, Nsw, 2076 Australia

Address used since 22 Dec 2010


Danny B. - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 12 Sep 2019

Address: Pasadena, California, 91107 United States

Address used since 24 Jun 2016


Ronald Jeffry Chu - Director (Inactive)

Appointment date: 18 Feb 2016

Termination date: 06 Oct 2017

ASIC Name: Coffey International Limited

Address: Kirribilli, New South Wales, 2061 Australia

Address used since 08 Dec 2016

Address: Chatswood, New South Wales, 2067 Australia

Address: Chatswood, New South Wales, 2067 Australia


John Matheson Douglas - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 18 Jan 2016

ASIC Name: Coffey International Limited

Address: Chatswood, New South Wales, 2067 Australia

Address: Drummoyne, Nsw, 2047 Australia

Address used since 01 Mar 2011

Address: Chatswood, New South Wales, 2067 Australia


Robert Paul Simpson - Director (Inactive)

Appointment date: 22 Dec 2010

Termination date: 01 Sep 2014

Address: Gladesville, Nsw, 2111 Australia

Address used since 22 Dec 2010


Kenneth Tucker - Director (Inactive)

Appointment date: 08 Dec 2011

Termination date: 31 Jan 2013

Address: Shelley, Western Australia, 6148 Australia

Address used since 08 Dec 2011


Roger John Olds - Director (Inactive)

Appointment date: 25 May 2007

Termination date: 23 Feb 2011

Address: Wheelers Hill, Vic 3150, Australia,

Address used since 25 May 2007


Stephen Ray Williams - Director (Inactive)

Appointment date: 25 May 2007

Termination date: 22 Dec 2010

Address: Seaforth, Nsw 2092, Australia,

Address used since 25 May 2007


David Reid Wilkie - Director (Inactive)

Appointment date: 04 Oct 2007

Termination date: 15 Dec 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Jul 2008

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street