Tetra Tech Coffey (Nz) Limited, a registered company, was started on 21 Dec 2006. 9429033691923 is the NZ business number it was issued. This company has been supervised by 13 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.
Last updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: Level 4, 25 Teed Street, Newmarket, Auckland, 1023 (category: registered, physical).
Tetra Tech Coffey (Nz) Limited had been using Level 11, 7 City Road, Grafton, Auckland as their registered address until 20 Aug 2018.
Past names for the company, as we identified at BizDb, included: from 01 Jul 2016 to 23 Apr 2021 they were called Coffey Services (Nz) Limited, from 30 Jun 2016 to 01 Jul 2016 they were called Coffey Geotechnics (Nz) Limited and from 29 Jun 2016 to 30 Jun 2016 they were called Coffey Services (Nz) Limited.
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 Ave, Newmarket, Auckland New Zealand
Registered & physical address used from 18 Sep 2008 to 09 Sep 2010
Address: 10 Lion Place, Epsom, Auckland 1023
Registered & physical address used from 04 Sep 2008 to 18 Sep 2008
Address: 26 Patey Street, Newmarket, Auckland
Physical & registered address used from 19 Sep 2007 to 04 Sep 2008
Address: C/-clifton Coney Group (nz) Limited, Level 5, 27 Gillies Avenue, Newmarket, Auckland
Registered & physical address used from 10 Jul 2007 to 19 Sep 2007
Address: C/-clifton Coney Group (nz) Limited, Level 11, 7 City Road, Grafton, Auckland 1010
Physical & registered address used from 21 Dec 2006 to 10 Jul 2007
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 | Period |
---|---|---|---|
Entity | Coffey International Nz Limited Shareholder NZBN: 9429033801049 Company Number: 1877119 |
Newmarket Auckland 1023 New Zealand |
21 Dec 2006 - 06 Jan 2011 |
Entity | Coffey International Nz Limited Shareholder NZBN: 9429033801049 Company Number: 1877119 |
Newmarket Auckland 1023 New Zealand |
21 Dec 2006 - 06 Jan 2011 |
Ultimate Holding Company
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: Wahroonga, Nsw, 2076 Australia
Address used since 22 Dec 2010
Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia
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: Chatswood, New South Wales, 2067 Australia
Address: Kirribilli, New South Wales, 2061 Australia
Address used since 08 Dec 2016
John Matheson Douglas - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 18 Jan 2016
ASIC Name: Coffey International Limited
Address: Drummoyne, Nsw, 2047 Australia
Address used since 01 Jul 2011
Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia
Rhett Duncan - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 18 Jan 2016
ASIC Name: Coffey Geotechnics Pty Ltd
Address: Hamilton Street, Queensland, 4031 Australia
Address used since 29 Apr 2015
Address: 799 Pacific Highway, Chatswood, New South Wales, 2067 Australia
Sukumar Pathmanandavel - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 29 Apr 2015
Address: Carlingford, Nsw, 2118 Australia
Address used since 30 Nov 2011
Neil Gordon Watkins - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 06 Mar 2015
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Nov 2012
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
Roger John Olds - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 23 Feb 2011
Address: Wheelers Hill, Vic 3150, Australia,
Address used since 21 Dec 2006
Stephen Ray Williams - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 22 Dec 2010
Address: Seaforth, Nsw 2092, Australia,
Address used since 21 Dec 2006
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