Shortcuts

Coffey International Nz Limited

Type: NZ Limited Company (Ltd)
9429033801049
NZBN
1877119
Company Number
Registered
Company Status
Current address
Level 4, 25 Teed Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 20 Aug 2018

Coffey International Nz Limited, a registered company, was incorporated on 30 Oct 2006. 9429033801049 is the New Zealand Business Number it was issued. The company has been managed by 10 directors: Richard L. - an active director whose contract started on 12 Sep 2019,
Brigid Kathleen Moriarty - an active director whose contract started on 25 Oct 2021,
Calin Lee Scott - an inactive director whose contract started on 15 Feb 2018 and was terminated on 06 Jan 2022,
Urs Beat Meyerhans - an inactive director whose contract started on 22 Dec 2010 and was terminated on 20 Nov 2020,
Danny B. - an inactive director whose contract started on 24 Jun 2016 and was terminated on 12 Sep 2019.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: Level 4, 25 Teed Street, Newmarket, Auckland, 1023 (category: registered, physical).
Coffey International Nz Limited had been using Level 11, 7 City Road, Grafton, Auckland as their physical address up until 20 Aug 2018.
A total of 16500100 shares are allotted to 2 shareholders (2 groups). The first group includes 16500000 shares (100 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (0 per cent).

Addresses

Previous addresses

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

Physical & registered address used from 21 Sep 2015 to 20 Aug 2018

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

Physical & registered address used from 15 Mar 2013 to 21 Sep 2015

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

Physical & registered address used from 09 Sep 2010 to 15 Mar 2013

Address: C/o Coffey Projects (nz) Ltd, Level 5, 27 Gilles Avenue, Newmarket, Auckland

Registered & physical address used from 14 Nov 2007 to 14 Nov 2007

Address: Level 5, 27 Gillies Avenue, Newmarket, Auckland, 1150 New Zealand

Physical address used from 14 Nov 2007 to 14 Nov 2007

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

Registered address used from 14 Nov 2007 to 14 Nov 2007

Address: C/-clifton Coney Group (nz) Limited, Level 5, 27 Gillies Avenue, Newmarket, Auckland

Physical & registered address used from 10 Jul 2007 to 14 Nov 2007

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

Registered & physical address used from 30 Oct 2006 to 10 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 16500100

Annual return filing month: November

Financial report filing month: September

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16500000
Other (Other) 16003835112 - Coffey International Pty Limited Chatswood
Nsw
2067
Australia
Shares Allocation #2 Number of Shares: 100
Other (Other) 16003835112 - Coffey International Pty Limited Chatswood
Nsw
2067
Australia

Ultimate Holding Company

Tetra Tech Inc
Name
Public Listed Company
Type
US
Country of origin
3475 East Foothill Boulevard
Pasadena
California 91107
United States
Address
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: Castle Hill Nsw, 2154 Australia

Address used since 15 Feb 2018

Address: Chatswood Nsw, 2067 Australia


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

Address: Drummoyne, Nsw, 2047 Australia

Address used since 01 Jul 2011

Address: 799 Pacific Highway, 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


Roger John Olds - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 23 Feb 2011

Address: Wheelers Hill, Vic 3150, Australia,

Address used since 30 Oct 2006


Stephen Ray Williams - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 22 Dec 2010

Address: Seaforth, Nsw 2092, Australia,

Address used since 30 Oct 2006

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