Downer Utilities New Zealand Limited, a registered company, was registered on 23 Sep 2004. 9429035169505 is the NZBN it was issued. The company has been supervised by 27 directors: Evan Charles Jensen - an active director whose contract started on 14 Dec 2018,
Robert John Regan - an active director whose contract started on 04 Mar 2019,
Murray Edward Robertson - an active director whose contract started on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract started on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract started on 10 Aug 2016 and was terminated on 15 Jun 2023.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (types include: registered, physical).
Downer Utilities New Zealand Limited had been using Level 1, 8 Hugo Johnston Drive, Penrose, Auckland as their registered address until 24 Nov 2014.
Previous names for the company, as we found at BizDb, included: from 22 Mar 2010 to 14 Nov 2014 they were called Tenix New Zealand Limited, from 02 Nov 2005 to 22 Mar 2010 they were called Tenix Alliance New Zealand Services Limited and from 23 Sep 2004 to 02 Nov 2005 they were called Powerco Energy Services Eastern Limited.
One entity controls all company shares (exactly 2 shares) - Acn 116 214 307 - Downer Utilities New Zealand Pty Ltd - located at 2104, 39 Delhi Road, North Ryde.
Previous addresses
Address: Level 1, 8 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 22 Jul 2014 to 24 Nov 2014
Address: 7a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 17 Jul 2012 to 22 Jul 2014
Address: 8 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 09 Aug 2010 to 17 Jul 2012
Address: 17 Maurice Street, Penrose, Auckland New Zealand
Registered & physical address used from 18 Dec 2007 to 09 Aug 2010
Address: 35 Junction Street, New Plymouth, New Zealand
Registered & physical address used from 09 Nov 2005 to 18 Dec 2007
Address: Level 2, Council Chambers, 84 Liardet Street, New Plymouth
Registered & physical address used from 23 Sep 2004 to 09 Nov 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Acn 116 214 307 - Downer Utilities New Zealand Pty Ltd |
39 Delhi Road North Ryde 2113 Australia |
02 Nov 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Powerco Holdings Limited Shareholder NZBN: 9429036665167 Company Number: 1181511 |
23 Sep 2004 - 27 Jun 2010 | |
Entity | Powerco Holdings Limited Shareholder NZBN: 9429036665167 Company Number: 1181511 |
23 Sep 2004 - 27 Jun 2010 |
Ultimate Holding Company
Evan Charles Jensen - Director
Appointment date: 14 Dec 2018
Address: Karaka, Papakura, 2113 New Zealand
Address used since 14 Dec 2018
Robert John Regan - Director
Appointment date: 04 Mar 2019
ASIC Name: Downer Edi Services Pty Ltd
Address: Rose Bay, Nsw, 2029 Australia
Address used since 04 Mar 2019
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Murray Edward Robertson - Director
Appointment date: 01 Dec 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Dec 2022
Malcolm Robert Ashcroft - Director
Appointment date: 15 Jun 2023
ASIC Name: Downer Edi Services Pty Ltd
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 15 Jun 2023
Michael James Ferguson - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 15 Jun 2023
ASIC Name: Downer Edi Works Pty Ltd
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Address: Maroubra, Nsw, 2035 Australia
Address used since 10 Aug 2016
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Stephen Laurence Killeen - Director (Inactive)
Appointment date: 02 Mar 2017
Termination date: 01 Dec 2022
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 04 Oct 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 26 Jan 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 21 Jul 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 02 Mar 2017
Peter John Tompkins - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 04 Mar 2019
ASIC Name: Downer Edi Services Pty Ltd
Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia
Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia
Address: Coogee, Nsw, 2034 Australia
Address used since 31 Oct 2014
Janie Elizabeth Elrick - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 10 Dec 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Jun 2018
Janice Christine Johnson - Director (Inactive)
Appointment date: 27 Oct 2017
Termination date: 29 Jun 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 27 Oct 2017
Roger William Jarrold - Director (Inactive)
Appointment date: 31 Oct 2014
Termination date: 27 Oct 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 31 Oct 2014
Cornelus Wilhelmus Bruyn - Director (Inactive)
Appointment date: 07 Aug 2015
Termination date: 16 Jan 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Aug 2015
Paul Salteri - Director (Inactive)
Appointment date: 31 Oct 2005
Termination date: 31 Oct 2014
Address: Level 7, 60 Carrington Street, Sydney Nsw 2000, Australia,
Address used since 29 May 2006
Robert Salteri - Director (Inactive)
Appointment date: 31 Oct 2005
Termination date: 31 Oct 2014
Address: Level 7, 60 Carrington Street, Sydney Nsw 2000, Australia,
Address used since 29 May 2006
Michael Skinner Lindsay - Director (Inactive)
Appointment date: 23 Nov 2009
Termination date: 31 Oct 2014
Address: Gladesville Nsw 2111, Australia,
Address used since 23 Nov 2009
Carlo Salteri - Director (Inactive)
Appointment date: 31 Oct 2005
Termination date: 12 Oct 2010
Address: Level 7, 60 Carrington Street, Sydney Nsw 2000, Australia,
Address used since 29 May 2006
Nigel Dickson Barbour - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 31 Oct 2005
Address: Oakura, Taranaki,
Address used since 17 Dec 2004
Euan Richard Krogh - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 31 Oct 2005
Address: New Plymouth, Taranaki,
Address used since 02 Aug 2005
Steven Ronald Boulton - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 31 Oct 2005
Address: New Plymouth, Taranaki,
Address used since 17 Dec 2004
Jeffrey Wayne Kendrew - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 31 Oct 2005
Address: New Plymouth, Taranaki,
Address used since 17 Dec 2004
Sriyan Elanga Ekanayake - Director (Inactive)
Appointment date: 17 Dec 2004
Termination date: 31 Oct 2005
Address: Highlands Park, New Plymouth,
Address used since 17 Dec 2004
Barry Raymond Upson - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 17 Dec 2004
Address: Inglewood,
Address used since 23 Sep 2004
Kinsley Neville Sampson - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 17 Dec 2004
Address: New Plymouth,
Address used since 23 Sep 2004
Judith Rae Timpany - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 17 Dec 2004
Address: Wanganui,
Address used since 23 Sep 2004
Ian Donald Lobb - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 17 Dec 2004
Address: New Plymouth,
Address used since 23 Sep 2004
John Sutherland Auld - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 17 Dec 2004
Address: New Plymouth,
Address used since 23 Sep 2004
Ian Andrew Wilson - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 17 Dec 2004
Address: Palmerston North,
Address used since 23 Sep 2004
James Harold Ogden - Director (Inactive)
Appointment date: 23 Sep 2004
Termination date: 17 Dec 2004
Address: Whitby, Wellington,
Address used since 23 Sep 2004
Green Vision Recycling Limited
130 Kerrs Road
Downer New Zealand Projects 1 Limited
130 Kerrs Road
Works Finance (nz) Limited
130 Kerrs Road
Downer New Zealand Projects 2 Limited
130 Kerrs Road
Dgl Investments Limited
130 Kerrs Road
Techtel Training & Development Limited
130 Kerrs Road