Shortcuts

Downer Utilities New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035169505
NZBN
1558678
Company Number
Registered
Company Status
89015316
GST Number
Current address
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 24 Nov 2014

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.

Addresses

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

Contact info
www.downergroup.com
28 Apr 2020 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Powerco Holdings Limited
Shareholder NZBN: 9429036665167
Company Number: 1181511
Entity Powerco Holdings Limited
Shareholder NZBN: 9429036665167
Company Number: 1181511

Ultimate Holding Company

21 Jul 1991
Effective Date
Downer Edi Limited
Name
Asx Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Triniti Business Campus
39 Delhi Road, North Ryde
Nsw 2113
Australia
Address
Directors

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