Shortcuts

Downer New Zealand Projects 2 Limited

Type: NZ Limited Company (Ltd)
9429035479802
NZBN
1493437
Company Number
Registered
Company Status
87716979
GST Number
Current address
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Physical & registered & service address used since 09 Nov 2011

Downer New Zealand Projects 2 Limited was incorporated on 25 Mar 2004 and issued a New Zealand Business Number of 9429035479802. The registered LTD company has been supervised by 24 directors: Evan Charles Jensen - an active director whose contract began on 14 Dec 2018,
Robert John Regan - an active director whose contract began on 04 Mar 2019,
Murray Edward Robertson - an active director whose contract began on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract began on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract began on 09 Aug 2016 and was terminated on 15 Jun 2023.
According to our data (last updated on 24 Mar 2024), the company registered 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (type: physical, registered).
Up until 09 Nov 2011, Downer New Zealand Projects 2 Limited had been using 14 Amelia Earhart Avenue, Airport Oaks, Auckland as their registered address.
BizDb identified previous names for the company: from 25 Mar 2004 to 11 Feb 2015 they were called Works Infrastructure Harker Underground Construction Joint Venture Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Downer New Zealand Limited (an entity) located at Wiri, Auckland postcode 2104.

Addresses

Previous address

Address: 14 Amelia Earhart Avenue, Airport Oaks, Auckland New Zealand

Registered & physical address used from 25 Mar 2004 to 09 Nov 2011

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Downer New Zealand Limited
Shareholder NZBN: 9429039194114
Wiri
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Window Holdings Limited
Shareholder NZBN: 9429040467375
Company Number: 97083
Entity Window Holdings Limited
Shareholder NZBN: 9429040467375
Company Number: 97083

Ultimate Holding Company

21 Jul 1991
Effective Date
Downer Edi Limited
Name
Asx Listed Company - Dow
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
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: 39 Delhi Road, North Ryde Nsw, 2113 Australia

Address: Rose Bay, Nsw, 2029 Australia

Address used since 04 Mar 2019


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: 09 Aug 2016

Termination date: 15 Jun 2023

ASIC Name: Downer Edi Works Pty Ltd

Address: Maroubra, Nsw, 2035 Australia

Address used since 09 Aug 2016

Address: 39 Delhi Road, Nsw, 2113 Australia

Address: 39 Delhi Road, 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 02 Mar 2017

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 21 Jul 2017


Peter John Tompkins - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 04 Mar 2019

ASIC Name: Downer Edi Services Pty Ltd

Address: Coogee, Nsw, 2034 Australia

Address used since 19 Sep 2011

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia


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 Jul 2012

Termination date: 27 Oct 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 31 Jul 2012


Cornelus Wilhelmus Bruyn - Director (Inactive)

Appointment date: 26 Nov 2007

Termination date: 16 Jan 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Apr 2009


Grant Anthony Fenn - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 09 Aug 2016

ASIC Name: Downer Edi Services Pty Ltd

Address: Oxford Falls, Nsw, 2100 Australia

Address used since 17 Jun 2010

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia


Barry Glen Herbison - Director (Inactive)

Appointment date: 11 Apr 2012

Termination date: 31 Jul 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Apr 2012


Andrew Reid - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 11 Apr 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Jun 2011


Bruce John Crane - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 19 Sep 2011

Address: Killara, Nsw, 2071 Australia

Address used since 17 Jun 2010


Andrew Arthur William Titter - Director (Inactive)

Appointment date: 22 Apr 2010

Termination date: 29 Jun 2011

Address: Rd1, Howick, Manukau 2571,

Address used since 22 Apr 2010


Geoffrey Hugh Knox - Director (Inactive)

Appointment date: 22 May 2008

Termination date: 17 Jun 2010

Address: Pymble, Nsw 2073, Australia,

Address used since 22 May 2008


Allen John Bell - Director (Inactive)

Appointment date: 21 Mar 2007

Termination date: 22 Apr 2010

Address: Greenlane, Auckland,

Address used since 21 Mar 2007


Peter John Reidy - Director (Inactive)

Appointment date: 21 Mar 2007

Termination date: 26 Nov 2007

Address: Epsom, Auckland,

Address used since 21 Mar 2007


Dale Anthony Burtenshaw - Director (Inactive)

Appointment date: 25 Jun 2004

Termination date: 07 May 2007

Address: Orakei, Auckland,

Address used since 25 Jun 2004


Sandra Maree Dodds - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 21 Mar 2007

Address: Remuera, Auckland,

Address used since 25 Mar 2004


Graeme Ernest Harker - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 15 Mar 2007

Address: Rd2, Pukekohe, Auckland,

Address used since 25 Mar 2004


Michael Graeme Harker - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 15 Mar 2007

Address: Albany,

Address used since 25 Mar 2004


Drew Morgan Beekie - Director (Inactive)

Appointment date: 25 Mar 2004

Termination date: 25 Jun 2004

Address: Pukekohe,

Address used since 25 Mar 2004