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.
Previous address
Address: 14 Amelia Earhart Avenue, Airport Oaks, Auckland New Zealand
Registered & physical address used from 25 Mar 2004 to 09 Nov 2011
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Downer New Zealand Limited Shareholder NZBN: 9429039194114 |
Wiri Auckland 2104 New Zealand |
25 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Window Holdings Limited Shareholder NZBN: 9429040467375 Company Number: 97083 |
25 Mar 2004 - 25 Mar 2004 | |
Entity | Window Holdings Limited Shareholder NZBN: 9429040467375 Company Number: 97083 |
25 Mar 2004 - 25 Mar 2004 |
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: 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
Green Vision Recycling Limited
130 Kerrs Road
Downer New Zealand Projects 1 Limited
130 Kerrs Road
Works Finance (nz) Limited
130 Kerrs Road
Downer Utilities New Zealand Limited
130 Kerrs Road
Dgl Investments Limited
130 Kerrs Road
Techtel Training & Development Limited
130 Kerrs Road