Lendlease Services (New Zealand) Limited, a registered company, was started on 22 Feb 2002. 9429036606764 is the number it was issued. This company has been run by 29 directors: Lavendra Selvamaheswaran - an active director whose contract began on 22 Dec 2021,
David Andrew Paterson - an active director whose contract began on 22 Dec 2021,
Christopher Sofatzis - an active director whose contract began on 22 Dec 2021,
Dale James Connor - an inactive director whose contract began on 30 Dec 2019 and was terminated on 23 Dec 2021,
Simon Gerrard Benson - an inactive director whose contract began on 30 Dec 2019 and was terminated on 22 Dec 2021.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Level 5, 79 Queen Street, Auckland, 1010 (category: registered, physical).
Lendlease Services (New Zealand) Limited had been using 18 Viaduct Harbour Avenue, Auckland as their physical address up to 28 Mar 2022.
More names used by the company, as we identified at BizDb, included: from 06 Nov 2013 to 03 Feb 2016 they were named Lend Lease Services (New Zealand) Limited, from 31 Oct 2011 to 06 Nov 2013 they were named Lend Lease Infrastructure Services (New Zealand) Limited and from 10 Dec 2010 to 31 Oct 2011 they were named Conneq Infrastructure Services (New Zealand) Limited.
A single entity owns all company shares (exactly 10000100 shares) - 115 499 691 - Lendlease Services (Holdings) Pty Limited - located at 1010, Towers Sydney Exchange Place, 300 Barangaroo Avenue Barangaroo Nsw.
Previous addresses
Address: 18 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 08 Nov 2006 to 28 Mar 2022
Address: 34a Gabador Place, Mount Wellington, Auckland, New Zealand
Registered & physical address used from 08 Nov 2005 to 08 Nov 2006
Address: 924 Pacific Highway, Gordon Nsw 2072, Australia
Physical address used from 06 Oct 2004 to 08 Nov 2005
Address: 924 Pacific Highway, Gordon Nsw 2072, Australia
Registered address used from 19 Jan 2004 to 08 Nov 2005
Address: Ernst & Young, 41 Shortland Street, Auckland
Physical address used from 22 Feb 2002 to 06 Oct 2004
Address: Ernst & Young, 41 Shortland Street, Auckland
Registered address used from 22 Feb 2002 to 19 Jan 2004
Basic Financial info
Total number of Shares: 10000100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 08 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000100 | |||
Other (Other) | 115 499 691 - Lendlease Services (holdings) Pty Limited |
Towers Sydney Exchange Place 300 Barangaroo Avenue Barangaroo Nsw 2000 Australia |
21 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Abigroup Limited | 22 Feb 2002 - 27 Jun 2010 | |
Other | Null - Abigroup Limited | 22 Feb 2002 - 27 Jun 2010 |
Ultimate Holding Company
Lavendra Selvamaheswaran - Director
Appointment date: 22 Dec 2021
ASIC Name: Lendlease Building Pty Limited
Address: International Towers Sydney, 300 Barangaroo Avenue, 2000 Australia
Address: West Pennant Hills, 2125 Australia
Address used since 22 Dec 2021
David Andrew Paterson - Director
Appointment date: 22 Dec 2021
ASIC Name: Lendlease Building Pty Limited
Address: International Towers Sydney, 300 Barangaroo Avenue, 2000 Australia
Address: St Huberts Island, 2257 Australia
Address used since 22 Dec 2021
Christopher Sofatzis - Director
Appointment date: 22 Dec 2021
ASIC Name: Lendlease Building Pty Limited
Address: International Towers Sydney, 300 Barangaroo Avenue, 2000 Australia
Address: Fadden, 2904 Australia
Address used since 22 Dec 2021
Dale James Connor - Director (Inactive)
Appointment date: 30 Dec 2019
Termination date: 23 Dec 2021
ASIC Name: Lendlease Services (holdings) Pty Limited
Address: Paddington, Queensland, 4064 Australia
Address used since 30 Dec 2019
Address: 300 Barangaroo Avenue, Barangaroo, New South Wales, 2000 Australia
Simon Gerrard Benson - Director (Inactive)
Appointment date: 30 Dec 2019
Termination date: 22 Dec 2021
ASIC Name: Lendlease Services (holdings) Pty Limited
Address: Gordon, New South Wales, 2072 Australia
Address used since 30 Dec 2019
Address: 300 Barangaroo Avenue, Barangaroo, New South Wales, 2000 Australia
Johannes Pieter Adrianus Dekker - Director (Inactive)
Appointment date: 30 Dec 2019
Termination date: 22 Dec 2021
ASIC Name: Lendlease Services (holdings) Pty Limited
Address: Mosman, New South Wales, 2088 Australia
Address used since 30 Dec 2019
Address: 300 Barangaroo Avenue, Barangaroo, New South Wales, 2000 Australia
Toby Peter Matthews - Director (Inactive)
Appointment date: 12 Feb 2019
Termination date: 31 Dec 2019
ASIC Name: Lendlease Services (holdings) Pty Limited
Address: 300 Barangaroo Avenue, Barangaroo, Nsw, 2000 Australia
Address: Lindfield, Sydney Nsw, 2070 Australia
Address used since 12 Feb 2019
Manikam Reddy - Director (Inactive)
Appointment date: 03 Nov 2017
Termination date: 30 Dec 2019
ASIC Name: Lendlease Services Pty Limited
Address: 300 Barangaroo Avenue, Barangaroo, Nsw, 2000 Australia
Address: Killarney Heights, Nsw, 2087 Australia
Address used since 03 Nov 2017
Michelle Gaye Letton - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 20 Aug 2019
ASIC Name: Lendlease Services Pty Limited
Address: Level 14, 300 Barangaroo Avenue, Barangaroo Nsw, 2000 Australia
Address: Yowie Bay Nsw, 2228 Australia
Address used since 27 Feb 2018
Craig Allen Laslett - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 12 Feb 2019
ASIC Name: Lendlease Services Pty Limited
Address: Church Point Nsw, 2105 Australia
Address used since 27 Feb 2018
Address: Level 14, 300 Barangaroo Avenue, Barangaroo Nsw, 2000 Australia
John Gidis - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 12 Feb 2019
ASIC Name: Lendlease Services Pty Limited
Address: Cherrybrook, New South Wales, 2126 Australia
Address used since 01 Aug 2018
Address: 300 Barangaroo Avenue, Barangaroo, New South Wales, 2000 Australia
Douglas William Moss - Director (Inactive)
Appointment date: 17 Jun 2014
Termination date: 01 Aug 2018
ASIC Name: Lendlease Services (holdings) Pty Limited
Address: Glenorie, New South Wales, 2157 Australia
Address used since 17 Jun 2014
Address: Exchange Place, 300 Barangaroo Avenue, Barangaroo, 2000 Australia
John Gidis - Director (Inactive)
Appointment date: 15 Jun 2017
Termination date: 27 Feb 2018
ASIC Name: Lendlease Services (holdings) Pty Limited
Address: Cherrybrook Nsw, 2126 Australia
Address used since 15 Jun 2017
Address: Barangaroo Nsw, 2000 Australia
Robert John Aird - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 27 Feb 2018
ASIC Name: Lendlease Services (holdings) Pty Limited
Address: Coogee Nsw, 2034 Australia
Address used since 30 Jun 2017
Address: Barangaroo Nsw, 2000 Australia
Gavin John Quinn - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 30 Jun 2017
ASIC Name: Lendlease Services (holdings) Pty Limited
Address: Gladesville Nsw, 2111 Australia
Address used since 26 Mar 2015
Address: Exchange Place, 300 Barangaroo Avenue, Barangaroo, 2000 Australia
Ashley Thomas Mason - Director (Inactive)
Appointment date: 02 Jul 2013
Termination date: 15 Jun 2017
ASIC Name: Lendlease Services (holdings) Pty Limited
Address: Woollahra, Nsw, 2025 Australia
Address used since 02 Jul 2013
Address: Exchange Place 300 Barangaroo Avenue, Barangaroo, 2000 Australia
Darren John Gustard - Director (Inactive)
Appointment date: 11 Jun 2013
Termination date: 18 Dec 2014
Address: Elanora Heights, Nsw, 2101 Australia
Address used since 11 Jun 2013
David Laurence Tucker - Director (Inactive)
Appointment date: 27 Jan 2009
Termination date: 28 Nov 2014
Address: Turramurra Nsw 2074, Australia,
Address used since 27 Jan 2009
David William Marchant - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 27 Aug 2013
Address: Breakfast Point, New South Wales, 2137 Australia
Address used since 06 May 2011
Guy Anthony Freeland - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 31 May 2013
Address: Northwood Nsw 2069, Australia,
Address used since 17 Feb 2010
Mark Roxburgh Elliott - Director (Inactive)
Appointment date: 31 Oct 2005
Termination date: 25 Mar 2011
Address: Greenwich, Nsw 2065, Australia,
Address used since 22 Jun 2010
Louise Karen Hicks - Director (Inactive)
Appointment date: 07 Jul 2008
Termination date: 26 Feb 2009
Address: Killarney Heights, Nsw 2087, Australia,
Address used since 07 Jul 2008
Eamon Gerard Daly - Director (Inactive)
Appointment date: 31 Oct 2005
Termination date: 07 Jul 2008
Address: North Turramurra, Nsw 2074, Australia,
Address used since 31 Oct 2005
Mark Stansfield - Director (Inactive)
Appointment date: 31 Oct 2005
Termination date: 09 May 2008
Address: Warrandyte, Victoria 3113, Australia,
Address used since 31 Oct 2005
David Lindsay Walker - Director (Inactive)
Appointment date: 02 May 2005
Termination date: 02 Nov 2005
Address: Woolstonecraft Nsw 2065, Australia,
Address used since 02 May 2005
Darrell Frederick Hendry - Director (Inactive)
Appointment date: 22 Feb 2002
Termination date: 31 Oct 2005
Address: Blakehurst, Nsw 2221, Australia,
Address used since 22 Feb 2002
Kenneth Bruce Scott-mackenzie - Director (Inactive)
Appointment date: 06 Jan 2004
Termination date: 31 Oct 2005
Address: Wahroonga, Nsw 2076, Australia,
Address used since 06 Jan 2004
Peter Brecht - Director (Inactive)
Appointment date: 23 Mar 2005
Termination date: 30 Oct 2005
Address: West Pennant Hills Nsw 2125, Australia,
Address used since 23 Mar 2005
John Marcus Cassidy - Director (Inactive)
Appointment date: 22 Feb 2002
Termination date: 30 Jan 2004
Address: Via Uralla Nsw 2358, Australia,
Address used since 22 Feb 2002
Fresco Nz Limited
Level 4
Yokogawa New Zealand Limited
Level 4
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue