Shortcuts

Lendlease Services (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429036606764
NZBN
1191830
Company Number
Registered
Company Status
Current address
Level 5, 79 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 28 Mar 2022

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.

Addresses

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

Contact info
61 2 92366111
23 Feb 2021 Phone
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Abigroup Limited
Other Null - Abigroup Limited

Ultimate Holding Company

13 Jul 2017
Effective Date
Lendlease Corporation Ltd
Name
Limited Company
Type
AU
Country of origin
Tower Three, Its, Exchange Place
300 Barangaroo Avenue
Barangaroo 2000
Australia
Address
Directors

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

Nearby companies

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