Aecom New Zealand Holdings Limited was launched on 12 Feb 2002 and issued an NZ business identifier of 9429036648160. The registered LTD company has been supervised by 11 directors: Donald Craig Davidson - an active director whose contract began on 26 Sep 2017,
Mark Douglas Mcmanamny - an active director whose contract began on 21 Nov 2023,
Richard Leonard Stewart Barrett - an inactive director whose contract began on 04 Dec 2020 and was terminated on 21 Nov 2023,
Todd Edward Battley - an inactive director whose contract began on 26 Sep 2017 and was terminated on 04 Dec 2020,
Lara Maria Lucia Poloni - an inactive director whose contract began on 14 Jul 2014 and was terminated on 26 Sep 2017.
According to BizDb's data (last updated on 23 May 2025), this company uses 1 address: 8 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up until 01 Oct 2012, Aecom New Zealand Holdings Limited had been using 47 George Street, Newmarket, Auckland as their physical address.
BizDb identified previous names for this company: from 12 Feb 2002 to 23 Mar 2009 they were named Aecom New Zealand Limited.
A total of 6312777 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 6312777 shares are held by 1 entity, namely:
Aaih Anz Pty Ltd (an other) located at Fortitude Valley, Qld postcode 4006.
Previous addresses
Address: 47 George Street, Newmarket, Auckland New Zealand
Physical & registered address used from 06 Sep 2002 to 01 Oct 2012
Address: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (h S W)
Registered & physical address used from 12 Feb 2002 to 06 Sep 2002
Basic Financial info
Total number of Shares: 6312777
Annual return filing month: February
Financial report filing month: September
Annual return last filed: 17 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 6312777 | |||
| Other (Other) | Aaih Anz Pty Ltd |
Fortitude Valley Qld 4006 Australia |
17 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Aecom Global, Llc | 12 Feb 2002 - 17 Jul 2017 | |
| Other | Null - Aecom Global, Llc | 12 Feb 2002 - 17 Jul 2017 |
Ultimate Holding Company
Donald Craig Davidson - Director
Appointment date: 26 Sep 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 26 Sep 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Feb 2019
Mark Douglas Mcmanamny - Director
Appointment date: 21 Nov 2023
Address: Richmond, VIC 3121 Australia
Address used since 21 Nov 2023
Richard Leonard Stewart Barrett - Director (Inactive)
Appointment date: 04 Dec 2020
Termination date: 21 Nov 2023
ASIC Name: Aecom Australia Pty Ltd
Address: Wavell Heights, Queensland, 4012 Australia
Address used since 04 Dec 2020
Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia
Todd Edward Battley - Director (Inactive)
Appointment date: 26 Sep 2017
Termination date: 04 Dec 2020
ASIC Name: Aecom Australia Pty Ltd
Address: Nundah, Qld, 4012 Australia
Address used since 29 Jan 2020
Address: Fortitude Valley, Brisbane, Qld, 4006 Australia
Address: Wavell Heights, Qld, 4012 Australia
Address used since 26 Sep 2017
Lara Maria Lucia Poloni - Director (Inactive)
Appointment date: 14 Jul 2014
Termination date: 26 Sep 2017
ASIC Name: Aecom Australia Pty Ltd
Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia
Address: Fortitude Valley, Brisbane, Queensland, 4006 Australia
Address: Kew, Melbourne, Victoria, Australia
Address used since 14 Jul 2014
Michael Andrew Batchelor - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 28 Jul 2014
Address: Cammeray, Nsw, 2062 Australia
Address used since 16 May 2013
Dean Maurice Overton Kimpton - Director (Inactive)
Appointment date: 16 May 2013
Termination date: 19 Jul 2013
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 16 May 2013
Richard Norman Jackson - Director (Inactive)
Appointment date: 16 May 2008
Termination date: 16 May 2013
Address: New Farm, Brisbane, Queensland 4006, Australia,
Address used since 08 Feb 2010
Christopher John Graham - Director (Inactive)
Appointment date: 16 May 2008
Termination date: 28 Sep 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 May 2008
Nigel Charles Robinson - Director (Inactive)
Appointment date: 12 Feb 2002
Termination date: 23 Mar 2009
Address: Burjuman Residences, Dubai, United Arab Emirates,
Address used since 01 Jun 2007
Cleat William Watson - Director (Inactive)
Appointment date: 12 Feb 2002
Termination date: 20 May 2008
Address: North Fitzroy, Victoria, Australia,
Address used since 12 Feb 2002
Aecom New Zealand Limited
8 Mahuhu Crescent
Nesuto Celestion Limited
40 Beach Road
Nesuto Apartments Limited
40 Beach Road
Nesuto St Martins Limited
40 Beach Road
Nesuto Stadium Limited
40 Beach Road
Nesuto Icon Body Corporate Limited
40 Beach Road