Dgl Investments Limited, a registered company, was registered on 17 Dec 1998. 9429037705534 is the NZ business number it was issued. This company has been run by 30 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 10 Aug 2016 and was terminated on 15 Jun 2023.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (types include: physical, registered).
Dgl Investments Limited had been using 14 Amelia Earhart Avenue, Airport Oaks, Manukau 2022 as their physical address up to 09 Nov 2011.
One entity owns all company shares (exactly 100 shares) - Downer Group Finance Pty Limited - located at 2104, Level 2 39 Delhi Road, North Ryde, Nsw.
Previous addresses
Address: 14 Amelia Earhart Avenue, Airport Oaks, Manukau 2022 New Zealand
Physical & registered address used from 20 Apr 2010 to 09 Nov 2011
Address: 14 Amelia Earhart Avenue, Airport Oaks, Auckland 1701
Registered & physical address used from 12 May 2003 to 20 Apr 2010
Address: Level 5, Kpmg Legal Building, 22 Fanshawe Street, Auckland
Registered address used from 10 Jul 2002 to 12 May 2003
Address: Level 5, Kpmg Legan Building, 22 Fanshawe Street, Auckland
Registered address used from 02 Feb 2002 to 10 Jul 2002
Address: Level 5, Kpmg Legal Building, 22 Fanshawe Street, Auckland
Physical address used from 06 Nov 2001 to 12 May 2003
Address: 8th Floor, 15-17 Murphy Street, Wellington
Physical address used from 06 Nov 2001 to 06 Nov 2001
Address: 8th Floor, 15-17 Murphy Street, Wellington
Registered address used from 12 Apr 2000 to 02 Feb 2002
Address: 8th Floor, 15-17 Murphy Street, Wellington
Registered address used from 17 Dec 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Downer Group Finance Pty Limited |
Level 2 39 Delhi Road, North Ryde Nsw 2113 Australia |
17 Dec 1998 - |
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: 10 Aug 2016
Termination date: 15 Jun 2023
ASIC Name: Downer Edi Works Pty Ltd
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia
Address: Maroubra, Nsw, 2035 Australia
Address used since 10 Aug 2016
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: 39 Delhi Road, North Ryde, Nsw, 2113 Australia
Address: Coogee, Nsw, 2034 Australia
Address used since 19 Sep 2011
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: 07 Mar 2007
Termination date: 29 Jun 2018
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 13 Apr 2010
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: 10 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: 14 Jun 2007
Termination date: 29 Jun 2011
Address: Rd 1, Howick, 2571 New Zealand
Address used since 13 Apr 2010
Peter Frederick Reichler - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 17 Jun 2010
Address: Pymble, New Southwales 2073, Australia,
Address used since 03 Aug 2007
David Andrew Cattell - Director (Inactive)
Appointment date: 27 Nov 2007
Termination date: 17 Jun 2010
Address: Kangaroo Ground, Victoria 3097, Australia,
Address used since 27 Nov 2007
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
Peter John Reidy - Director (Inactive)
Appointment date: 02 Mar 2006
Termination date: 26 Nov 2007
Address: Epsom, Auckland,
Address used since 13 Dec 2006
Geoffrey David Bruce - Director (Inactive)
Appointment date: 17 Dec 1998
Termination date: 21 Aug 2007
Address: Cromer, Nsw 2099, Australia,
Address used since 17 Dec 2003
Stephen John Gillies - Director (Inactive)
Appointment date: 17 Dec 1998
Termination date: 03 Aug 2007
Address: Mosman, Nsw 2088, Australia,
Address used since 11 Jun 2002
Brent Desmond Waldron - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 16 May 2007
Address: Pyrmont, Sydney Nsw 2009, Australia,
Address used since 14 Dec 2006
Sandra Maree Dodds - Director (Inactive)
Appointment date: 26 Aug 2003
Termination date: 12 Jan 2007
Address: Remuera, Auckland,
Address used since 26 Aug 2003
Bruce John Crane - Director (Inactive)
Appointment date: 19 Sep 2003
Termination date: 30 Jun 2006
Address: Killara, Nsw 2071, Australia,
Address used since 19 Sep 2003
Tom Ko Yuen Lau - Director (Inactive)
Appointment date: 21 Dec 1998
Termination date: 17 Oct 2005
Address: Kowloon, Hong Kong,
Address used since 21 Dec 1998
Michael Joseph Fletcher - Director (Inactive)
Appointment date: 01 Oct 2001
Termination date: 15 Aug 2003
Address: Westmere, Auckland,
Address used since 01 Oct 2001
Graham John Shaw - Director (Inactive)
Appointment date: 17 Dec 1998
Termination date: 09 Sep 2002
Address: Wellington,
Address used since 11 Jun 2002
Nelson John Patrick Cull - Director (Inactive)
Appointment date: 30 Oct 2001
Termination date: 02 Jul 2002
Address: Kohimarama, Auckland,
Address used since 30 Oct 2001
Paul Douglas Williams - Director (Inactive)
Appointment date: 17 Dec 1998
Termination date: 11 Sep 2001
Address: Crofton Downs, Wellington,
Address used since 17 Dec 1998
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
Downer New Zealand Projects 2 Limited
130 Kerrs Road
Techtel Training & Development Limited
130 Kerrs Road