Shortcuts

Dgl Investments Limited

Type: NZ Limited Company (Ltd)
9429037705534
NZBN
937069
Company Number
Registered
Company Status
Current address
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Physical & registered & service address used since 09 Nov 2011

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.

Addresses

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

Contact info
www.downergroup.com
28 Apr 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Downer Group Finance Pty Limited Level 2 39 Delhi Road, North Ryde
Nsw
2113
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Downer Edi Limited
Name
Asx Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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