Shortcuts

Jacobs New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037904685
NZBN
896029
Company Number
Registered
Company Status
Current address
Level 11
41 Shortland Street
Auckland 1010
New Zealand
Physical & service & registered address used since 11 Jun 2019

Jacobs New Zealand Limited, a registered company, was started on 02 Mar 1998. 9429037904685 is the NZ business number it was issued. This company has been run by 34 directors: Juliet Mary Woodward - an active director whose contract started on 18 Jan 2018,
Aaron Richard Hochwimmer - an active director whose contract started on 10 Jan 2020,
Thomas William Small - an active director whose contract started on 02 Jul 2021,
Karl Richard Riedel - an inactive director whose contract started on 11 Oct 2017 and was terminated on 01 Jul 2021,
Andrew Warwick Bell - an inactive director whose contract started on 01 Dec 2014 and was terminated on 06 Dec 2019.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (types include: physical, service).
Jacobs New Zealand Limited had been using Level 12, 55 Shortland Street, Auckland as their physical address up to 11 Jun 2019.
More names used by this company, as we identified at BizDb, included: from 09 Aug 1999 to 28 May 2014 they were called Sinclair Knight Merz Limited, from 02 Mar 1998 to 09 Aug 1999 they were called Sinclair Knight Merz (Nz) Limited.
One entity owns all company shares (exactly 75512 shares) - Jacobs (Nz) Holdings Limited - located at 1010, 41Shortland Street, Auckland.

Addresses

Previous addresses

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Aug 2016 to 11 Jun 2019

Address: 12-16 Nicholls Lane, Parnell, Auckland New Zealand

Physical & registered address used from 06 May 2009 to 24 Aug 2016

Address: Level 9, Eden House, 44 Khyber Pass Road, Auckland

Registered address used from 12 Apr 2000 to 06 May 2009

Address: 25 Teed St, Newmarket, Auckland

Physical address used from 23 Aug 1999 to 23 Aug 1999

Address: 25 Teed Street, Newmarket, Auckland

Physical address used from 23 Aug 1999 to 06 May 2009

Address: Level 9, Eden House, 44 Khyber Pass Road, Auckland

Physical address used from 23 Aug 1999 to 23 Aug 1999

Address: Level 9, Eden House, 44 Khyber Pass Road, Auckland

Registered address used from 16 Aug 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 75512

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 75512
Entity (NZ Limited Company) Jacobs (nz) Holdings Limited
Shareholder NZBN: 9429037538408
41shortland Street
Auckland
1010
New Zealand

Ultimate Holding Company

28 Aug 2022
Effective Date
Jacobs Solutions Inc.
Name
Company
Type
6655558
Ultimate Holding Company Number
US
Country of origin
Wilmington
Delaware DE19801
United States
Address
Directors

Juliet Mary Woodward - Director

Appointment date: 18 Jan 2018

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Jan 2018


Aaron Richard Hochwimmer - Director

Appointment date: 10 Jan 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Jan 2020


Thomas William Small - Director

Appointment date: 02 Jul 2021

Address: Carterton, 5713 New Zealand

Address used since 02 Jul 2021


Karl Richard Riedel - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 01 Jul 2021

ASIC Name: Jacobs Group (australia) Pty Ltd

Address: Paddington, Nsw, 2021 Australia

Address used since 11 Oct 2017

Address: Melbourne, VIC 3000 Australia


Andrew Warwick Bell - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 06 Dec 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Dec 2014


Patrick Xavier Hill - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 01 Nov 2019

ASIC Name: Jacobs Group (australia) Pty Ltd

Address: 50 Queen Street, Melbourne, VIC 3000 Australia

Address: 452 Flinders Street, Melbourne, Australia

Address: Brighton Vic, 3186 Australia

Address used since 25 Nov 2016


John David Heap - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 11 Oct 2017

Address: 5 Parliament Street, Auckland, 1010 New Zealand

Address used since 28 Oct 2016


James Andrew Campbell Muir - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 22 Nov 2016

Address: Auckland, 1021 New Zealand

Address used since 22 May 2015


Philip John Lory - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 29 Oct 2015

Address: Campbell Bay, Auckland, New Zealand

Address used since 09 Aug 1999


Michael John Shirley - Director (Inactive)

Appointment date: 22 May 2015

Termination date: 22 Jul 2015

Address: Kew Vic, 3101 Australia

Address used since 22 May 2015


Paul Joseph Casamento - Director (Inactive)

Appointment date: 08 Nov 2012

Termination date: 22 May 2015

Address: Willoughby, Nsw, 2068 Australia

Address used since 08 Nov 2012


Gregory William Shanahan - Director (Inactive)

Appointment date: 31 Jan 2014

Termination date: 22 May 2015

Address: Roseville, New South Wales, 2069 Australia

Address used since 31 Jan 2014


Tony Brett Innes - Director (Inactive)

Appointment date: 04 Aug 2014

Termination date: 01 Dec 2014

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 04 Aug 2014


Andrew Nigel Philipps Kay - Director (Inactive)

Appointment date: 24 Feb 2011

Termination date: 04 Aug 2014

Address: Rd 4, Albany, 0794 New Zealand

Address used since 24 Feb 2011


Craig Andrew Wildermuth - Director (Inactive)

Appointment date: 29 Apr 2009

Termination date: 21 Mar 2014

Address: Hawthorne, Qld 4171, Australia,

Address used since 29 Apr 2009


Gunninder Singh Katari - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 31 Jan 2014

Address: Northbridge, N S W 2063, Australia,

Address used since 02 Mar 1998


Richard Brian Hancy - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 13 Sep 2013

Address: Albany, Auckland, 0632 New Zealand

Address used since 01 May 2012


Timothy James Boyle - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 25 Jul 2013

Address: Ashtonfield, Nsw 2323, Australia,

Address used since 15 Aug 2007


Andrew Brian Lindsay Croker - Director (Inactive)

Appointment date: 24 Feb 2011

Termination date: 01 May 2012

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 24 Feb 2011


Michael John Shirley - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 24 Feb 2011

Address: No 3, Jalan Kiara 3, Mont Kiara, Kuala Lumpur, 50480 Malaysia

Address used since 13 Jan 2011


Trevor William Robertson - Director (Inactive)

Appointment date: 06 Oct 2005

Termination date: 29 Apr 2009

Address: Remuera, Auckland,

Address used since 06 Oct 2005


Allan Thomson - Director (Inactive)

Appointment date: 06 Oct 2005

Termination date: 03 Oct 2008

Address: Katikati, Bay Of Plenty,

Address used since 01 Sep 2006


David Holmes Mathlin - Director (Inactive)

Appointment date: 18 Jan 2001

Termination date: 15 Aug 2007

Address: Naremburn, N S W 2065, Australia,

Address used since 18 Jan 2001


Andrew Nigel Philipps Kay - Director (Inactive)

Appointment date: 24 May 2005

Termination date: 15 Aug 2007

Address: Grey Lynn, Auckland,

Address used since 24 May 2005


Angus James Brodie - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 06 Oct 2005

Address: Greenhithe, Auckland,

Address used since 09 Aug 1999


John Martin Williams - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 12 Aug 2005

Address: Remuera, Auckland,

Address used since 09 Aug 1999


David Howarth - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 18 Jan 2001

Address: West Pymble, N S W 2073, Australia,

Address used since 09 Aug 1999


Graham Harold Wheeler - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 26 Sep 2000

Address: Castor Bay, Auckland,

Address used since 09 Aug 1999


David Conway Hopkins - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 11 Feb 2000

Address: Karori, Wellington,

Address used since 09 Aug 1999


Basil John Wakelin - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 11 Feb 2000

Address: Ngaio, Wellington,

Address used since 09 Aug 1999


Roger Jeremy Fulton - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 10 Feb 2000

Address: Glendowie, Auckland,

Address used since 02 Mar 1998


Peter Paul Dougas - Director (Inactive)

Appointment date: 09 Aug 1999

Termination date: 07 Feb 2000

Address: East Malvern, Victoria 3145, Australia,

Address used since 09 Aug 1999


Mark Andrew Read - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 09 Aug 1999

Address: Albert Park, Victoria 3206, Australia,

Address used since 02 Mar 1998


Bryan William Leyland - Director (Inactive)

Appointment date: 02 Mar 1998

Termination date: 09 Aug 1999

Address: Pt Chevalier, Auckland,

Address used since 02 Mar 1998

Nearby companies

Marshall Stack Holdings Limited
55 Shortland Street

Penryn Ventures Limited
55 Shortland Street

Heritage Custodians Limited
55 Shortland Street

Waipara Flat Limited
55 Shortland Street

Pacific Channel Nominees Limited
55 Shortland Street

Diasense Limited
55 Shortland Street