Worley New Zealand Limited, a registered company, was started on 27 Feb 1998. 9429037918248 is the NZBN it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company has been classified. The company has been managed by 37 directors: Gillian Cagney - an active director whose contract started on 25 Jun 2019,
Paul Walter Minchin - an active director whose contract started on 21 Feb 2022,
Justine Clare Travers - an active director whose contract started on 22 Feb 2024,
Charmaine Rita Hopkins - an inactive director whose contract started on 06 May 2021 and was terminated on 09 Feb 2024,
Kelsey S. - an inactive director whose contract started on 17 Nov 2020 and was terminated on 21 Feb 2022.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 167 Devon Street West, New Plymouth Central, New Plymouth, 4310 (category: registered, service).
Worley New Zealand Limited had been using Worley House, 25 Gill Street, New Plymouth as their registered address up until 21 Feb 2024.
Previous aliases used by the company, as we identified at BizDb, included: from 01 Nov 2013 to 11 Jul 2019 they were called Worleyparsons New Zealand Limited, from 25 Nov 1999 to 01 Nov 2013 they were called Transfield Worley Limited and from 27 Feb 1998 to 25 Nov 1999 they were called Fitzroy Worley Limited.
A single entity controls all company shares (exactly 500000 shares) - 19008876284 - Worley Engineering Pty Limited - located at 4310, North Sydney, Nsw.
Principal place of activity
Worleyparsons House, 25 Gill Street, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: Worley House, 25 Gill Street, New Plymouth, 4310 New Zealand
Registered & service address used from 31 Jul 2019 to 21 Feb 2024
Address #2: Worleyparsons House, 25 Gill Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 12 Aug 2015 to 31 Jul 2019
Address #3: Worleyparsons House, 25 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 20 Jun 2014 to 12 Aug 2015
Address #4: Transfield Worley House, 25 Gill Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 06 May 2011 to 20 Jun 2014
Address #5: Genesis Energy House, 25 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 11 Aug 2010 to 06 May 2011
Address #6: Genesis Energy House, 25 Gill Street, New Plymouth New Zealand
Registered & physical address used from 11 Aug 2008 to 11 Aug 2010
Address #7: Genesis Energy House, Level 5, 25 Gill Street, New Plymouth
Physical address used from 16 Aug 2004 to 11 Aug 2008
Address #8: Level 5, Glenport House, 25 Gill Street, New Plymouth
Physical address used from 22 Aug 2003 to 16 Aug 2004
Address #9: 136-138 Powderham Street, New Plymouth
Registered address used from 12 Apr 2000 to 11 Aug 2008
Address #10: Level 5 State Insurance Building, 25 Gill Street, New Plymouth
Physical address used from 20 Sep 1999 to 20 Sep 1999
Address #11: 136-138 Powderham Street, New Plymouth
Physical address used from 20 Sep 1999 to 22 Aug 2003
Address #12: 136-138 Powderham Street, New Plymouth
Registered address used from 15 Dec 1998 to 12 Apr 2000
Basic Financial info
Total number of Shares: 500000
NZSX Code: n/a
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Other (Other) | 19008876284 - Worley Engineering Pty Limited |
North Sydney Nsw 2060 Australia |
27 Feb 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ventia Nz Operations Limited Shareholder NZBN: 9429038074141 Company Number: 860073 |
27 Feb 1998 - 29 Oct 2013 | |
Entity | Ventia Nz Operations Limited Shareholder NZBN: 9429038074141 Company Number: 860073 |
27 Feb 1998 - 29 Oct 2013 | |
Entity | Broadspectrum (new Zealand) Limited Shareholder NZBN: 9429038074141 Company Number: 860073 |
27 Feb 1998 - 29 Oct 2013 | |
Entity | Broadspectrum (new Zealand) Limited Shareholder NZBN: 9429038074141 Company Number: 860073 |
27 Feb 1998 - 29 Oct 2013 |
Ultimate Holding Company
Gillian Cagney - Director
Appointment date: 25 Jun 2019
ASIC Name: Worley Services Pty Limited
Address: Grange, Queensland, 4051 Australia
Address used since 12 Nov 2021
Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia
Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia
Address: Newmarket, Queensland, 4051 Australia
Address used since 21 Oct 2020
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 10 Jan 2020
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 25 Jun 2019
Paul Walter Minchin - Director
Appointment date: 21 Feb 2022
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 21 Feb 2022
Justine Clare Travers - Director
Appointment date: 22 Feb 2024
Address: Camberwell, Victoria, 3124 Australia
Address used since 22 Feb 2024
Charmaine Rita Hopkins - Director (Inactive)
Appointment date: 06 May 2021
Termination date: 09 Feb 2024
ASIC Name: Worley Power Services Pty Ltd
Address: Pymble, Nsw, 2076 Australia
Address used since 13 Jun 2022
Address: Ryde, Nsw, 2112 Australia
Address used since 06 May 2021
Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia
Kelsey S. - Director (Inactive)
Appointment date: 17 Nov 2020
Termination date: 21 Feb 2022
Thomas Francis Honan - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 06 May 2021
ASIC Name: Worley Services Pty Limited
Address: Melbourne, 3000 Australia
Address used since 01 Feb 2019
Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: 141 Walker Street, North Sydney, 2060 Australia
Mark B. - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 01 Jul 2020
Denis Lucey - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 01 Jan 2020
Address: Kebayoran Baru, Jakarta Selatan, Indonesia
Address used since 12 Jun 2014
Adam Anthony Buckler - Director (Inactive)
Appointment date: 22 Aug 2014
Termination date: 13 Nov 2019
Address: #10-07 Cairnhill Crest, Singapore, 229813 Singapore
Address used since 11 Jan 2017
Keith Ronald Nutting - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 31 Jan 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 25 May 2015
Suzanne Tuite - Director (Inactive)
Appointment date: 12 Jun 2014
Termination date: 22 Aug 2014
Address: No 8 Yard, North Gongti Road, Chaoyang District, Beijing City, China
Address used since 12 Jun 2014
Ian Wilkinson - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 30 Jun 2014
Address: Nedlands, Perth, Wa, 6009 Australia
Address used since 15 May 2013
Ivan Dudley Cauley - Director (Inactive)
Appointment date: 24 Jan 2014
Termination date: 30 Jun 2014
Address: Camberwell, Vic, 3124 Australia
Address used since 24 Jan 2014
Patrick Ernest Hills - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 12 Jun 2014
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 22 Oct 2013
Andrew John Ryan - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 12 Jun 2014
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 22 Oct 2013
Graeme Henderson - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 24 Jan 2014
Address: Balwyn, Victoria, 3103 Australia
Address used since 01 Jun 2011
Angelo De Angelis - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 22 Oct 2013
Address: Luddenham, Nsw, 2745 Australia
Address used since 29 Feb 2012
Giuseppe - Joe Sofra - Director (Inactive)
Appointment date: 13 Aug 2012
Termination date: 22 Oct 2013
Address: East Melbourne, Victoria, 3002 Australia
Address used since 13 Aug 2012
Christopher Gerard O'neill - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 15 May 2013
Address: Churchlands, WA 6018 Australia
Address used since 02 May 2011
Gareth John Mann - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 13 Aug 2012
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Jun 2011
Bruce Maxwell James - Director (Inactive)
Appointment date: 08 Dec 2008
Termination date: 01 Mar 2012
Address: Wahroonga, New South Wales 2076, Australia,
Address used since 08 Dec 2008
David Mark Hukins - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 01 Jun 2011
Address: Seaforth, Nsw 2092, Australia,
Address used since 01 Apr 2010
Ian Wilkinson - Director (Inactive)
Appointment date: 02 May 2011
Termination date: 01 Jun 2011
Address: Nedlands, Perth, WA 6009 Australia
Address used since 02 May 2011
David Joseph Housego - Director (Inactive)
Appointment date: 01 Jun 2001
Termination date: 02 May 2011
Address: Collaroy, Nsw 2097, Australia,
Address used since 21 Dec 2007
Andrew Peter Wood - Director (Inactive)
Appointment date: 01 Nov 2008
Termination date: 02 May 2011
Address: Hampton, Vic 3188, Australia,
Address used since 01 Nov 2008
John Christian Murray Baveystock - Director (Inactive)
Appointment date: 18 Sep 2009
Termination date: 01 Apr 2010
Address: Castlecrag, Sydney 2068, Australia,
Address used since 18 Sep 2009
Paul Thomas Chambers - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 17 Sep 2009
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Aug 2008
Graeme Francis Sumner - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 17 Dec 2008
Address: Herne Bay, Auckland,
Address used since 01 Dec 2006
Peter Fletcher Meurs - Director (Inactive)
Appointment date: 09 Feb 2004
Termination date: 01 Nov 2008
Address: Kingsley, Wa 6026, Australia,
Address used since 01 Dec 2007
Peter Lawrence Watson - Director (Inactive)
Appointment date: 01 Jun 2001
Termination date: 01 Dec 2006
Address: Kangaroo Grove, Vic 3097, Australia,
Address used since 01 Jun 2001
Matthew Robert Aldous Arnold Irwin - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 01 Dec 2006
Address: Pymble, Nsw 2073, Australia,
Address used since 01 Aug 2005
Darce Corsie - Director (Inactive)
Appointment date: 01 Jun 2001
Termination date: 01 Aug 2005
Address: Cremorne Point, Nsw, Australia,
Address used since 01 Jun 2001
Russell Forester Staley - Director (Inactive)
Appointment date: 17 Jul 2000
Termination date: 09 Feb 2004
Address: Newport Beach, New South Wales 2106, Australia,
Address used since 17 Jul 2000
Guido Franco Mario Belgiorna-nettis - Director (Inactive)
Appointment date: 26 Oct 1999
Termination date: 01 Jun 2001
Address: Mosman, Nsw 2088, Australia,
Address used since 26 Oct 1999
Peter Fletcher Meurs - Director (Inactive)
Appointment date: 19 Mar 1998
Termination date: 17 Jul 2000
Address: Kingsley, Western Australia, Australia,
Address used since 19 Mar 1998
Peter Clayton White-robinson - Director (Inactive)
Appointment date: 19 Mar 1998
Termination date: 26 Oct 1999
Address: New Plymouth,
Address used since 19 Mar 1998
Brett Gould - Director (Inactive)
Appointment date: 27 Feb 1998
Termination date: 19 Mar 1998
Address: New Plymouth,
Address used since 27 Feb 1998
Petroleum Skills Association Trust
Transfield Worley House
J.l. Werder Nominees Limited
7 Liardet Street, New Plymouth
Mangahia Forestry Company Limited
Vanburwray
Te Roopu O Te Atiawa Rohe Development Trust
22 Gill St
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Apparent Limited
7 Liardet Street
Doidge & Associates Limited
128 Devon Street East
Nz Corrosion Services Limited
7 Liardet Street
Paraite Enterprises Limited
11 Gover Street
Project & Planning Services Limited
C/- Coopers & Lybrand
Verbrec New Zealand Limited
369 Devon Street East