Shortcuts

Worley New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037918248
NZBN
893258
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
Worley House
25 Gill Street
New Plymouth 4310
New Zealand
Physical address used since 31 Jul 2019
Worley House
25 Gill Street
New Plymouth 4310
New Zealand
Postal & office & delivery address used since 01 Aug 2019
167 Devon Street West
New Plymouth Central
New Plymouth 4310
New Zealand
Registered & service address used since 21 Feb 2024

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.

Addresses

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

Contact info
64 6 7596300
08 Feb 2019 Phone
andrew.bernet@worley.com
04 Aug 2020 nzbn-reserved-invoice-email-address-purpose
infonz@worley.com
01 Aug 2019 Email
www.worley.com
01 Aug 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 500000
Other (Other) 19008876284 - Worley Engineering Pty Limited North Sydney
Nsw
2060
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ventia Nz Operations Limited
Shareholder NZBN: 9429038074141
Company Number: 860073
Entity Ventia Nz Operations Limited
Shareholder NZBN: 9429038074141
Company Number: 860073
Entity Broadspectrum (new Zealand) Limited
Shareholder NZBN: 9429038074141
Company Number: 860073
Entity Broadspectrum (new Zealand) Limited
Shareholder NZBN: 9429038074141
Company Number: 860073

Ultimate Holding Company

31 Oct 2020
Effective Date
Worley Limited
Name
Asx - Public Listed Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies
Similar companies

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