Shortcuts

Thiess Nz Limited

Type: NZ Limited Company (Ltd)
9429038067976
NZBN
861280
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Oct 2020

Thiess Nz Limited, a registered company, was started on 13 Jun 1997. 9429038067976 is the New Zealand Business Number it was issued. This company has been run by 19 directors: Craig Stuart Morton - an active director whose contract started on 12 Sep 2016,
Michael John Major Wright - an active director whose contract started on 23 Jul 2021,
Douglas Graham Thompson - an inactive director whose contract started on 17 Nov 2017 and was terminated on 13 Jul 2021,
Michael John Major Wright - an inactive director whose contract started on 27 May 2015 and was terminated on 17 Nov 2017,
Stefan Camphausen - an inactive director whose contract started on 08 Aug 2014 and was terminated on 12 Sep 2016.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (category: registered, physical).
Thiess Nz Limited had been using Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their physical address up to 22 Oct 2020.
Past names for the company, as we identified at BizDb, included: from 13 Jun 1997 to 04 Jul 2001 they were called Thiess Contractors (N.z.) Limited.
One entity owns all company shares (exactly 100 shares) - Thiess Pty Limited - located at 1010, Southbank, Qld, 4101, Australia.

Addresses

Previous addresses

Address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 24 Oct 2018 to 22 Oct 2020

Address: Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jul 2016 to 24 Oct 2018

Address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand

Registered & physical address used from 25 Feb 2004 to 11 Jul 2016

Address: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Registered address used from 11 Apr 2000 to 25 Feb 2004

Address: Level 11, Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 17 Jun 1997 to 25 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Thiess Pty Limited Southbank
Qld, 4101, Australia

Australia

Ultimate Holding Company

25 Oct 2021
Effective Date
Thiess Group Holdings Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Craig Stuart Morton - Director

Appointment date: 12 Sep 2016

ASIC Name: Thiess Pty Ltd

Address: Manly, Queensland, 4179 Australia

Address used since 15 Jan 2022

Address: Wakerley, Queensland, 4154 Australia

Address used since 09 Aug 2021

Address: Gumdale, Queensland, 4154 Australia

Address used since 24 Jul 2020

Address: South Brisbane, Queensland, 4101 Australia

Address: South Brisbane, Queensland, 4101 Australia

Address: Manly, Queensland, 4179 Australia

Address used since 12 Sep 2016

Address: Manly, Queensland, 4179 Australia

Address used since 27 Jul 2019


Michael John Major Wright - Director

Appointment date: 23 Jul 2021

ASIC Name: Thiess Pty Ltd

Address: South Brisbane, Queensland, 4101 Australia

Address: Chelmer, Queensland, 4068 Australia

Address used since 23 Jul 2021


Douglas Graham Thompson - Director (Inactive)

Appointment date: 17 Nov 2017

Termination date: 13 Jul 2021

ASIC Name: Thiess Pty Ltd

Address: South Brisbane, Queensland, 4101 Australia

Address: Pullenvale, Queensland, 4069 Australia

Address used since 17 Nov 2017


Michael John Major Wright - Director (Inactive)

Appointment date: 27 May 2015

Termination date: 17 Nov 2017

ASIC Name: Thiess Pty Ltd

Address: South Bank, Queensland, 4101 Australia

Address: Chelmer, Queensland, 4068 Australia

Address used since 27 May 2015

Address: South Bank, Queensland, 4101 Australia


Stefan Camphausen - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 12 Sep 2016

ASIC Name: Thiess Pty Ltd

Address: Nsw, 2072 Australia

Address used since 08 Aug 2014

Address: South Bank, Qld 4101, Australia

Address: South Bank, Qld 4101, Australia


Bruce Alwin Munro - Director (Inactive)

Appointment date: 09 Dec 2014

Termination date: 27 May 2015

Address: Fig Tree Pocket, Queensland, 4069 Australia

Address used since 09 Dec 2014


Rodney Lewis Heale - Director (Inactive)

Appointment date: 31 Jan 2013

Termination date: 09 Dec 2014

Address: Hawthorn, Victoria, 3122 Australia

Address used since 31 Jan 2013


Darren Merrett - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 09 Dec 2014

Address: Gisborne, Victoria, 3437 Australia

Address used since 08 Aug 2014


Theresa Mlikota - Director (Inactive)

Appointment date: 04 Apr 2014

Termination date: 08 Aug 2014

Address: Bulimba, Queensland, 4171 Australia

Address used since 04 Apr 2014


Susan Joy Palmer - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 04 Apr 2014

Address: Clayfield, Qld, 4011 Australia

Address used since 30 Jun 2011


Gordon Kenneth Taylor - Director (Inactive)

Appointment date: 20 Oct 2009

Termination date: 31 Jan 2013

Address: Kew East, Vic 3102, Australia,

Address used since 20 Oct 2009


David King Saxelby - Director (Inactive)

Appointment date: 14 Feb 2007

Termination date: 05 Aug 2011

Address: Lindfield, Nsw 2070, Australia,

Address used since 14 Feb 2007


Donald James Argent - Director (Inactive)

Appointment date: 13 Jun 1997

Termination date: 30 Jun 2011

Address: The Gap, Queensland 4061, Australia,

Address used since 30 Nov 2009


Christian Forsterling - Director (Inactive)

Appointment date: 28 Feb 2006

Termination date: 20 Oct 2009

Address: Brighton, Vic3186, Australia,

Address used since 28 Feb 2006


Roger Stewart Trundle - Director (Inactive)

Appointment date: 31 Oct 2000

Termination date: 14 Feb 2007

Address: Camp Hill, Qld 4152, Australia,

Address used since 31 Oct 2000


Donald Norman Johnson - Director (Inactive)

Appointment date: 30 May 2001

Termination date: 28 Feb 2006

Address: Beaumaris, Vic 3193, Australia,

Address used since 30 May 2001


Nicholas Neil Jukes - Director (Inactive)

Appointment date: 13 Jun 1997

Termination date: 09 Aug 2002

Address: Bardon, Queensland 4065, Australia,

Address used since 13 Jun 1997


David Andrew Clark - Director (Inactive)

Appointment date: 19 Mar 1999

Termination date: 30 May 2001

Address: Wheeler's Hill, Vic 3150, Australia,

Address used since 19 Mar 1999


Martin Carl Albrecht - Director (Inactive)

Appointment date: 13 Jun 1997

Termination date: 31 Oct 2000

Address: Kenmore, Queesland 4069, Australia,

Address used since 13 Jun 1997

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue