Shortcuts

Arup New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038217968
NZBN
830254
Company Number
Registered
Company Status
68314038
GST Number
Current address
Level 8, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Postal & delivery address used since 16 Apr 2019
Level 1 Dla Piper Tower
205 Queen Street
Auckland 1010
New Zealand
Office address used since 16 Apr 2019
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical address used since 09 Aug 2022

Arup New Zealand Limited, a registered company, was registered on 04 Nov 1996. 9429038217968 is the number it was issued. This company has been run by 19 directors: Mayurie Gunatilaka - an active director whose contract began on 01 Apr 2021,
Anna Judith Squire - an active director whose contract began on 01 Jul 2022,
Michael John Mcgowan - an active director whose contract began on 01 Jul 2022,
Murray Andrew Kretschmer - an inactive director whose contract began on 01 Apr 2021 and was terminated on 06 Jun 2023,
Bruce Clive Tanner - an inactive director whose contract began on 01 Apr 2014 and was terminated on 01 Apr 2022.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 6 addresses the company uses, namely: Rsm House , Level 2 62 Highbrook Drive, Highbrook, Auckland, 1010 (registered address),
Rsm House , Level 2 62 Highbrook Drive, Highbrook, Auckland, 1010 (service address),
Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 (postal address),
Level 2 Hayman Kronfeld Building, 15 Galway Street, Auckland, 1010 (office address) among others.
Arup New Zealand Limited had been using Level 26 Pwc Tower, 15 Customs Street West, Auckland as their registered address up until 01 May 2023.
Previous aliases for the company, as we identified at BizDb, included: from 04 Nov 1996 to 13 Dec 2001 they were named Ove Arup & Partners New Zealand Limited.
A total of 6060000 shares are allocated to 3 shareholders (3 groups). The first group consists of 2310000 shares (38.12%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 750000 shares (12.38%). Finally we have the next share allotment (3000000 shares 49.5%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Postal address used from 04 Apr 2023

Address #5: Level 2 Hayman Kronfeld Building, 15 Galway Street, Auckland, 1010 New Zealand

Office & delivery address used from 04 Apr 2023

Address #6: Rsm House , Level 2 62 Highbrook Drive, Highbrook, Auckland, 1010 New Zealand

Registered & service address used from 01 May 2023

Principal place of activity

Level 1 Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Registered & service address used from 09 Aug 2022 to 01 May 2023

Address #2: Level 8 Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Apr 2021 to 09 Aug 2022

Address #3: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 03 Aug 2020 to 14 Apr 2021

Address #4: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 02 Mar 2017 to 03 Aug 2020

Address #5: Level 5, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jun 2013 to 02 Mar 2017

Address #6: Level 3, Room 305,, 87-93 Queen Street, Auckland 1010 New Zealand

Registered address used from 03 May 2010 to 18 Jun 2013

Address #7: Level 3, Room 305, 87-93 Queen Street, Auckland 1010 New Zealand

Physical address used from 03 May 2010 to 18 Jun 2013

Address #8: Level 3, Room 305, 87-93 Queen Street, Auckland

Registered & physical address used from 05 Apr 2005 to 03 May 2010

Address #9: Level 4, 49-55 Anzac Avenue, Auckland

Registered address used from 19 Sep 2000 to 05 Apr 2005

Address #10: Floor 6, S I L House, 44-52 Wellesley Street, Auckland

Physical address used from 19 Sep 2000 to 05 Apr 2005

Address #11: Levl 4, 49-55 Anzac Avenue, Auckland

Physical address used from 19 Sep 2000 to 19 Sep 2000

Address #12: Levl 4, 49-55 Anzac Avenue, Auckland

Registered address used from 11 Apr 2000 to 19 Sep 2000

Address #13: Levl 4, 49-55 Anzac Avenue, Auckland

Registered address used from 04 May 1998 to 11 Apr 2000

Contact info
64 9 93017000
16 Apr 2019 Phone
TINA.TANG@ARUP.COM
04 Apr 2023 FINANCIAL ACCOUNTANT
SUSAN.HARFIELD@ARUP.COM
06 Apr 2021 ASSISTANT COMPANY SECRETARY
MICHELLE.LEE@ARUP.COM
16 Apr 2019 FINANCIAL
MARGARET.MCGEOWN@ARUP.COM
16 Apr 2019 COMPANY SECRETARY
Aus.payable@arup.com
16 Apr 2019 nzbn-reserved-invoice-email-address-purpose
WWW.ARUP.COM
16 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6060000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2310000
Other (Other) Ove Arup Holdings Private Ltd #26-01 Republic Plaza
Singapore
048619
Singapore
Shares Allocation #2 Number of Shares: 750000
Other (Other) Ove Arup Holdings Private Ltd #26-01 Republic Plaza
Singapore
048619
Singapore
Shares Allocation #3 Number of Shares: 3000000
Other (Other) Ove Arup Holdings Private Ltd #26-01 Republic Plaza
Singapore
048619
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Arup Pty Limited
Other Null - Arup Pty Limited

Ultimate Holding Company

05 Apr 2021
Effective Date
Arup Group Ltd
Name
Company
Type
1312454
Ultimate Holding Company Number
GB
Country of origin
Directors

Mayurie Gunatilaka - Director

Appointment date: 01 Apr 2021

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 01 Apr 2021


Anna Judith Squire - Director

Appointment date: 01 Jul 2022

Address: Hunters Hill, Sydney Nsw, 2110 Australia

Address used since 01 Jul 2022


Michael John Mcgowan - Director

Appointment date: 01 Jul 2022

Address: 10-02 Mirage Tower, Singapore, 239426 Singapore

Address used since 01 Jul 2022


Murray Andrew Kretschmer - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 06 Jun 2023

Address: Hawthorne, QLD 4171 Australia

Address used since 01 Apr 2021


Bruce Clive Tanner - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 01 Apr 2022

ASIC Name: Arup Pty Limited

Address: Sydney, 2000 Australia

Address: Stafford Heights, Brisbane, Qld, 4053 Australia

Address used since 31 Mar 2021

Address: Stafford Heights, Brisbane, Qld, 4053 Australia

Address used since 01 Apr 2014

Address: Sydney, 2000 Australia


Thomas Benedict Parker - Director (Inactive)

Appointment date: 28 Apr 2020

Termination date: 01 Apr 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Apr 2020


Mark Karlis Lusis - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 31 Mar 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Aug 2017


Peter John Chamley - Director (Inactive)

Appointment date: 31 Mar 2018

Termination date: 31 Mar 2021

ASIC Name: Arup Australia Services Pty Ltd

Address: Sydney, 2000 Australia

Address: South Melbourne, Victoria, 3205 Australia

Address used since 25 May 2018


Benjamin Barry Schnitzerling - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 26 Jul 2019

ASIC Name: Arup Pty Limited

Address: Stafford, Brisbane, 4053 Australia

Address used since 01 Sep 2015

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia


Peter Anthony Bailey - Director (Inactive)

Appointment date: 03 Feb 2011

Termination date: 31 Mar 2018

ASIC Name: Arup Pty Limited

Address: Sydney, 2000 Australia

Address: Sydney, 2000 Australia

Address: Clontarf, Sydney Nsw, 2093 Australia

Address used since 24 Feb 2015


Robert Frank Care - Director (Inactive)

Appointment date: 01 Oct 2005

Termination date: 31 Mar 2017

Address: O'malley, Canberra, Act, 2606 Australia

Address used since 29 Jan 2015


Christopher John Graham - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 31 Mar 2014

Address: Kew Victoria 3101, Australia,

Address used since 08 Apr 2005


John Louis Tsoukas - Director (Inactive)

Appointment date: 01 Dec 2007

Termination date: 01 Feb 2014

Address: New Farm, Brisbane, Qld, 4005 Australia

Address used since 28 Jan 2014


Clive Humphries - Director (Inactive)

Appointment date: 24 Apr 1998

Termination date: 01 Oct 2005

Address: Cleveland, Brisbane, Queensland 4163, Australia,

Address used since 24 Apr 1998


David Singleton - Director (Inactive)

Appointment date: 04 Nov 1996

Termination date: 08 Apr 2005

Address: Hawthorn, Victoria 3122, Australia,

Address used since 04 Nov 1996


Francis Malcolm Coles - Director (Inactive)

Appointment date: 21 Mar 2000

Termination date: 31 Dec 2001

Address: Browns Bay, Auckland,

Address used since 21 Mar 2000


David Fulbrook - Director (Inactive)

Appointment date: 04 Nov 1996

Termination date: 23 Mar 2001

Address: Titirangi, Auckland 7,

Address used since 04 Nov 1996


Robert Marshall Walsham - Director (Inactive)

Appointment date: 04 Nov 1996

Termination date: 01 Apr 1999

Address: Birkenhead, Auckland,

Address used since 04 Nov 1996


Peter John Thompson - Director (Inactive)

Appointment date: 04 Nov 1996

Termination date: 01 Jul 1997

Address: Warrawee, N S W 2074, Australia,

Address used since 04 Nov 1996