Shortcuts

Downer Construction (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429039095176
NZBN
511566
Company Number
Registered
Company Status
63925209
GST Number
Current address
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 09 Nov 2011

Downer Construction (New Zealand) Limited, a registered company, was incorporated on 17 Jun 1991. 9429039095176 is the NZ business number it was issued. The company has been managed by 31 directors: Evan Charles Jensen - an active director whose contract started on 14 Dec 2018,
Robert John Regan - an active director whose contract started on 04 Mar 2019,
Murray Edward Robertson - an active director whose contract started on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract started on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract started on 10 Aug 2016 and was terminated on 15 Jun 2023.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (type: registered, physical).
Downer Construction (New Zealand) Limited had been using 14 Amelia Earhart Avenue, Airport Oaks, Manukau 2022 as their registered address up until 09 Nov 2011.
Former names for the company, as we managed to find at BizDb, included: from 14 Jul 1992 to 27 Jun 2007 they were called Downer Construction (New Zealand) Limited, from 16 Oct 1991 to 14 Jul 1992 they were called Auckland Light Rail Transit Limited and from 17 Jun 1991 to 16 Oct 1991 they were called Galanthus Holdings Limited.
A total of 19857140 shares are issued to 2 shareholders (2 groups). The first group consists of 7200000 shares (36.26 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 12657140 shares (63.74 per cent).

Addresses

Previous addresses

Address: 14 Amelia Earhart Avenue, Airport Oaks, Manukau 2022 New Zealand

Registered & physical address used from 20 Apr 2010 to 09 Nov 2011

Address: 14 Amelia Earhart Avenue, Airport Oaks, Mangere, Auckland

Physical & registered address used from 14 Aug 2007 to 20 Apr 2010

Address: 14 Amelia Earhart Avenue, Mangere, Auckland

Registered address used from 16 Mar 2001 to 14 Aug 2007

Address: 2 Carmont Place, Mount Wellington, Auckland

Physical address used from 16 Mar 2001 to 14 Aug 2007

Address: 14 Amelia Earhart Ave, Mangere, Auckland

Physical address used from 16 Mar 2001 to 16 Mar 2001

Address: Same As Registered Office

Physical address used from 29 May 1997 to 16 Mar 2001

Address: 238 Middleton Road, Johnsonville, Wellington

Registered address used from 12 Jun 1995 to 16 Mar 2001

Address: C/- Buddle Findlay, 15th Floor,bnz Centre, 1 Willis Street, Wellington

Registered address used from 29 Sep 1992 to 12 Jun 1995

Contact info
Financial Data

Basic Financial info

Total number of Shares: 19857140

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7200000
Other (Other) Downer Edi Engineering Cwh Pty Limited Level 2, 39 Delhi Road, North Ryde
Nsw
2113
Australia
Shares Allocation #2 Number of Shares: 12657140
Other (Other) Downer Edi Engineering Cwh Pty Limited Level 2, 39 Delhi Road, North Ryde
Nsw
2113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Downer Edi Engineering Group Limited
Shareholder NZBN: 9429037215637
Company Number: 1044786
Other Null - Downer Edi Group Pty Limited
Entity Downer Edi Engineering Group Limited
Shareholder NZBN: 9429037215637
Company Number: 1044786
Other Downer Edi Group Pty Limited

Ultimate Holding Company

Downer Edi Limited
Name
Asx Listed Company - Dow
Type
AU
Country of origin
Triniti Business Campus
39 Delhi Road
North Ryde Nsw 2113
Australia
Address
Directors

Evan Charles Jensen - Director

Appointment date: 14 Dec 2018

Address: Karaka, Papakura, 2113 New Zealand

Address used since 14 Dec 2018


Robert John Regan - Director

Appointment date: 04 Mar 2019

ASIC Name: Downer Edi Services Pty Ltd

Address: Rose Bay, Nsw, 2029 Australia

Address used since 04 Mar 2019

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia


Murray Edward Robertson - Director

Appointment date: 01 Dec 2022

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Dec 2022


Malcolm Robert Ashcroft - Director

Appointment date: 15 Jun 2023

ASIC Name: Downer Edi Services Pty Ltd

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 15 Jun 2023


Michael James Ferguson - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 15 Jun 2023

ASIC Name: Downer Edi Works Pty Ltd

Address: Maroubra, Nsw, 2035 Australia

Address used since 10 Aug 2016

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia


Stephen Laurence Killeen - Director (Inactive)

Appointment date: 02 Mar 2017

Termination date: 01 Dec 2022

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 04 Oct 2021

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 26 Jan 2021

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 21 Jul 2017


Peter John Tompkins - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 04 Mar 2019

ASIC Name: Downer Edi Services Pty Ltd

Address: Coogee, Nsw, 2034 Australia

Address used since 19 Sep 2011

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia


Janie Elizabeth Elrick - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 10 Dec 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 Jun 2018


Janice Christine Johnson - Director (Inactive)

Appointment date: 27 Oct 2017

Termination date: 29 Jun 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 27 Oct 2017


Roger William Jarrold - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 27 Oct 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 20 Dec 2012


Cornelus Wilhelmus Bruyn - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 16 Jan 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Aug 2016


Grant Anthony Fenn - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 10 Aug 2016

ASIC Name: Downer Edi Services Pty Ltd

Address: Oxford Falls, Nsw, 2100 Australia

Address used since 17 Jun 2010

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia


Bruce John Crane - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 19 Sep 2011

Address: Killara, Nsw, 2071 Australia

Address used since 17 Jun 2010


Peter Frederick Reichler - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 17 Jun 2010

Address: Pymble, New South Wales 2073, Australia,

Address used since 03 Aug 2007


Geoffrey Hugh Knox - Director (Inactive)

Appointment date: 22 May 2008

Termination date: 17 Jun 2010

Address: Pymble, Nsw 2073, Australia,

Address used since 22 May 2008


Geoffrey David Bruce - Director (Inactive)

Appointment date: 18 Feb 1998

Termination date: 21 Aug 2007

Address: Cromer, Nsw 2099, Australia,

Address used since 16 Dec 2003


Stephen John Gillies - Director (Inactive)

Appointment date: 25 Jan 1995

Termination date: 03 Aug 2007

Address: Mosman, Sydney, Australia,

Address used since 25 Jan 1995


Christopher Robert Denney - Director (Inactive)

Appointment date: 18 Dec 1998

Termination date: 14 Jul 2006

Address: Hunters Hill, New South Wales 2110, Australia,

Address used since 18 Dec 1998


Richard John Hemingway - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 14 Jul 2006

Address: North Narabeen, Sydney Nsw,

Address used since 01 Jul 2001


Trevor Kenneth White - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 01 Jul 2006

Address: Cockle Bay, Auckland, New Zealand,

Address used since 14 Aug 2003


Bruce John Crane - Director (Inactive)

Appointment date: 08 Sep 2003

Termination date: 27 Jun 2006

Address: Killara, New South Wales 2071, Australia,

Address used since 08 Sep 2003


Clive William Charles Tilby - Director (Inactive)

Appointment date: 01 Mar 2000

Termination date: 01 Aug 2003

Address: Matua, Tauranga,

Address used since 01 Mar 2000


Rodney Martin Smith - Director (Inactive)

Appointment date: 24 Sep 1997

Termination date: 01 Nov 2000

Address: Mission Bay, Auckland,

Address used since 24 Sep 1997


Peter Ian Mathewson - Director (Inactive)

Appointment date: 05 Mar 1998

Termination date: 01 Mar 2000

Address: Red Beach, Auckland,

Address used since 05 Mar 1998


Jeffrey Edward Wilson - Director (Inactive)

Appointment date: 18 Dec 1998

Termination date: 19 Oct 1999

Address: Cherrybrook, New South Wales 2126, Australia,

Address used since 18 Dec 1998


Edward William Foot - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 18 Dec 1998

Address: 4a Shiu Fai Terrace, Stubbs Road, Hong Kong,

Address used since 17 Aug 1992


Lun Kwong, Stewart Shum - Director (Inactive)

Appointment date: 18 Feb 1998

Termination date: 18 Dec 1998

Address: Lam Tin, Kowloon, Hong Kong,

Address used since 18 Feb 1998


Roland John O'driscoll - Director (Inactive)

Appointment date: 25 Jan 1995

Termination date: 29 May 1998

Address: Campbells Bay, Auckland,

Address used since 25 Jan 1995


Ko Yuen Tom Lau - Director (Inactive)

Appointment date: 20 Jun 1996

Termination date: 18 Feb 1998

Address: 25-27 Ventris Road, Happy Valley, Hong Kong,

Address used since 20 Jun 1996


John Gilbert Hamilton - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 31 Dec 1997

Address: 72 Mcdonnell Road, Hong Kong,

Address used since 11 Jul 1991


Peter John Fehl - Director (Inactive)

Appointment date: 11 Jul 1991

Termination date: 17 Aug 1992

Address: Khandallah, Wellington,

Address used since 11 Jul 1991

Nearby companies