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).
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
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 | Period |
---|---|---|---|
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 |
30 Nov 2007 - |
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 |
30 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Downer Edi Engineering Group Limited Shareholder NZBN: 9429037215637 Company Number: 1044786 |
17 Jun 1991 - 27 Jun 2010 | |
Other | Null - Downer Edi Group Pty Limited | 07 Aug 2007 - 27 Jun 2010 | |
Entity | Downer Edi Engineering Group Limited Shareholder NZBN: 9429037215637 Company Number: 1044786 |
17 Jun 1991 - 27 Jun 2010 | |
Other | Downer Edi Group Pty Limited | 07 Aug 2007 - 27 Jun 2010 |
Ultimate Holding Company
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
Waste Solutions Limited
130 Kerrs Road
Downer New Zealand Limited
130 Kerrs Road
Hawkins Projects 1 Limited
130 Kerrs Road
The Roading Company Limited
130 Kerrs Road
Green Vision Recycling Limited
130 Kerrs Road
Downer New Zealand Projects 1 Limited
130 Kerrs Road