Shortcuts

Downer New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039194114
NZBN
478804
Company Number
Registered
Company Status
57116676
GST Number
Current address
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Physical & registered & service address used since 09 Nov 2011

Downer New Zealand Limited, a registered company, was registered on 18 Feb 1991. 9429039194114 is the New Zealand Business Number it was issued. The company has been managed by 45 directors: Evan Charles Jensen - an active director whose contract began on 14 Dec 2018,
Robert John Regan - an active director whose contract began on 04 Mar 2019,
Murray Edward Robertson - an active director whose contract began on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract began on 15 Jun 2023,
Michael James Ferguson - an inactive director whose contract began on 09 Aug 2016 and was terminated on 15 Jun 2023.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (type: physical, registered).
Downer New Zealand Limited had been using 14 Amelia Earhart Avenue, Airport Oaks, Manukau 2022 as their physical address up until 09 Nov 2011.
More names used by this company, as we found at BizDb, included: from 27 Jun 2007 to 08 Aug 2011 they were called Downer Edi Works Limited, from 09 Dec 1999 to 27 Jun 2007 they were called Works Infrastructure Limited and from 18 Feb 1991 to 09 Dec 1999 they were called Works Civil Construction Limited.
A single entity controls all company shares (exactly 34000000 shares) - Dgl Investments Limited - located at 2104, Wiri, Auckland.

Addresses

Previous addresses

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

Physical & registered address used from 20 Apr 2010 to 09 Nov 2011

Address: 14 Amelia Earhart Avenue, Airport Oaks, Auckland

Physical & registered address used from 07 May 2003 to 20 Apr 2010

Address: Level 5, Kpmg Legal Building, 22 Fanshawe Street, Auckland

Registered address used from 02 Feb 2002 to 07 May 2003

Address: Level 5, Kpmg Legal Building, 22 Fanshawe Street, Auckland

Physical address used from 04 Apr 1997 to 07 May 2003

Address: 8th Floor, 15-17 Murphy Street, Wellington

Physical address used from 04 Apr 1997 to 04 Apr 1997

Address: 8th Floor, 15-17 Murphy Street, Wellington

Registered address used from 06 May 1996 to 02 Feb 2002

Address: Fifth Floor, 154 Featherston Street, Wellington

Registered address used from 21 Feb 1992 to 06 May 1996

Contact info
64 09 2510340
28 Apr 2020 Phone
APinvoices@downer.co.nz
28 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.downergroup.com
28 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 34000000

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 Number of Shares: 34000000
Entity (NZ Limited Company) Dgl Investments Limited
Shareholder NZBN: 9429037705534
Wiri
Auckland
2104
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Works Finance (nz) Limited
Shareholder NZBN: 9429033605623
Company Number: 1909583
Entity Works Finance (nz) Limited
Shareholder NZBN: 9429033605623
Company Number: 1909583

Ultimate Holding Company

Downer Edi Limited
Name
Asx Listed Company
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: 09 Aug 2016

Termination date: 15 Jun 2023

ASIC Name: Downer Edi Works Pty Ltd

Address: Maroubra, Nsw, 2035 Australia

Address used since 09 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: 15 Dec 2006

Termination date: 29 Jun 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 22 Apr 2014


Roger William Jarrold - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 27 Oct 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 31 Jul 2012


Cornelus Wilhelmus Bruyn - Director (Inactive)

Appointment date: 26 Nov 2007

Termination date: 16 Jan 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Apr 2009


Grant Anthony Fenn - Director (Inactive)

Appointment date: 17 Jun 2010

Termination date: 09 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


Barry Glen Herbison - Director (Inactive)

Appointment date: 11 Apr 2012

Termination date: 31 Jul 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Apr 2012


Andrew Reid - Director (Inactive)

Appointment date: 29 Jun 2011

Termination date: 11 Apr 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Jun 2011


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


Andrew Arthur William Titter - Director (Inactive)

Appointment date: 14 Jun 2007

Termination date: 29 Jun 2011

Address: Rd1, Howick 2571,

Address used since 13 Apr 2010


Peter Frederick Reichler - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 17 Jun 2010

Address: Pymble, Nsw 2073, Australia,

Address used since 01 Oct 2006


David Andrew Cattell - Director (Inactive)

Appointment date: 27 Nov 2007

Termination date: 17 Jun 2010

Address: Kangaroo Ground, Victoria 3097, Australia,

Address used since 27 Nov 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


Peter John Reidy - Director (Inactive)

Appointment date: 13 Feb 2006

Termination date: 26 Nov 2007

Address: Epsom, Auckland,

Address used since 13 Dec 2006


Geoffrey David Bruce - Director (Inactive)

Appointment date: 20 Nov 1997

Termination date: 21 Aug 2007

Address: Cromer, Nsw 2099, Australia,

Address used since 17 Dec 2003


Stephen John Gillies - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 03 Aug 2007

Address: Mosman, Nsw 2088, Australia,

Address used since 24 Sep 1996


Brent Desmond Waldron - Director (Inactive)

Appointment date: 15 Jul 2002

Termination date: 16 May 2007

Address: Pyrmont, Sydney Nsw 2009, Australia,

Address used since 14 Dec 2006


Sandra Maree Dodds - Director (Inactive)

Appointment date: 26 Aug 2003

Termination date: 12 Jan 2007

Address: Remuera, Auckland,

Address used since 26 Aug 2003


Cornelus Wilhelmus Bruyn - Director (Inactive)

Appointment date: 02 Feb 2006

Termination date: 25 Aug 2006

Address: Howick,

Address used since 02 Feb 2006


Bruce John Crane - Director (Inactive)

Appointment date: 19 Sep 2003

Termination date: 30 Jun 2006

Address: Killara, Nsw 2071, Australia,

Address used since 19 Sep 2003


Stephen Robert Mockett - Director (Inactive)

Appointment date: 18 May 2005

Termination date: 02 Feb 2006

Address: Remuera, Auckland,

Address used since 18 May 2005


Murray Gifford Brown - Director (Inactive)

Appointment date: 06 Jun 2002

Termination date: 07 Oct 2005

Address: Whangaparaoa, Auckland,

Address used since 06 Jun 2002


Tom Ko Yuen Lau - Director (Inactive)

Appointment date: 24 Sep 1996

Termination date: 08 Sep 2004

Address: Kowloon, Hong Kong,

Address used since 24 Sep 1996


Michael Joseph Fletcher - Director (Inactive)

Appointment date: 01 Oct 2001

Termination date: 15 Aug 2003

Address: Westmere, Auckland,

Address used since 01 Oct 2001


Graham John Shaw - Director (Inactive)

Appointment date: 20 Nov 1997

Termination date: 09 Sep 2002

Address: Wellington,

Address used since 20 Nov 1997


Nelson John Patrick Cull - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 04 Jul 2002

Address: Kohimarama, Auckland,

Address used since 30 Oct 2001


Paul Douglas Williams - Director (Inactive)

Appointment date: 03 Dec 1997

Termination date: 11 Sep 2001

Address: Crofton Downs, Wellington,

Address used since 03 Dec 1997


Edward William Foot - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 20 Nov 1997

Address: Evergreen Villa, 43 Stubbs Rd, Hong Kong,

Address used since 16 Jun 1997


Kevin Joseph Thompson - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 25 Jun 1997

Address: Khandallah, Wellington,

Address used since 16 Mar 1992


Neil John Clarke - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 24 Sep 1996

Address: Paeroa,

Address used since 31 Mar 1992


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 27 Aug 1992

Termination date: 24 Sep 1996

Address: Khandallah, Wellington,

Address used since 27 Aug 1992


Warwick Allen Mills - Director (Inactive)

Appointment date: 05 May 1993

Termination date: 24 Sep 1996

Address: R D 2, Katikati,

Address used since 05 May 1993


Mita Robert Henare - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 24 Sep 1996

Address: Thorndon, Wellington,

Address used since 03 Apr 1995


Robert Charles Francis - Director (Inactive)

Appointment date: 03 Apr 1995

Termination date: 24 Sep 1996

Address: Masterton,

Address used since 03 Apr 1995


Robert Williams Bentley Morrison - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 26 Mar 1996

Address: Kilbirnie, Wellington,

Address used since 01 Jul 1993


Gary Hamilton Dobbs - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 30 Jun 1995

Address: Wadestown, Wellington,

Address used since 31 Mar 1992


Ronald Hugh Arbuckle - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 28 Apr 1995

Address: Silverstream, Wellington,

Address used since 31 Mar 1992


Douglas Frank Price - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 30 Jun 1993

Address: Hamilton,

Address used since 31 Mar 1992


Murray Keith Burns - Director (Inactive)

Appointment date: 16 Mar 1992

Termination date: 26 Aug 1992

Address: Karori, Wellington,

Address used since 16 Mar 1992