Shortcuts

Norman Disney & Young Limited

Type: NZ Limited Company (Ltd)
9429039635402
NZBN
336379
Company Number
Registered
Company Status
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
Kpmg
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 13 Dec 2004
Level 1, Amp Centre
29 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Feb 2019

Norman Disney & Young Limited, a registered company, was launched on 03 Mar 1987. 9429039635402 is the NZ business number it was issued. "Building consultancy service" (business classification M692310) is how the company is classified. This company has been managed by 10 directors: Michael Charles Sullivan - an active director whose contract began on 10 Mar 2010,
Stuart Wayne Fowler - an active director whose contract began on 20 May 2015,
Urs Beat Meyerhans - an inactive director whose contract began on 23 Feb 2018 and was terminated on 20 Nov 2020,
Ross Frederick Legh - an inactive director whose contract began on 02 Sep 1990 and was terminated on 12 Dec 2018,
Ian Edward Hopkins - an inactive director whose contract began on 22 Aug 1996 and was terminated on 20 May 2015.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 1, Amp Centre, 29 Customs Street West, Auckland, 1010 (type: physical, registered).
Norman Disney & Young Limited had been using Amp Centre, 29 Customs Street West, Auckland as their physical address up until 15 Feb 2019.
Old names for the company, as we established at BizDb, included: from 03 Mar 1987 to 30 Oct 1987 they were called Zizania Management No. 13 Limited.
A single entity owns all company shares (exactly 100 shares) - Ndy Holdings (Nz) Limited - located at 1010, 29 Customs Street West, Auckland.

Addresses

Previous addresses

Address #1: Amp Centre, 29 Customs Street West, Auckland New Zealand

Physical & registered address used from 20 Nov 2007 to 15 Feb 2019

Address #2: Quay Tower, 29 Customs Street West, Auckland

Physical & registered address used from 09 Jun 2006 to 20 Nov 2007

Address #3: Ceramco House, 57 Fort Street, Auckland 1

Registered address used from 24 Sep 1998 to 09 Jun 2006

Address #4: Patent House, 57 Fort Street, Auckland 1

Physical address used from 01 Jul 1997 to 09 Jun 2006

Address #5: Ceramco House, 57 Fort Street, Auckland 1

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 9 3076596
26 Feb 2019 Phone
auckland@ndy.com
26 Feb 2019 Email
www.ndy.com
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: September

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ndy Holdings (nz) Limited
Shareholder NZBN: 9429033445052
29 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Legh, Margaret Anne Birkenhead
Auckland
Individual Legh, Ross Frederick Birkenhead
Auckland
Individual Legh, Margaret Anne Birkenhead
Auckland

New Zealand
Individual Holland, Sheryl Anne Birkenhead
Auckland

New Zealand
Individual Holland, Sheryl Anne Birkenhead
Auckland
Other Ndy Holdings Pty Ltd
Other Null - Ndy Holdings Pty. Limited
Other Null - Ndy Holdings Pty Ltd
Individual Legh, Ross Frederick Birkenhead
Auckland 1310
Other Ndy Holdings Pty. Limited

Ultimate Holding Company

23 Oct 2018
Effective Date
Tetra Tech Incorporated
Name
Public Listed Company
Type
954148514
Ultimate Holding Company Number
US
Country of origin
Level 1, 60 Miller Street
North Sydney
Nsw 2060 Australia
Address
Directors

Michael Charles Sullivan - Director

Appointment date: 10 Mar 2010

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 27 Oct 2015


Stuart Wayne Fowler - Director

Appointment date: 20 May 2015

ASIC Name: N D Y Holdings Pty Ltd

Address: Malvern East, Victoria, 3145 Australia

Address used since 20 May 2015

Address: North Sydney, Nsw 2060, Australia


Urs Beat Meyerhans - Director (Inactive)

Appointment date: 23 Feb 2018

Termination date: 20 Nov 2020

ASIC Name: Tetra Tech Holdings Pty Ltd

Address: Wahroonga, Nsw, 2076 Australia

Address used since 23 Feb 2018

Address: 799 Pacific Highway, Chatswood, NSW 2067 Australia


Ross Frederick Legh - Director (Inactive)

Appointment date: 02 Sep 1990

Termination date: 12 Dec 2018

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 18 Nov 2009


Ian Edward Hopkins - Director (Inactive)

Appointment date: 22 Aug 1996

Termination date: 20 May 2015

Address: Camberwell, Vic 3124, Australia

Address used since 22 Aug 1996


Tony Lukic - Director (Inactive)

Appointment date: 25 Mar 2009

Termination date: 16 May 2011

Address: Brighton, Vic 3186, Australia,

Address used since 25 Mar 2009


Graham Charles Tickle - Director (Inactive)

Appointment date: 22 Aug 1996

Termination date: 09 Mar 2005

Address: Roseville, Sydney N S W 2069, Australia,

Address used since 22 Aug 1996


Robert John Meggitt - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 18 May 1999

Address: Khandallah, Wellington,

Address used since 23 May 1997


Kenneth Arthur Johnson - Director (Inactive)

Appointment date: 13 Sep 1990

Termination date: 22 Aug 1996

Address: Gordon, Australia,

Address used since 13 Sep 1990


Hugh David Boyd Norman - Director (Inactive)

Appointment date: 13 Sep 1990

Termination date: 22 Aug 1996

Address: Roseville, Australia,

Address used since 13 Sep 1990

Nearby companies
Similar companies

Anoroc Consulting Limited
Level 27

Clad This Limited
Suite 11b, 17 Albert Street

Martinee Limited
C/-business Development Lawyers Ltd

Neil Oldfield Limited
Pricewaterhousecoopers

Solutions In Engineering Pty Limited
188 Quay Street

Tattico Limited
1-3 Albert Street