Shortcuts

Aurecon New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039659781
NZBN
328517
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
Level 8, Spark Central
42-52 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 04 Nov 2015
Level 8, Spark Central
42-52 Willis Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 06 Jul 2020

Aurecon New Zealand Limited, a registered company, was started on 18 Dec 1986. 9429039659781 is the New Zealand Business Number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company was categorised. This company has been run by 20 directors: Michael Matthew Clarke Flannery - an active director whose contract started on 24 Mar 2014,
Louise Bernadette Adams - an active director whose contract started on 31 Jan 2019,
Tracey Ryan - an active director whose contract started on 01 Jul 2020,
Carl Patrick Devereux - an inactive director whose contract started on 01 Feb 2017 and was terminated on 30 Aug 2019,
William Alexander Cox - an inactive director whose contract started on 07 May 2016 and was terminated on 31 Jan 2019.
Updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Level 8, Spark Central, 42-52 Willis Street, Wellington, 6011 (category: postal, office).
Aurecon New Zealand Limited had been using Old Bank Chambers, Level 1, 102 Customhouse Quay, Wellington as their registered address up to 04 Nov 2015.
Past names for this company, as we identified at BizDb, included: from 26 Mar 1993 to 13 Mar 2009 they were called Connell Wagner Limited, from 28 Jan 1992 to 26 Mar 1993 they were called Connell Wagner Rankine & Hill Limited and from 18 Dec 1986 to 28 Jan 1992 they were called Ranhill International (Nz) Limited.
One entity owns all company shares (exactly 9726913 shares) - Aurecon Australasia Pty Ltd - located at 6011, 850 Collins Street, Docklands, Victoria.

Addresses

Principal place of activity

Level 8, Spark Central, 42-52 Willis Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Old Bank Chambers, Level 1, 102 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 21 Feb 2007 to 04 Nov 2015

Address #2: Level 2, Lumley House, 3-11 Hunter Street, Wellington

Physical & registered address used from 01 Jul 2005 to 21 Feb 2007

Address #3: Level 2, Microsoft House, 3-11 Hunter Street, Wellington

Physical address used from 31 Jul 2003 to 01 Jul 2005

Address #4: 181-189 Thorndon Quay, Wellington

Registered address used from 28 Jun 2001 to 01 Jul 2005

Address #5: 6 Crowhurst Street, Newmarket, Auckland

Physical address used from 19 Feb 1992 to 31 Jul 2003

Address #6: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
61 3 99753388
Phone
64 4 4390350
09 Aug 2021 Phone
Kristie.Linnie@aurecongroup.com
Email
Tristan.Meo@aurecongroup.com
09 Aug 2021 nzbn-reserved-invoice-email-address-purpose
www.aurecon.com
06 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 9726913

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9726913
Other (Other) Aurecon Australasia Pty Ltd 850 Collins Street
Docklands, Victoria
3008
Australia

Ultimate Holding Company

15 Nov 2020
Effective Date
Aurecon Limited
Name
Unlisted Public Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Michael Matthew Clarke Flannery - Director

Appointment date: 24 Mar 2014

Address: Hataitai, Wellington, 6022 New Zealand

Address used since 24 Mar 2014


Louise Bernadette Adams - Director

Appointment date: 31 Jan 2019

Address: Highett Victoria, 3190 Australia

Address used since 31 Jan 2019


Tracey Ryan - Director

Appointment date: 01 Jul 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Jul 2020


Carl Patrick Devereux - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 30 Aug 2019

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Feb 2017


William Alexander Cox - Director (Inactive)

Appointment date: 07 May 2016

Termination date: 31 Jan 2019

ASIC Name: Aurecon Australasia Pty Ltd

Address: Cremorne Point, Nsw, 2090 Australia

Address used since 07 May 2016

Address: 850 Collins Street, Docklands, Vic, 3008 Australia

Address: 850 Collins Street, Docklands, Vic, 3008 Australia


Bruce Andrew Manners - Director (Inactive)

Appointment date: 24 Mar 2014

Termination date: 31 Jan 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 24 Mar 2014


Anthony Henry Barry - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 06 May 2016

ASIC Name: Aurecon Australasia Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 02 Jul 2012

Address: 850 Collins Street, Docklands, Victoria, 3008 Australia

Address: 850 Collins Street, Docklands, Victoria, 3008 Australia


Paul Andrew Hardy - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 24 Mar 2014

Address: Kew Victoria, 3101 Australia

Address used since 27 Jul 2010


Paul John Thorstenson - Director (Inactive)

Appointment date: 20 Jul 2002

Termination date: 11 Feb 2014

Address: Brighton, Vic, 3186 Australia

Address used since 27 Jul 2010


John Mitchell Leuchars - Director (Inactive)

Appointment date: 06 Feb 1992

Termination date: 12 May 2009

Address: Toorak, Victoria 3142,

Address used since 01 Jul 2004


Robert William Squire - Director (Inactive)

Appointment date: 01 Jul 2000

Termination date: 02 Jul 2007

Address: Wheelers Hill, Victoria 3150, Australia,

Address used since 01 Jul 2000


Richard Alan Chapel - Director (Inactive)

Appointment date: 02 Aug 2001

Termination date: 20 Jul 2002

Address: East Killara, Nsw 2071,

Address used since 02 Aug 2001


Jacobus Herbertus Wynhoven - Director (Inactive)

Appointment date: 19 Jun 1992

Termination date: 17 Dec 2001

Address: Toorak, Victoria 3142, Australia,

Address used since 19 Jun 1992


David Grant Reid - Director (Inactive)

Appointment date: 06 Feb 1992

Termination date: 01 May 2000

Address: South Yarra, V I C 3141, Australia,

Address used since 06 Feb 1992


Kevin Charles Fenton Spring - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 24 Jun 1996

Address: Waikanae,

Address used since 20 Nov 1992


Michael Geoffrey Branthwaite - Director (Inactive)

Appointment date: 22 Jan 1993

Termination date: 24 Jun 1996

Address: Christchurch 1,

Address used since 22 Jan 1993


John Albert Jonassen - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 24 Jun 1996

Address: St Heliers, Auckland,

Address used since 01 Jul 1994


Richard Curtis Mesley - Director (Inactive)

Appointment date: 01 Jan 1995

Termination date: 24 Jun 1996

Address: Chatswood, N S W 2067, Australia,

Address used since 01 Jan 1995


Denis Barrie Spinley - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 01 Jan 1995

Address: Toorak Vic, Australia,

Address used since 20 Nov 1992


Frank Niccolls Blackwell - Director (Inactive)

Appointment date: 06 Feb 1992

Termination date: 21 Jan 1993

Address: Wellington,

Address used since 06 Feb 1992

Nearby companies
Similar companies

Certa Engineering Limited
Level 3

Clendon Burns & Park Limited
15a Everton Terrace

Energy Outcomes Limited
6 276 Lambton Quay

Es3 Limited
Kpmg, 10 Customhouse Quay

Hme Services Nz Limited
Level 1 Crowe Horwath House

New Zealand Consulting Engineers Limited
Level 2