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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9726913 | |||
Other (Other) | Aurecon Australasia Pty Ltd |
850 Collins Street Docklands, Victoria 3008 Australia |
18 Dec 1986 - |
Ultimate Holding Company
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
Buy New Zealand Made Campaign Limited
Business New Zealand Inc
Techtonics Group Limited
Level 11 Jackson Stone House
New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House
New Zealand Employers Federation Incorporated
Level 6, Jacksonstone House
New Zealand Manufacturers Federation Incorporated
Level 6, Jacksonstone House
Drycleaners & Launderers Association Of New Zealand Incorporated
Level 06, Microsoft House
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