Shortcuts

Egis Nz Limited

Type: NZ Limited Company (Ltd)
9429040294711
NZBN
149025
Company Number
Registered
Company Status
24347257
GST Number
No Abn Number
Australian Business Number
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
Level 6, John Wickliffe House
265-269 Princes Street
Dunedin 9054
New Zealand
Postal & office & delivery address used since 23 Apr 2019
Level 4
1 Bond Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 06 Sep 2022
Level 4
1 Bond Street
Dunedin 9016
New Zealand
Postal & office & delivery address used since 24 Apr 2023

Egis Nz Limited, a registered company, was incorporated on 28 Mar 1974. 9429040294711 is the NZ business identifier it was issued. "Engineering consulting service nec" (business classification M692343) is how the company has been classified. This company has been managed by 36 directors: Alexander Lawrence Yee - an active director whose contract started on 18 Jan 2023,
Adil Guissi - an active director whose contract started on 18 Jan 2023,
Timothy Dean Rice - an active director whose contract started on 31 Jul 2023,
Peter Norman Massey - an inactive director whose contract started on 20 Oct 2016 and was terminated on 18 Jan 2023,
Craig Allen - an inactive director whose contract started on 18 Jan 2019 and was terminated on 16 Sep 2020.
Last updated on 16 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 1 Bond Street, Dunedin, 9016 (category: postal, office).
Egis Nz Limited had been using Level 6, John Wickliffe House, 265-269 Princes Street, Dunedin as their registered address up until 06 Sep 2022.
Former names used by the company, as we managed to find at BizDb, included: from 11 Oct 2012 to 18 Nov 2014 they were named Spiire New Zealand Limited, from 15 May 2009 to 11 Oct 2012 they were named Cpg New Zealand Limited and from 13 Jun 2008 to 15 May 2009 they were named Duffill Watts Limited.
A single entity owns all company shares (exactly 31712156 shares) - Egis Consulting Pty Ltd - located at 9016, Sydney.

Addresses

Principal place of activity

Level 6, John Wickliffe House, 265-269 Princes Street, Dunedin, 9054 New Zealand


Previous addresses

Address #1: Level 6, John Wickliffe House, 265-269 Princes Street, Dunedin, 9054 New Zealand

Registered & physical address used from 13 Apr 2015 to 06 Sep 2022

Address #2: Level 1, John Wickliffe House, 265-269 Princes Street, Dunedin, 9054 New Zealand

Registered & physical address used from 25 May 2012 to 13 Apr 2015

Address #3: Polson Higgs, 139 Moray Pl, Dunedin New Zealand

Physical & registered address used from 30 May 2005 to 25 May 2012

Address #4: C/- Polson Higgs & Co, 139 Moray Place, Dunedin

Physical address used from 28 Jun 2000 to 30 May 2005

Address #5: C/- Thompson Lang Ellis & Gardner, 8th Floor, National Mutual Building, George Street, Dunedin

Registered address used from 28 Jun 2000 to 30 May 2005

Address #6: C/- Thompson Lang Ellis & Gardner, 8th Floor, National Mutual Building, George Street, Dunedin

Physical address used from 28 Jun 2000 to 28 Jun 2000

Address #7: 192 Castle Street, Dunedin

Physical & registered address used from 02 Jun 1998 to 28 Jun 2000

Contact info
accounts.payable.nz@calibregroup.com
20 Apr 2022 nzbn-reserved-invoice-email-address-purpose
https://www.egis-group.com/
21 Jun 2023 Website
http://www.calibregroup.com/nz/
23 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 31712156

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 31712156
Other (Other) Egis Consulting Pty Ltd Sydney
NSW 2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Barry Joseph Maori Hill
Dunedin
Individual Chamberlain, Barry Joseph Maori Hill
Dunedin
Individual Troon, Douglas John Meadowbank
Auckland
Individual Troon, Douglas John Meadowbank
Auckland
Individual Troon, Ngaire Karen Meadowbank
Auckland
Individual Chamberlain, Gillian Mary Maori Hill
Dunedin
Entity Dgl Investments Limited
Shareholder NZBN: 9429037705534
Company Number: 937069
Entity Dce Limited
Shareholder NZBN: 9429037990534
Company Number: 877534
Entity Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Company Number: 381699
Entity Dce Limited
Shareholder NZBN: 9429037990534
Company Number: 877534
Entity Dgl Investments Limited
Shareholder NZBN: 9429037705534
Company Number: 937069
Entity Polson Higgs Nominees Limited
Shareholder NZBN: 9429039487582
Company Number: 381699

Ultimate Holding Company

31 Mar 2022
Effective Date
Calibre Group Pty Limited
Name
Company
Type
100255623
Ultimate Holding Company Number
AU
Country of origin
Directors

Alexander Lawrence Yee - Director

Appointment date: 18 Jan 2023

ASIC Name: Egis Consulting Pty Ltd

Address: Brunswick East Victoria, 3057 Australia

Address used since 18 Jan 2023


Adil Guissi - Director

Appointment date: 18 Jan 2023

ASIC Name: Egis Consulting Pty Ltd

Address: Glen Iris, Vic, 3146 Australia

Address used since 18 Jan 2023


Timothy Dean Rice - Director

Appointment date: 31 Jul 2023

ASIC Name: Egis Oceania Pty Ltd

Address: Black Rock, 3193 Australia

Address used since 31 Jul 2023


Peter Norman Massey - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 18 Jan 2023

ASIC Name: Calibre Professional Services Pty Ltd

Address: 50 St Georges Terrace, Perth, 6000 Australia

Address: Nsw, 2086 Australia

Address used since 20 Oct 2016

Address: 50 St Georges Terrace, Perth, 6000 Australia


Craig Allen - Director (Inactive)

Appointment date: 18 Jan 2019

Termination date: 16 Sep 2020

Address: Carindale, Queensland, 4152 Australia

Address used since 18 Jan 2019


Scott Michael Gilkison - Director (Inactive)

Appointment date: 22 Jun 2017

Termination date: 09 Jul 2019

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 22 Jun 2017


Mark Alan McMillan Campbell - Director (Inactive)

Appointment date: 29 May 2015

Termination date: 18 Jan 2019

ASIC Name: Calibre Professional Services Pty Ltd

Address: Perth, 6000 Australia

Address: Manly, Queensland, 4179 Australia

Address used since 01 Sep 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 May 2015


Peter Frederick Reichler - Director (Inactive)

Appointment date: 03 Feb 2014

Termination date: 20 Oct 2016

ASIC Name: Calibre Group Limited

Address: St Leonards, Nsw, 2065 Australia

Address used since 15 Apr 2016

Address: Perth, Western Australia, 6000 Australia

Address: Perth, Western Australia, 6000 Australia


Gary Douglas Spence - Director (Inactive)

Appointment date: 03 Feb 2014

Termination date: 29 May 2015

Address: New Farm/queensland, 4005 Australia

Address used since 02 Apr 2015


Peter John Tompkins - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 03 Feb 2014

Address: Coogee, Sydney, New South Wales, 2034 Australia

Address used since 18 Aug 2011


Kevin John Fletcher - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 03 Feb 2014

Address: Clovelly, Nsw, 2031 Australia

Address used since 20 Aug 2013


Roger William Jarrold - Director (Inactive)

Appointment date: 10 Sep 2012

Termination date: 03 Feb 2014

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 10 Sep 2012


Andrew Arthur William Titter - Director (Inactive)

Appointment date: 10 Sep 2012

Termination date: 03 Feb 2014

Address: Whitford, New Zealand, 2571 New Zealand

Address used since 10 Sep 2012


Andrew Royce Norton - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 18 Sep 2012

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 06 Dec 2011


Anthony Gerard Mccartney - Director (Inactive)

Appointment date: 25 May 2009

Termination date: 31 Aug 2012

Address: Rd 5, Tauranga, 3175 New Zealand

Address used since 13 May 2010


Craig Setter - Director (Inactive)

Appointment date: 09 Feb 2009

Termination date: 24 Feb 2012

Address: Balgownie, Nsw, Australia 2519,

Address used since 26 Jun 2009


Peter Frederick Reichler - Director (Inactive)

Appointment date: 14 Feb 2008

Termination date: 11 May 2011

Address: Nsw 2073, Australia,

Address used since 14 Feb 2008


David John Warburton - Director (Inactive)

Appointment date: 01 Dec 2008

Termination date: 10 Sep 2010

Address: Rd 3, Wanganui, 4573 New Zealand

Address used since 13 May 2010


Andrew Royce Norton - Director (Inactive)

Appointment date: 25 May 2009

Termination date: 09 Sep 2010

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 25 May 2009


Geoffrey Hugh Knox - Director (Inactive)

Appointment date: 14 Feb 2008

Termination date: 30 Jul 2010

Address: Nsw 2073, Australia,

Address used since 14 Feb 2008


Paul Chamberlain - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 27 Mar 2009

Address: Maori Hill, Dunedin,

Address used since 01 Jun 2007


Peter John Reidy - Director (Inactive)

Appointment date: 21 May 2008

Termination date: 09 Feb 2009

Address: Mt Eden, Auckland,

Address used since 21 May 2008


Douglas John Troon - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 01 Dec 2008

Address: Epsom, Auckland 1344,

Address used since 31 Oct 2008


Peter Frederick Reichler - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 21 May 2008

Address: Pymble, Nsw 2073, Australia,

Address used since 01 Oct 2006


Geoffrey David Bruce - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 24 Aug 2007

Address: Cromer Nsw 2099, Australia,

Address used since 29 Jul 2005


Stephen John Gillies - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 03 Aug 2007

Address: Mosman Nsw 2088, Australia,

Address used since 29 Jul 2005


Lional Tseng - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 01 Jun 2007

Address: Singapore 547175,

Address used since 29 Jul 2005


Toh Kang Pang - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 01 Jun 2007

Address: Singapore 598801,

Address used since 29 Jul 2005


Brent Desmond Waldron - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 16 May 2007

Address: Pyrmont, Sydney -nsw 2009, Australia,

Address used since 01 Oct 2006


Bruce John Crane - Director (Inactive)

Appointment date: 29 Jul 2005

Termination date: 30 Jun 2006

Address: Killara Nsw 2071, Australia,

Address used since 29 Jul 2005


Douglas John Troon - Director (Inactive)

Appointment date: 06 May 1991

Termination date: 29 Jul 2005

Address: Meadowbank, Auckland 5,

Address used since 06 May 1991


Barry Joseph Chamberlain - Director (Inactive)

Appointment date: 06 May 1991

Termination date: 29 Jul 2005

Address: Maori Hill, Dunedin,

Address used since 06 May 1991


Neil Francis Falloon - Director (Inactive)

Appointment date: 06 May 1991

Termination date: 02 Jul 2001

Address: Auckland,

Address used since 06 May 1991


Robert Leslie Crosbie - Director (Inactive)

Appointment date: 06 May 1991

Termination date: 02 Nov 2000

Address: Dunedin,

Address used since 06 May 1991


John Robert Watts - Director (Inactive)

Appointment date: 06 May 1991

Termination date: 31 Mar 1994

Address: Queenstown,

Address used since 06 May 1991


Ian Robert Pairman - Director (Inactive)

Appointment date: 06 May 1991

Termination date: 31 Mar 1993

Address: Dunedin,

Address used since 06 May 1991

Nearby companies

Downie Stewart Trustee Limited
Downie Stewart,

Downie Stewart Lawyers Nominee Company Limited
Downie Stewart

Pact Group
Downie Stewart, L 8, John Whickliffe Hou

Strive Charitable Trust
Downie Stewart, L8, John Wickliffe House

Dsf Endowment Trust
Downie Stewart, Solicitors

New Zealand Food Rescue Trust
Downie Stewart Lawyers

Similar companies

Buxton Consulting Limited
Queens Gardens Court Building

Caledonian Marine And Engineering Services Limited
Level 1, Plaza House

Logan Projects Limited
Gs Mclauchlan & Co

Scltech (2024) Limited
Level 8, John Wickliffe House

Transtech Dynamics Limited
Gs Mclauchlan & Co

Upright Limited
Level 3, 258 Stuart Street