Shortcuts

Downer Edi Engineering Power Limited

Type: NZ Limited Company (Ltd)
9429040654171
NZBN
68168
Company Number
Registered
Company Status
10052394
GST Number
Current address
130 Kerrs Road
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 10 Oct 2011

Downer Edi Engineering Power Limited, a registered company, was started on 27 Nov 1961. 9429040654171 is the New Zealand Business Number it was issued. The company has been run by 34 directors: Evan Charles Jensen - an active director whose contract started on 14 Dec 2018,
Murray Edward Robertson - an active director whose contract started on 01 Dec 2022,
Malcolm Robert Ashcroft - an active director whose contract started on 15 Jun 2023,
Craig Murray West - an active director whose contract started on 09 May 2025,
Robert John Regan - an inactive director whose contract started on 04 Mar 2019 and was terminated on 09 May 2025.
Updated on 28 May 2025, our database contains detailed information about 1 address: 130 Kerrs Road, Wiri, Auckland, 2104 (type: registered, physical).
Downer Edi Engineering Power Limited had been using 2 Carmont Place, Mt Wellington, Auckland as their registered address up to 10 Oct 2011.
Old names used by this company, as we identified at BizDb, included: from 15 Aug 2003 to 27 Jun 2007 they were called Downer Engineering Power Limited, from 21 Aug 1997 to 15 Aug 2003 they were called Evans Deakin Industries (New Zealand) Limited and from 20 May 1994 to 21 Aug 1997 they were called Clyde Industries (New Zealand) Limited.
One entity controls all company shares (exactly 1550000 shares) - 000-983-700 - Downer Edi Engineering Power Pty Limited - located at 2104, 39 Delhi Road, North Ryde Nsw.

Addresses

Previous addresses

Address: 2 Carmont Place, Mt Wellington, Auckland New Zealand

Registered & physical address used from 02 Sep 2003 to 10 Oct 2011

Address: 70 Allens Road, East Tamaki, Auckland

Physical address used from 13 Nov 1997 to 02 Sep 2003

Address: 82 Carbine Road, Mt Wellinfton, Auckland

Physical address used from 13 Nov 1997 to 13 Nov 1997

Address: 82 Carbine Road, Mt Wellington, Auckland

Registered address used from 30 May 1997 to 02 Sep 2003

Address: 17 Olive Road, Penrose, Auckland

Registered address used from 05 Feb 1993 to 30 May 1997

Contact info
Financial Data

Basic Financial info

Total number of Shares: 1550000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 28 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1550000
Other (Other) 000-983-700 - Downer Edi Engineering Power Pty Limited 39 Delhi Road
North Ryde Nsw
2113
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Evans Deakin Pty Ltd
Other Null - Evans Deakin Pty Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Downer Edi Limited
Name
Asx Listed Company - Dow
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Evan Charles Jensen - Director

Appointment date: 14 Dec 2018

Address: Karaka, Papakura, 2113 New Zealand

Address used since 14 Dec 2018


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


Craig Murray West - Director

Appointment date: 09 May 2025

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 09 May 2025


Robert John Regan - Director (Inactive)

Appointment date: 04 Mar 2019

Termination date: 09 May 2025

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


Michael James Ferguson - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 15 Jun 2023

ASIC Name: Downer Edi Works Pty Ltd

Address: 39 Delhi Road, North Ryde Nsw, 2113 Australia

Address: Maroubra, Nsw, 2035 Australia

Address used since 10 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

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 02 Mar 2017


Peter John Tompkins - Director (Inactive)

Appointment date: 18 Aug 2011

Termination date: 04 Mar 2019

ASIC Name: Downer Edi Services Pty Ltd

Address: Coogee, NSW Australia

Address used since 18 Aug 2011

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia

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: 27 Oct 2017

Termination date: 29 Jun 2018

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 27 Oct 2017


Roger William Jarrold - Director (Inactive)

Appointment date: 11 Apr 2016

Termination date: 27 Oct 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 11 Apr 2016


Cornelus Wilhelmus Bruyn - Director (Inactive)

Appointment date: 10 Aug 2016

Termination date: 16 Jan 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Aug 2016


Kevin John Fletcher - Director (Inactive)

Appointment date: 12 Nov 2010

Termination date: 11 Apr 2016

ASIC Name: Downer Edi Services Pty Ltd

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia

Address: 39 Delhi Road, North Ryde, Nsw, 2113 Australia

Address: Clovelly Nsw, 2031 Australia

Address used since 20 Aug 2013


Bruce John Crane - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 18 Aug 2011

Address: Killara Nsw, 2071 Australia

Address used since 11 Jun 2010


Paul Francis Elliot - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 21 Apr 2011

Address: Chatswood, Sydney, Nsw Australia,

Address used since 01 Jul 2006


Eric Kolatchew - Director (Inactive)

Appointment date: 11 Jan 2010

Termination date: 11 Feb 2011

Address: Chapel Hill, Qld,

Address used since 11 Jan 2010


Grant Anthony Fenn - Director (Inactive)

Appointment date: 11 Jun 2010

Termination date: 12 Nov 2010

Address: Oxford Falls Nsw, 2100 Australia

Address used since 11 Jun 2010


Peter Frederick Reichler - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 18 Jun 2010

Address: Pymble, Nsw 2073,

Address used since 03 Aug 2007


Geoffrey Hugh Knox - Director (Inactive)

Appointment date: 01 Feb 2008

Termination date: 18 Jun 2010

Address: Pymble, Nsw 2073, Australia,

Address used since 01 Feb 2008


Wayne Kenneth Nolan - Director (Inactive)

Appointment date: 12 Feb 2007

Termination date: 27 Oct 2009

Address: North Sydney, Nsw 2060, Australia,

Address used since 28 Feb 2009


Brent Desmond Waldron - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 31 Jan 2008

Address: Pyrmont Nsw 2009 Australia,

Address used since 03 Aug 2007


Geoffrey David Bruce - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 24 Aug 2007

Address: Cromer, Nsw 2099, Australia,

Address used since 16 Dec 2003


Stephen John Gillies - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 03 Aug 2007

Address: Mosman, Nsw 2089, Australia,

Address used since 24 Sep 2003


Ronald Edward Guthrie - Director (Inactive)

Appointment date: 10 Aug 2006

Termination date: 12 Feb 2007

Address: Dural, Nsw 2158, Australia,

Address used since 10 Aug 2006


Richard John Hemingway - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 17 Nov 2006

Address: North Narrabeen, Sydney, Australia,

Address used since 24 Sep 2003


Christopher Robert Denney - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 14 Jul 2006

Address: Hunters Hill, Nsw 2110, Australia,

Address used since 24 Sep 2003


Trevor Kenneth White - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 01 Jul 2006

Address: Cockle Bay, Auckland,

Address used since 24 Sep 2003


Wayne Kenneth Nolan - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 01 Jul 2005

Address: Remuera, Auckland,

Address used since 01 Jul 2003


Robert Ian Parker - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 30 Jun 2003

Address: Takapuna, Auckland,

Address used since 22 Oct 1992


Stuart John Bulcraig - Director (Inactive)

Appointment date: 01 Nov 2000

Termination date: 01 Dec 2001

Address: Papakura, R D 3, Auckland,

Address used since 01 Nov 2000


Ross William Dunning - Director (Inactive)

Appointment date: 06 Sep 1996

Termination date: 14 May 2001

Address: Sunnybank, Queensland 4109, Australia,

Address used since 06 Sep 1996


Mark Lewis Sinclair - Director (Inactive)

Appointment date: 30 Apr 1997

Termination date: 28 Feb 1999

Address: St Heliers, Auckland,

Address used since 30 Apr 1997


Kevin Stephen Colley - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 30 Apr 1997

Address: Epsom, Auckland,

Address used since 01 May 1991


Geoffrey John Ashton - Director (Inactive)

Appointment date: 29 Apr 1991

Termination date: 30 Aug 1996

Address: Glenorie, N S W 2157, Australia,

Address used since 29 Apr 1991