N Z Dredging & General Works Limited, a registered company, was incorporated on 06 Dec 1973. 9429040849775 is the number it was issued. The company has been run by 33 directors: Andrew John May - an active director whose contract began on 13 Jan 2015,
Petrus Johannes Gerardus Van Der Hulst - an active director whose contract began on 30 Sep 2021,
Steven D. - an active director whose contract began on 13 Dec 2023,
Mark R. - an active director whose contract began on 13 Dec 2023,
Eric F. - an inactive director whose contract began on 16 Nov 2020 and was terminated on 12 Jan 2024.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: Unit R, 383 Khyber Pass Road, Newmarket, Auckland, 1023 (types include: physical, service).
N Z Dredging & General Works Limited had been using Level 10, 203 Queen Street, Auckland as their registered address up to 23 Aug 2018.
Previous addresses
Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 Dec 2015 to 23 Aug 2018
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 06 Jan 2014 to 10 Dec 2015
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical address used from 03 Dec 2012 to 10 Dec 2015
Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered address used from 03 Dec 2012 to 06 Jan 2014
Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1141 New Zealand
Registered & physical address used from 18 Jul 2011 to 03 Dec 2012
Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 07 Dec 2006 to 18 Jul 2011
Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Physical & registered address used from 06 Oct 2005 to 07 Dec 2006
Address: Level 6, 369 Queen Street, Auckland
Registered & physical address used from 06 Oct 2004 to 06 Oct 2005
Address: Deloitte Ross Tohmatsu, Tower Two Shortland Centre, 65 Shortland Street, Auckland
Registered address used from 08 Feb 1999 to 06 Oct 2004
Address: Same As Registered Office
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 06 Oct 2004
Address: Price Waterhouse Centre, 11-17 Chruch Street, Wellington
Registered address used from 03 Jun 1992 to 08 Feb 1999
Basic Financial info
Total number of Shares: 200000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | Van Oord Dredging & Marine Contractors B.v. | 28 Nov 2003 - |
Ultimate Holding Company
Andrew John May - Director
Appointment date: 13 Jan 2015
ASIC Name: Van Oord Australia Pty Ltd
Address: Milton, 4064 Australia
Address: Milton, 4064 Australia
Address: Milton, 4064 Australia
Address: Bellbowrie/ Queensland, 4070 Australia
Address used since 13 Jan 2015
Petrus Johannes Gerardus Van Der Hulst - Director
Appointment date: 30 Sep 2021
Address: Jl. Asia Afrika No.lot 19, Rt1/rw3, Jakarta Pusat, 10270 Indonesia
Address used since 30 Sep 2021
Steven D. - Director
Appointment date: 13 Dec 2023
Mark R. - Director
Appointment date: 13 Dec 2023
Eric F. - Director (Inactive)
Appointment date: 16 Nov 2020
Termination date: 12 Jan 2024
Cornelis Adriaan D. - Director (Inactive)
Appointment date: 16 Nov 2020
Termination date: 13 Dec 2023
Geuchien Benjamin D. - Director (Inactive)
Appointment date: 16 Nov 2020
Termination date: 30 Sep 2021
Marinus Pieter Meijers - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 16 Nov 2020
Address: Singapore, 588326 Singapore
Address used since 15 Nov 2017
Address: Singapore, 276998 Singapore
Address used since 13 Jan 2015
Martin S. - Director (Inactive)
Appointment date: 19 Apr 2017
Termination date: 16 Nov 2020
Nicolaas D. - Director (Inactive)
Appointment date: 06 Jan 2020
Termination date: 16 Nov 2020
Jacobus D. - Director (Inactive)
Appointment date: 09 Mar 2012
Termination date: 02 Dec 2019
Cornelis D. - Director (Inactive)
Appointment date: 09 Mar 2012
Termination date: 19 Apr 2017
Arend Jan Van De Kerk - Director (Inactive)
Appointment date: 21 Jul 2004
Termination date: 15 Mar 2012
Address: 3706 Sb Zeist, The Netherlands,
Address used since 21 Jul 2004
Pieter Hendrik Geerard De Ridder - Director (Inactive)
Appointment date: 22 Feb 2005
Termination date: 15 Mar 2012
Address: 4207 Ae Gorinchem, The Netherlands,
Address used since 22 Feb 2005
Bartholomeus Maria De Witt - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 30 Nov 2011
Address: Tielsestraat 67, 4021 Hb Maurik, The Netherlands,
Address used since 01 Jun 2009
Leffert Kuik - Director (Inactive)
Appointment date: 16 Mar 2011
Termination date: 18 Jul 2011
Address: 35 Dunmore Terrace, Auchenflower, Queensland, 4066 Australia
Address used since 16 Mar 2011
Jacobus Hendrikus Cornelis Kerklaan - Director (Inactive)
Appointment date: 01 Jun 2009
Termination date: 16 Mar 2011
Address: Ashgrove, Qld 4060, Australia,
Address used since 01 Jun 2009
Johannes Cornelis Pronk - Director (Inactive)
Appointment date: 12 Jun 2002
Termination date: 01 Jun 2009
Address: Bardon, Brisbane Qld 4064, Australia,
Address used since 24 Nov 2003
Otto Ferdinand Verkerke - Director (Inactive)
Appointment date: 21 Jul 2004
Termination date: 01 Apr 2005
Address: 7313 Gb Apledoorn, The Netherlands,
Address used since 21 Jul 2004
Anton Hendrik Godri - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 21 Jul 2004
Address: 2481lb Woubrugge, The Netherlands,
Address used since 01 Sep 2002
Frans Willem Hoogerwerf - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 01 Sep 2002
Address: Westleigh, Nsw 2120, Australia,
Address used since 04 May 1992
Maarten Cornelis Dekker - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 01 Sep 2002
Address: 4221 St Hoogblokland, The Netherlands,
Address used since 05 Oct 1998
Johannes Pieter Jol - Director (Inactive)
Appointment date: 12 Dec 2000
Termination date: 12 Jun 2002
Address: Orchard Bel Air 316-03, Singapore,
Address used since 12 Dec 2000
Otto Verkerke - Director (Inactive)
Appointment date: 11 Sep 2000
Termination date: 12 Dec 2000
Address: 7313 G B Apeldoorn, The Netherlands,
Address used since 11 Sep 2000
Gerrit Visser - Director (Inactive)
Appointment date: 13 Oct 1998
Termination date: 11 Sep 2000
Address: 4271 Bv Dussen, The Netherlands,
Address used since 13 Oct 1998
Servaas Adrianus Van Den Hout - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 13 Oct 1998
Address: 4904 Pw, Oosterhout, The Netherlands,
Address used since 04 May 1992
Robert Van Gelder - Director (Inactive)
Appointment date: 11 Apr 1996
Termination date: 05 Oct 1998
Address: 3971 La Driebergen, The Netherlands,
Address used since 11 Apr 1996
Wouter Leendert Den Dikken - Director (Inactive)
Appointment date: 29 Jul 1994
Termination date: 05 Jan 1998
Address: St Ives, Nsw 2075, Australia,
Address used since 29 Jul 1994
John Mcdonald Wallace - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 20 Oct 1997
Address: Pymble, Nsw 2073, Australia,
Address used since 04 May 1992
Robert Arthur Owens - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 20 Oct 1997
Address: Remuera, Auckland,
Address used since 04 May 1992
William John Locke - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 15 Nov 1996
Address: Turramurra, Nsw 2074, Australia,
Address used since 04 May 1992
Dingeman Vlot - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 11 Apr 1996
Address: 4012 Bk Kerk, Avezaath, The Netherlands,
Address used since 04 May 1992
Andre Veldstra - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 29 Jul 1994
Address: St Ives, Nsw 2075, Australia,
Address used since 04 May 1992
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg