Shortcuts

Worley Power Services (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429041366134
NZBN
5423621
Company Number
Registered
Company Status
S949930
Industry classification code
Repair And Maintenance Nec
Industry classification description
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Jul 2018

Worley Power Services (New Zealand) Limited, a registered company, was launched on 18 Aug 2014. 9429041366134 is the business number it was issued. "Repair and maintenance nec" (business classification S949930) is how the company has been classified. The company has been supervised by 20 directors: Gillian Cagney - an active director whose contract started on 08 Jul 2020,
Justine Clare Travers - an active director whose contract started on 22 Feb 2024,
Charmaine Rita Hopkins - an inactive director whose contract started on 01 Feb 2021 and was terminated on 09 Feb 2024,
Nomusa Mteto Ngwenya - an inactive director whose contract started on 21 Feb 2019 and was terminated on 01 Feb 2021,
Michael Lorne Arthur - an inactive director whose contract started on 13 Nov 2017 and was terminated on 20 Nov 2020.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, 1010 (types include: registered, physical).
Worley Power Services (New Zealand) Limited had been using Level 4, 4 Graham Street, Auckland as their physical address until 03 Jul 2018.
Old names used by the company, as we established at BizDb, included: from 01 Feb 2016 to 19 Nov 2020 they were named Tw Power Services (New Zealand) Limited, from 13 Aug 2014 to 01 Feb 2016 they were named Transfield Worley Power Services (New Zealand) Limited.
A single entity controls all company shares (exactly 2 shares) - Acn 112 723 181 - Worley Power Services Pty Limited - located at 1010, Level 17, 141 Walker Street, North Sydney.

Addresses

Previous addresses

Address: Level 4, 4 Graham Street, Auckland, 1140 New Zealand

Physical & registered address used from 27 Oct 2017 to 03 Jul 2018

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Aug 2014 to 27 Oct 2017

Contact info
www.twps.com.au
Website
www.worley.com
08 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Acn 112 723 181 - Worley Power Services Pty Limited Level 17, 141 Walker Street
North Sydney
NSW 2060
Australia

Ultimate Holding Company

18 Nov 2020
Effective Date
Worley Limited
Name
Public Company
Type
AU
Country of origin
Level 17, 141 Walker Street
North Sydney
Nsw 2060
Australia
Address
Directors

Gillian Cagney - Director

Appointment date: 08 Jul 2020

ASIC Name: Worley Services Pty Limited

Address: Grange, Queensland, 4051 Australia

Address used since 12 Nov 2021

Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia

Address: Newmarket, Queensland, 4051 Australia

Address used since 21 Oct 2020

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 08 Jul 2020


Justine Clare Travers - Director

Appointment date: 22 Feb 2024

ASIC Name: Worley Services Pty Limited

Address: Camberwell, Victoria, 3124 Australia

Address used since 22 Feb 2024


Charmaine Rita Hopkins - Director (Inactive)

Appointment date: 01 Feb 2021

Termination date: 09 Feb 2024

ASIC Name: Worley Power Services Pty Ltd

Address: Pymble, Nsw, 2076 Australia

Address used since 13 Jun 2022

Address: North Sydney, Nsw, 2060 Australia

Address: Ryde, Nsw, 2112 Australia

Address used since 01 Feb 2021


Nomusa Mteto Ngwenya - Director (Inactive)

Appointment date: 21 Feb 2019

Termination date: 01 Feb 2021

ASIC Name: Worley Power Services Pty Ltd

Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia

Address: 80 Pacific Highway, North Sydney, Nsw, 2060 Australia

Address: Manly, New South Wales, 2095 Australia

Address used since 06 Apr 2020

Address: 141 Walker Road, North Sydney, Nsw, 2060 Australia

Address: Cammeray, New South Wales, 2062 Australia

Address used since 21 Feb 2019


Michael Lorne Arthur - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 20 Nov 2020

Address: Stony Plain, Ab T7z1c8, Canada

Address used since 13 Nov 2017


Angelique Fleur Nesbitt - Director (Inactive)

Appointment date: 13 Jul 2018

Termination date: 08 Jul 2020

ASIC Name: Broadspectrum (ip) Holdings Pty Limited

Address: Port Hacking, Nsw, 2229 Australia

Address used since 20 Mar 2020

Address: Port Hacking, Nsw, 2229 Australia

Address used since 13 Jul 2018

Address: 80 Pacific Highway, Nsw, 2060 Australia

Address: Burraneer, Nsw, 2230 Australia

Address used since 29 Aug 2019


Domenico De Fazio - Director (Inactive)

Appointment date: 05 Feb 2019

Termination date: 08 Jul 2020

Address: Strathmore, Victoria, 3041 Australia

Address used since 05 Feb 2019


James L. - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 23 Apr 2020


Thomas Joseph Quinn - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 07 Feb 2019

ASIC Name: Tw Power Services Pty Ltd

Address: Carnegie, Vic, 3163 Australia

Address used since 13 Nov 2017

Address: North Sydney, Nsw, 2060 Australia

Address: 80 Pacific Highway, Nsw, 2060 Australia


Glenn Alexander Bailey - Director (Inactive)

Appointment date: 10 Aug 2018

Termination date: 16 Nov 2018

Address: Shunyi District, Beijing, 101300 China

Address used since 10 Aug 2018


Craig Andrew Wildermuth - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 10 Aug 2018

ASIC Name: Tw Power Services Pty Ltd

Address: Hawthorne, Qld, 4171 Australia

Address used since 13 Nov 2017

Address: 80 Pacific Highway, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Sandra Maree Broad - Director (Inactive)

Appointment date: 30 Oct 2014

Termination date: 13 Jul 2018

ASIC Name: Tw Power Services Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Brighton, VIC 3186 Australia

Address used since 30 Oct 2014

Address: North Sydney, Nsw, 2060 Australia


Andrew Edward Mackintosh - Director (Inactive)

Appointment date: 13 Nov 2017

Termination date: 20 Jun 2018

Address: Calgary, Alberta, T2T6G5 Canada

Address used since 13 Nov 2017


Bradley Andrews - Director (Inactive)

Appointment date: 31 Mar 2015

Termination date: 09 Nov 2017

ASIC Name: Tw Power Services Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Trigg, Perth, WA6029 Australia

Address used since 31 Mar 2015

Address: North Sydney, Nsw, 2060 Australia


James Voskamp - Director (Inactive)

Appointment date: 20 Oct 2016

Termination date: 09 Nov 2017

ASIC Name: Tw Power Services Pty Ltd

Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia

Address: Hawthorne, Queensland, 4171 Australia

Address used since 20 Oct 2016

Address: 141 Walker Street, North Sydney, Nsw, 2060 Australia


Richard Anthony Nedov - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 16 Nov 2016

ASIC Name: Tw Power Services Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Turramurra, NSW 2074 Australia

Address used since 18 Aug 2014

Address: North Sydney, Nsw, 2060 Australia


Graeme Ormond Henderson - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 19 Oct 2016

ASIC Name: Tw Power Services Pty Ltd

Address: Balwyn, VIC Australia

Address used since 18 Aug 2014

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Randall Lee Karren - Director (Inactive)

Appointment date: 30 Oct 2014

Termination date: 31 Mar 2015

Address: Se Calgary, Alberta, T2Z 2R1 Canada

Address used since 30 Oct 2014


Andrew John Ryan - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 01 Dec 2014

Address: Surrey Hills, VIC3127 Australia

Address used since 18 Aug 2014


Giuseppe Sofra - Director (Inactive)

Appointment date: 18 Aug 2014

Termination date: 01 Dec 2014

Address: East Melbourne, VIC3002 Australia

Address used since 18 Aug 2014

Similar companies

Auckland Refrigeration Limited
Level 17, The Vero Centre

Cba Maintenance Limited
Level 2

Denray Marine Services Australia Pty Limited
Level 9 Tower Centre

Fortress Enterprises Limited
9/38 Symonds Street

Sifix Limited
7/17 Albert St, 1010

Wianx Services Limited
Corner Of Church And Selwyn Streets