Piling Contractors New Zealand Limited (issued an NZ business identifier of 9429031071635) was launched on 10 Jun 2011. 5 addresess are currently in use by the company: Suite G01, 2 Lyonpark Road, Macquarie Park Nsw, 2113 (type: office, delivery). 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1 share (100% of shares), namely:
Keller New Zealand Limited (an entity) located at 1 Nelson Street, Auckland postcode 1010. "Site preparation" (business classification E321270) is the classification the Australian Bureau of Statistics issued to Piling Contractors New Zealand Limited. Businesscheck's information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
One Nelson Street, Auckland City, 1110 | Physical & registered & service | 10 Jun 2011 |
Po Box 261, North Ryde Bc Nsw, 1670 | Postal | 30 Jul 2019 |
Suite G01, 2 Lyonpark Road, Macquarie Park Nsw, 2113 | Office & delivery | 19 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Diarmaid Michael Long
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Port Melbourne, Victoria, 3207
Address used since 20 Dec 2021 |
Director | 20 Dec 2021 - current |
Athena Venios
Kensington, Nsw, 2033
Address used since 04 Apr 2023 |
Director | 28 Feb 2023 - current |
Anthony Terence Poole Lansdown
Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Brookfield Qld, 4069
Address used since 29 Jul 2020 |
Director | 29 Jul 2020 - 28 Feb 2023 |
Daniel Treen
2-4 Lyonpark Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970
Woolwich Nsw, 2110
Address used since 15 Feb 2021
Hunters Hill Nsw, 2110
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - 31 Dec 2021 |
Diarmaid Long
Hawthorn Vic, 3122
Address used since 09 Aug 2019
2-4 Lyonpark Road, Macquarie Park Nsw, 2113
Address used since 01 Jan 1970 |
Director | 09 Aug 2019 - 10 Aug 2020 |
Christopher James Weaver
Aberfeldie Vic, 3040
Address used since 04 Aug 2014
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 04 Aug 2014 - 26 Aug 2019 |
Peter Wyton
39-09, Singapore, 297727
Address used since 29 Mar 2019 |
Director | 29 Mar 2019 - 26 Aug 2019 |
Mark Leonard Kliner
Hunters Hill, Nsw, 2110
Address used since 07 Mar 2013
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970 |
Director | 10 Jun 2011 - 02 Apr 2018 |
Mark Andrew Keppel Dagge
Newport, Qld, 4021
Address used since 10 Jun 2011 |
Director | 10 Jun 2011 - 31 Dec 2014 |
Colin Frederick Dunn
Umina Beach, Nsw, 2257
Address used since 23 Jul 2014 |
Director | 22 Sep 2011 - 04 Aug 2014 |
James Slatter
Ascot, Qld, 4007
Address used since 10 Jun 2011 |
Director | 10 Jun 2011 - 13 Mar 2013 |
Stephen David Avery
Drummoyne, Nsw, 2047
Address used since 10 Jun 2011 |
Director | 10 Jun 2011 - 22 Sep 2011 |
Suite G01 , 2 Lyonpark Road , Macquarie Park Nsw , 2113 |
Shareholder Name | Address | Period |
---|---|---|
Keller New Zealand Limited Shareholder NZBN: 9429031325165 Entity (NZ Limited Company) |
1 Nelson Street Auckland 1010 |
10 Jun 2011 - current |
Effective Date | 21 Jul 1991 |
Name | Keller New Zealand Limited |
Type | Ltd |
Ultimate Holding Company Number | 3183746 |
Country of origin | NZ |
Christian Copyright Licensing International Pty Ltd One Nelson Street |
|
Keller New Zealand Limited 1 Nelson Street |
|
The Stewards' Trust Of New Zealand Incorporated C/o Messrs Gaze Burt, Solicitors |
|
The Fraser Trust Board C/o Gaze Burt, Solicitors |
|
Wayne Reynolds Trust 1 Nelson Street |
|
Holiday Travel Management NZ Limited L1, 34 Wyndham Street |
NZ Development & Construction Limited Floor 1, 175 Queen Street |
G W Construction Limited 73 Holly Street |
Aet Limited 12 Powrie Street |
Ctc Civil Limited 121b Woodglen Road |
Underground Earthworks Limited Level 1, Westgate Chambers |
Cg Contractors Limited Suite 3, 277 Te Irirangi Drive |