Mott Macdonald New Zealand Limited (NZBN 9429031156783) was started on 01 Apr 2011. 5 addresess are currently in use by the company: Po Box 37525, Parnell, Auckland, 1151 (type: postal, office). Level 1, 23 Union Street, Auckland had been their registered address, up to 02 May 2017. 2500000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2500000 shares (100% of shares). "Engineering consulting service nec" (ANZSIC M692343) is the category the ABS issued to Mott Macdonald New Zealand Limited. Businesscheck's data was last updated on 02 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 139 Pakenham Street West, Auckland, 1010 | Registered & physical & service | 02 May 2017 |
Po Box 37525, Parnell, Auckland, 1151 | Postal | 26 Nov 2019 |
Level 2, 139 Pakenham Street West, Auckland, 1010 | Office & delivery | 26 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
David Andrew Johnson
Medindie Sa, 5081
Address used since 01 Apr 2011
Adelaide, South Australia, 5000
Address used since 01 Jan 1970
Adelaide, South Australia, 5000
Address used since 01 Jan 1970 |
Director | 01 Apr 2011 - current |
Shaun Malcolm Barrett
Westmere, Auckland, 1022
Address used since 01 Dec 2021
Birkdale, Auckland, 0626
Address used since 27 Mar 2019
Westmere, Auckland, 1022
Address used since 04 Jul 2014 |
Director | 01 Apr 2011 - current |
Ian G. | Director | 31 Mar 2016 - current |
Peter John Taylor
Kingsland, Auckland, 1021
Address used since 01 Nov 2019
Greenlane, Auckland, 1051
Address used since 01 Sep 2018 |
Director | 01 Sep 2018 - current |
Edwin R. | Director | 11 Jun 2019 - current |
James H. | Director | 11 Jun 2019 - current |
Catherine T. | Director | 31 Jul 2022 - current |
Michael H. | Director | 11 Jun 2019 - 31 Jul 2022 |
Guy L. | Director | 01 May 2014 - 31 Dec 2020 |
Keith H. | Director | 01 Apr 2011 - 11 Jun 2019 |
Bradley John Moyes
Hyde Park, Sa, 5061
Address used since 01 Apr 2011
Adeliade, South Australia, 5000
Address used since 01 Jan 1970
Adeliade, South Australia, 5000
Address used since 01 Jan 1970 |
Director | 01 Apr 2011 - 01 Sep 2018 |
Kevin Paul Dixon
Singapore, 289784
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - 31 Mar 2016 |
Richard W. | Director | 01 Apr 2011 - 31 Mar 2015 |
Kevin S. | Director | 01 Apr 2011 - 01 May 2014 |
Level 2 , 139 Pakenham Street West , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 1, 23 Union Street, Auckland, 1010 | Registered & physical | 03 Jul 2014 - 02 May 2017 |
Level 2, Saatchi & Saatchi Building, 125 The Strand, Parnell, Auckland, 1151 | Registered & physical | 18 Dec 2012 - 03 Jul 2014 |
Level 2, Satchi & Satchi Building, 125 The Strand, Parnell, Auckland, 1151 | Registered & physical | 01 Apr 2011 - 18 Dec 2012 |
Shareholder Name | Address | Period |
---|---|---|
Mott Macdonald International Limited Other (Other) |
01 Apr 2011 - current |
Effective Date | 21 Jul 1991 |
Name | Mott Macdonald Group Limited |
Type | Holding Company |
Ultimate Holding Company Number | 1110949 |
Country of origin | GB |
Boardpro Limited 101 Pakenham Street West |
|
Koordinates Limited Gridakl, Level 1 |
|
Koordinates Trustee Limited Grid/akl, Level 1 |
|
Elemental Digital Industries Limited 101 Pakenham Street |
|
Reconstructionist Limited 1, 101 Pakenham Street West |
Anvil Fire Consultants Limited Corner Of Church And Selwyn Streets |
Mec Engineering Consultants Limited Level 4, 253 Queen Street |
Ghd NZ Holdings Limited Level 3 Ghd Centre |
Ghd Limited Level 3 Ghd Centre |
Pont Consultants Limited 58 College Hill |
Morconsult Limited 58 College Hill |