Lendlease Services (New Zealand) Limited (NZBN 9429036606764) was launched on 22 Feb 2002. 2 addresses are in use by the company: Level 5, 79 Queen Street, Auckland, 1010 (type: registered, physical). 18 Viaduct Harbour Avenue, Auckland had been their physical address, up to 28 Mar 2022. Lendlease Services (New Zealand) Limited used other names, namely: Lend Lease Services (New Zealand) Limited from 06 Nov 2013 to 03 Feb 2016, Lend Lease Infrastructure Services (New Zealand) Limited (31 Oct 2011 to 06 Nov 2013) and Conneq Infrastructure Services (New Zealand) Limited (10 Dec 2010 - 31 Oct 2011). 10000100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10000100 shares (100% of shares), namely:
115 499 691 - Lendlease Services (Holdings) Pty Limited (an other) located at Towers Sydney Exchange Place, 300 Barangaroo Avenue Barangaroo Nsw postcode 2000. Our database was updated on 02 May 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 79 Queen Street, Auckland, 1010 | Registered & physical & service | 28 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Lavendra Selvamaheswaran
International Towers Sydney, 300 Barangaroo Avenue, 2000
Address used since 01 Jan 1970
West Pennant Hills, 2125
Address used since 22 Dec 2021 |
Director | 22 Dec 2021 - current |
David Andrew Paterson
International Towers Sydney, 300 Barangaroo Avenue, 2000
Address used since 01 Jan 1970
St Huberts Island, 2257
Address used since 22 Dec 2021 |
Director | 22 Dec 2021 - current |
Christopher Sofatzis
International Towers Sydney, 300 Barangaroo Avenue, 2000
Address used since 01 Jan 1970
Fadden, 2904
Address used since 22 Dec 2021 |
Director | 22 Dec 2021 - current |
Dale James Connor
Paddington, Queensland, 4064
Address used since 30 Dec 2019
300 Barangaroo Avenue, Barangaroo, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 30 Dec 2019 - 23 Dec 2021 |
Simon Gerrard Benson
Gordon, New South Wales, 2072
Address used since 30 Dec 2019
300 Barangaroo Avenue, Barangaroo, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 30 Dec 2019 - 22 Dec 2021 |
Johannes Pieter Adrianus Dekker
Mosman, New South Wales, 2088
Address used since 30 Dec 2019
300 Barangaroo Avenue, Barangaroo, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 30 Dec 2019 - 22 Dec 2021 |
Toby Peter Matthews
300 Barangaroo Avenue, Barangaroo, Nsw, 2000
Address used since 01 Jan 1970
Lindfield, Sydney Nsw, 2070
Address used since 12 Feb 2019 |
Director | 12 Feb 2019 - 31 Dec 2019 |
Manikam Reddy
300 Barangaroo Avenue, Barangaroo, Nsw, 2000
Address used since 01 Jan 1970
Killarney Heights, Nsw, 2087
Address used since 03 Nov 2017 |
Director | 03 Nov 2017 - 30 Dec 2019 |
Michelle Gaye Letton
Level 14, 300 Barangaroo Avenue, Barangaroo Nsw, 2000
Address used since 01 Jan 1970
Yowie Bay Nsw, 2228
Address used since 27 Feb 2018 |
Director | 27 Feb 2018 - 20 Aug 2019 |
Craig Allen Laslett
Church Point Nsw, 2105
Address used since 27 Feb 2018
Level 14, 300 Barangaroo Avenue, Barangaroo Nsw, 2000
Address used since 01 Jan 1970 |
Director | 27 Feb 2018 - 12 Feb 2019 |
John Gidis
Cherrybrook, New South Wales, 2126
Address used since 01 Aug 2018
300 Barangaroo Avenue, Barangaroo, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 01 Aug 2018 - 12 Feb 2019 |
Douglas William Moss
Glenorie, New South Wales, 2157
Address used since 17 Jun 2014
Exchange Place, 300 Barangaroo Avenue, Barangaroo, 2000
Address used since 01 Jan 1970 |
Director | 17 Jun 2014 - 01 Aug 2018 |
John Gidis
Cherrybrook Nsw, 2126
Address used since 15 Jun 2017
Barangaroo Nsw, 2000
Address used since 01 Jan 1970 |
Director | 15 Jun 2017 - 27 Feb 2018 |
Robert John Aird
Coogee Nsw, 2034
Address used since 30 Jun 2017
Barangaroo Nsw, 2000
Address used since 01 Jan 1970 |
Director | 30 Jun 2017 - 27 Feb 2018 |
Gavin John Quinn
Gladesville Nsw, 2111
Address used since 26 Mar 2015
Exchange Place, 300 Barangaroo Avenue, Barangaroo, 2000
Address used since 01 Jan 1970 |
Director | 26 Mar 2015 - 30 Jun 2017 |
Ashley Thomas Mason
Woollahra, Nsw, 2025
Address used since 02 Jul 2013
Exchange Place 300 Barangaroo Avenue, Barangaroo, 2000
Address used since 01 Jan 1970 |
Director | 02 Jul 2013 - 15 Jun 2017 |
Darren John Gustard
Elanora Heights, Nsw, 2101
Address used since 11 Jun 2013 |
Director | 11 Jun 2013 - 18 Dec 2014 |
David Laurence Tucker
Turramurra Nsw 2074, Australia,
Address used since 27 Jan 2009 |
Director | 27 Jan 2009 - 28 Nov 2014 |
David William Marchant
Breakfast Point, New South Wales, 2137
Address used since 06 May 2011 |
Director | 25 Mar 2011 - 27 Aug 2013 |
Guy Anthony Freeland
Northwood Nsw 2069, Australia,
Address used since 17 Feb 2010 |
Director | 17 Feb 2010 - 31 May 2013 |
Mark Roxburgh Elliott
Greenwich, Nsw 2065, Australia,
Address used since 22 Jun 2010 |
Director | 31 Oct 2005 - 25 Mar 2011 |
Louise Karen Hicks
Killarney Heights, Nsw 2087, Australia,
Address used since 07 Jul 2008 |
Director | 07 Jul 2008 - 26 Feb 2009 |
Eamon Gerard Daly
North Turramurra, Nsw 2074, Australia,
Address used since 31 Oct 2005 |
Director | 31 Oct 2005 - 07 Jul 2008 |
Mark Stansfield
Warrandyte, Victoria 3113, Australia,
Address used since 31 Oct 2005 |
Director | 31 Oct 2005 - 09 May 2008 |
David Lindsay Walker
Woolstonecraft Nsw 2065, Australia,
Address used since 02 May 2005 |
Director | 02 May 2005 - 02 Nov 2005 |
Darrell Frederick Hendry
Blakehurst, Nsw 2221, Australia,
Address used since 22 Feb 2002 |
Director | 22 Feb 2002 - 31 Oct 2005 |
Kenneth Bruce Scott-mackenzie
Wahroonga, Nsw 2076, Australia,
Address used since 06 Jan 2004 |
Director | 06 Jan 2004 - 31 Oct 2005 |
Peter Brecht
West Pennant Hills Nsw 2125, Australia,
Address used since 23 Mar 2005 |
Director | 23 Mar 2005 - 30 Oct 2005 |
John Marcus Cassidy
Via Uralla Nsw 2358, Australia,
Address used since 22 Feb 2002 |
Director | 22 Feb 2002 - 30 Jan 2004 |
Previous address | Type | Period |
---|---|---|
18 Viaduct Harbour Avenue, Auckland | Physical & registered | 08 Nov 2006 - 28 Mar 2022 |
34a Gabador Place, Mount Wellington, Auckland, New Zealand | Registered & physical | 08 Nov 2005 - 08 Nov 2006 |
924 Pacific Highway, Gordon Nsw 2072, Australia | Physical | 06 Oct 2004 - 08 Nov 2005 |
924 Pacific Highway, Gordon Nsw 2072, Australia | Registered | 19 Jan 2004 - 08 Nov 2005 |
Ernst & Young, 41 Shortland Street, Auckland | Physical | 22 Feb 2002 - 06 Oct 2004 |
Ernst & Young, 41 Shortland Street, Auckland | Registered | 22 Feb 2002 - 19 Jan 2004 |
Shareholder Name | Address | Period |
---|---|---|
115 499 691 - Lendlease Services (holdings) Pty Limited Other (Other) |
Towers Sydney Exchange Place 300 Barangaroo Avenue Barangaroo Nsw 2000 |
21 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Abigroup Limited Other |
22 Feb 2002 - 27 Jun 2010 | |
Null - Abigroup Limited Other |
22 Feb 2002 - 27 Jun 2010 |
Effective Date | 13 Jul 2017 |
Name | Lendlease Corporation Ltd |
Type | Limited Company |
Country of origin | AU |
Address |
Tower Three, Its, Exchange Place 300 Barangaroo Avenue Barangaroo 2000 |
Fresco NZ Limited Level 4 |
|
Yokogawa New Zealand Limited Level 4 |
|
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |