Thiess Nz Limited (issued a business number of 9429038067976) was incorporated on 13 Jun 1997. 2 addresses are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, physical). Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland had been their physical address, until 22 Oct 2020. Thiess Nz Limited used other aliases, namely: Thiess Contractors (N.z.) Limited from 13 Jun 1997 to 04 Jul 2001. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Thiess Pty Limited (an other) located at Southbank, Qld, 4101, Australia. Our information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Registered & physical & service | 22 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Craig Stuart Morton
Manly, Queensland, 4179
Address used since 15 Jan 2022
Wakerley, Queensland, 4154
Address used since 09 Aug 2021
Gumdale, Queensland, 4154
Address used since 24 Jul 2020
South Brisbane, Queensland, 4101
Address used since 01 Jan 1970
South Brisbane, Queensland, 4101
Address used since 01 Jan 1970
Manly, Queensland, 4179
Address used since 12 Sep 2016
Manly, Queensland, 4179
Address used since 27 Jul 2019 |
Director | 12 Sep 2016 - current |
Michael John Major Wright
South Brisbane, Queensland, 4101
Address used since 01 Jan 1970
Chelmer, Queensland, 4068
Address used since 23 Jul 2021 |
Director | 23 Jul 2021 - current |
Douglas Graham Thompson
South Brisbane, Queensland, 4101
Address used since 01 Jan 1970
Pullenvale, Queensland, 4069
Address used since 17 Nov 2017 |
Director | 17 Nov 2017 - 13 Jul 2021 |
Michael John Major Wright
South Bank, Queensland, 4101
Address used since 01 Jan 1970
Chelmer, Queensland, 4068
Address used since 27 May 2015
South Bank, Queensland, 4101
Address used since 01 Jan 1970 |
Director | 27 May 2015 - 17 Nov 2017 |
Stefan Camphausen
Nsw, 2072
Address used since 08 Aug 2014
South Bank, Qld 4101,
Address used since 01 Jan 1970
South Bank, Qld 4101,
Address used since 01 Jan 1970 |
Director | 08 Aug 2014 - 12 Sep 2016 |
Bruce Alwin Munro
Fig Tree Pocket, Queensland, 4069
Address used since 09 Dec 2014 |
Director | 09 Dec 2014 - 27 May 2015 |
Rodney Lewis Heale
Hawthorn, Victoria, 3122
Address used since 31 Jan 2013 |
Director | 31 Jan 2013 - 09 Dec 2014 |
Darren Merrett
Gisborne, Victoria, 3437
Address used since 08 Aug 2014 |
Director | 08 Aug 2014 - 09 Dec 2014 |
Theresa Mlikota
Bulimba, Queensland, 4171
Address used since 04 Apr 2014 |
Director | 04 Apr 2014 - 08 Aug 2014 |
Susan Joy Palmer
Clayfield, Qld, 4011
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 04 Apr 2014 |
Gordon Kenneth Taylor
Kew East, Vic 3102, Australia,
Address used since 20 Oct 2009 |
Director | 20 Oct 2009 - 31 Jan 2013 |
David King Saxelby
Lindfield, Nsw 2070, Australia,
Address used since 14 Feb 2007 |
Director | 14 Feb 2007 - 05 Aug 2011 |
Donald James Argent
The Gap, Queensland 4061, Australia,
Address used since 30 Nov 2009 |
Director | 13 Jun 1997 - 30 Jun 2011 |
Christian Forsterling
Brighton, Vic3186, Australia,
Address used since 28 Feb 2006 |
Director | 28 Feb 2006 - 20 Oct 2009 |
Roger Stewart Trundle
Camp Hill, Qld 4152, Australia,
Address used since 31 Oct 2000 |
Director | 31 Oct 2000 - 14 Feb 2007 |
Donald Norman Johnson
Beaumaris, Vic 3193, Australia,
Address used since 30 May 2001 |
Director | 30 May 2001 - 28 Feb 2006 |
Nicholas Neil Jukes
Bardon, Queensland 4065, Australia,
Address used since 13 Jun 1997 |
Director | 13 Jun 1997 - 09 Aug 2002 |
David Andrew Clark
Wheeler's Hill, Vic 3150, Australia,
Address used since 19 Mar 1999 |
Director | 19 Mar 1999 - 30 May 2001 |
Martin Carl Albrecht
Kenmore, Queesland 4069, Australia,
Address used since 13 Jun 1997 |
Director | 13 Jun 1997 - 31 Oct 2000 |
Previous address | Type | Period |
---|---|---|
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 | Physical & registered | 24 Oct 2018 - 22 Oct 2020 |
Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 | Registered & physical | 11 Jul 2016 - 24 Oct 2018 |
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Registered & physical | 25 Feb 2004 - 11 Jul 2016 |
Level 11, Kpmg Centre, 9 Princes Street, Auckland | Registered | 11 Apr 2000 - 25 Feb 2004 |
Level 11, Kpmg Centre, 9 Princes Street, Auckland | Physical | 17 Jun 1997 - 25 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Thiess Pty Limited Other (Other) |
Southbank Qld, 4101, Australia |
09 Dec 2003 - current |
Effective Date | 25 Oct 2021 |
Name | Thiess Group Holdings Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
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 |
|
Serco New Zealand Training Limited Level 4, Kpmg Centre |
|
General Management Holdings Limited 18 Vidauct Harbour Avenue |