General information

Arup New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038217968
New Zealand Business Number
830254
Company Number
Registered
Company Status
68314038
GST Number

Arup New Zealand Limited (New Zealand Business Number 9429038217968) was launched on 04 Nov 1996. 8 addresess are currently in use by the company: Rsm House , Level 2 62 Highbrook Drive, Highbrook, Auckland, 1010 (type: registered, service). Level 26 Pwc Tower, 15 Customs Street West, Auckland had been their registered address, until 01 May 2023. Arup New Zealand Limited used more aliases, namely: Ove Arup & Partners New Zealand Limited from 04 Nov 1996 to 13 Dec 2001. 6060000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 2310000 shares (38.12% of shares), namely:
Ove Arup Holdings Private Ltd (an other) located at 26-01 Republic Plaza, Singapore postcode 048619. When considering the second group, a total of 1 shareholder holds 12.38% of all shares (750000 shares); it includes
Ove Arup Holdings Private Ltd (an other) - located at 26-01 Republic Plaza, Singapore. The next group of shareholders, share allocation (3000000 shares, 49.5%) belongs to 1 entity, namely:
Ove Arup Holdings Private Ltd, located at 26-01 Republic Plaza, Singapore (an other). Our information was last updated on 10 Apr 2024.

Current address Type Used since
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 Postal & delivery 16 Apr 2019
Level 1 Dla Piper Tower, 205 Queen Street, Auckland, 1010 Office 16 Apr 2019
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Physical 09 Aug 2022
Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 Postal 04 Apr 2023
Contact info
64 9 93017000
Phone (Phone)
TINA.TANG@ARUP.COM
Email (FINANCIAL ACCOUNTANT)
SUSAN.HARFIELD@ARUP.COM
Email (ASSISTANT COMPANY SECRETARY)
MICHELLE.LEE@ARUP.COM
Email (FINANCIAL)
MARGARET.MCGEOWN@ARUP.COM
Email (COMPANY SECRETARY)
Aus.payable@arup.com
Email (nzbn-reserved-invoice-email-address-purpose)
WWW.ARUP.COM
Website
Directors
Name and Address Role Period
Mayurie Gunatilaka
Browns Bay, Auckland, 0630
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Anna Judith Squire
Hunters Hill, Sydney Nsw, 2110
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Michael John Mcgowan
10-02 Mirage Tower, Singapore, 239426
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Murray Andrew Kretschmer
Hawthorne, QLD 4171
Address used since 01 Apr 2021
Director 01 Apr 2021 - 06 Jun 2023
Bruce Clive Tanner
Sydney, 2000
Address used since 01 Jan 1970
Stafford Heights, Brisbane, Qld, 4053
Address used since 31 Mar 2021
Stafford Heights, Brisbane, Qld, 4053
Address used since 01 Apr 2014
Sydney, 2000
Address used since 01 Jan 1970
Director 01 Apr 2014 - 01 Apr 2022
Thomas Benedict Parker
Devonport, Auckland, 0624
Address used since 28 Apr 2020
Director 28 Apr 2020 - 01 Apr 2022
Mark Karlis Lusis
Orakei, Auckland, 1071
Address used since 01 Aug 2017
Director 01 Aug 2017 - 31 Mar 2021
Peter John Chamley
Sydney, 2000
Address used since 01 Jan 1970
South Melbourne, Victoria, 3205
Address used since 25 May 2018
Director 31 Mar 2018 - 31 Mar 2021
Benjamin Barry Schnitzerling
Stafford, Brisbane, 4053
Address used since 01 Sep 2015
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Director 01 Sep 2015 - 26 Jul 2019
Peter Anthony Bailey
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970
Clontarf, Sydney Nsw, 2093
Address used since 24 Feb 2015
Director 03 Feb 2011 - 31 Mar 2018
Robert Frank Care
O'malley, Canberra, Act, 2606
Address used since 29 Jan 2015
Director 01 Oct 2005 - 31 Mar 2017
Christopher John Graham
Kew Victoria 3101, Australia,
Address used since 08 Apr 2005
Director 08 Apr 2005 - 31 Mar 2014
John Louis Tsoukas
New Farm, Brisbane, Qld, 4005
Address used since 28 Jan 2014
Director 01 Dec 2007 - 01 Feb 2014
Clive Humphries
Cleveland, Brisbane, Queensland 4163, Australia,
Address used since 24 Apr 1998
Director 24 Apr 1998 - 01 Oct 2005
David Singleton
Hawthorn, Victoria 3122, Australia,
Address used since 04 Nov 1996
Director 04 Nov 1996 - 08 Apr 2005
Francis Malcolm Coles
Browns Bay, Auckland,
Address used since 21 Mar 2000
Director 21 Mar 2000 - 31 Dec 2001
David Fulbrook
Titirangi, Auckland 7,
Address used since 04 Nov 1996
Director 04 Nov 1996 - 23 Mar 2001
Robert Marshall Walsham
Birkenhead, Auckland,
Address used since 04 Nov 1996
Director 04 Nov 1996 - 01 Apr 1999
Peter John Thompson
Warrawee, N S W 2074, Australia,
Address used since 04 Nov 1996
Director 04 Nov 1996 - 01 Jul 1997
Addresses
Other active addresses
Type Used since
Level 2, 62 Highbrook Drive, Highbrook, Auckland, 2013 Postal 04 Apr 2023
Level 2 Hayman Kronfeld Building, 15 Galway Street, Auckland, 1010 Office & delivery 04 Apr 2023
Rsm House , Level 2 62 Highbrook Drive, Highbrook, Auckland, 1010 Registered & service 01 May 2023
Principal place of activity
Level 1 Dla Piper Tower , 205 Queen Street , Auckland , 1010
Previous address Type Period
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & service 09 Aug 2022 - 01 May 2023
Level 8 Pwc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 14 Apr 2021 - 09 Aug 2022
Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 Registered & physical 03 Aug 2020 - 14 Apr 2021
Level 8, Pwc Tower, 188 Quay Street, Auckland, 1010 Registered & physical 02 Mar 2017 - 03 Aug 2020
Level 5, 57 Fort Street, Auckland, 1010 Registered & physical 18 Jun 2013 - 02 Mar 2017
Level 3, Room 305,, 87-93 Queen Street, Auckland 1010 Registered 03 May 2010 - 18 Jun 2013
Level 3, Room 305, 87-93 Queen Street, Auckland 1010 Physical 03 May 2010 - 18 Jun 2013
Level 3, Room 305, 87-93 Queen Street, Auckland Registered & physical 05 Apr 2005 - 03 May 2010
Level 4, 49-55 Anzac Avenue, Auckland Registered 19 Sep 2000 - 05 Apr 2005
Floor 6, S I L House, 44-52 Wellesley Street, Auckland Physical 19 Sep 2000 - 05 Apr 2005
Levl 4, 49-55 Anzac Avenue, Auckland Physical 19 Sep 2000 - 19 Sep 2000
Levl 4, 49-55 Anzac Avenue, Auckland Registered 11 Apr 2000 - 19 Sep 2000
Levl 4, 49-55 Anzac Avenue, Auckland Registered 04 May 1998 - 11 Apr 2000
Financial Data
Financial info
6060000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2310000
Shareholder Name Address Period
Ove Arup Holdings Private Ltd
Other (Other)
#26-01 Republic Plaza
Singapore
048619
03 Jun 2014 - current
Shares Allocation #2 Number of Shares: 750000
Shareholder Name Address Period
Ove Arup Holdings Private Ltd
Other (Other)
#26-01 Republic Plaza
Singapore
048619
03 Jun 2014 - current
Shares Allocation #3 Number of Shares: 3000000
Shareholder Name Address Period
Ove Arup Holdings Private Ltd
Other (Other)
#26-01 Republic Plaza
Singapore
048619
03 Jun 2014 - current

Historic shareholders

Shareholder Name Address Period
Arup Pty Limited
Other
04 Nov 1996 - 03 Jun 2014
Null - Arup Pty Limited
Other
04 Nov 1996 - 03 Jun 2014

Ultimate Holding Company
Effective Date 05 Apr 2021
Name Arup Group Ltd
Type Company
Ultimate Holding Company Number 1312454
Country of origin GB
Location