Norman Disney & Young Limited (issued a New Zealand Business Number of 9429039635402) was incorporated on 03 Mar 1987. 4 addresses are in use by the company: Level 1, Amp Centre, 29 Customs Street West, Auckland, 1010 (type: physical, registered). Amp Centre, 29 Customs Street West, Auckland had been their physical address, up until 15 Feb 2019. Norman Disney & Young Limited used more names, namely: Zizania Management No. 13 Limited from 03 Mar 1987 to 30 Oct 1987. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Ndy Holdings (Nz) Limited (an entity) located at 29 Customs Street West, Auckland postcode 1010. "Building consultancy service" (business classification M692310) is the classification the ABS issued to Norman Disney & Young Limited. Businesscheck's information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Kpmg, 18 Viaduct Harbour Avenue, Maritime Square, Auckland | Other (Address For Share Register) & shareregister (Address For Share Register) | 13 Dec 2004 |
Level 1, Amp Centre, 29 Customs Street West, Auckland, 1010 | Physical & registered & service | 15 Feb 2019 |
Name and Address | Role | Period |
---|---|---|
Michael Charles Sullivan
Devonport, North Shore City, 0624
Address used since 27 Oct 2015 |
Director | 10 Mar 2010 - current |
Stuart Wayne Fowler
Malvern East, Victoria, 3145
Address used since 20 May 2015
North Sydney, Nsw 2060,
Address used since 01 Jan 1970 |
Director | 20 May 2015 - current |
Urs Beat Meyerhans
Wahroonga, Nsw, 2076
Address used since 23 Feb 2018
799 Pacific Highway, Chatswood, NSW 2067
Address used since 01 Jan 1970 |
Director | 23 Feb 2018 - 20 Nov 2020 |
Ross Frederick Legh
Birkenhead, North Shore City, 0626
Address used since 18 Nov 2009 |
Director | 02 Sep 1990 - 12 Dec 2018 |
Ian Edward Hopkins
Camberwell, Vic 3124,
Address used since 22 Aug 1996 |
Director | 22 Aug 1996 - 20 May 2015 |
Tony Lukic
Brighton, Vic 3186, Australia,
Address used since 25 Mar 2009 |
Director | 25 Mar 2009 - 16 May 2011 |
Graham Charles Tickle
Roseville, Sydney N S W 2069, Australia,
Address used since 22 Aug 1996 |
Director | 22 Aug 1996 - 09 Mar 2005 |
Robert John Meggitt
Khandallah, Wellington,
Address used since 23 May 1997 |
Director | 23 May 1997 - 18 May 1999 |
Kenneth Arthur Johnson
Gordon, Australia,
Address used since 13 Sep 1990 |
Director | 13 Sep 1990 - 22 Aug 1996 |
Hugh David Boyd Norman
Roseville, Australia,
Address used since 13 Sep 1990 |
Director | 13 Sep 1990 - 22 Aug 1996 |
Previous address | Type | Period |
---|---|---|
Amp Centre, 29 Customs Street West, Auckland | Physical & registered | 20 Nov 2007 - 15 Feb 2019 |
Quay Tower, 29 Customs Street West, Auckland | Physical & registered | 09 Jun 2006 - 20 Nov 2007 |
Ceramco House, 57 Fort Street, Auckland 1 | Registered | 24 Sep 1998 - 09 Jun 2006 |
Patent House, 57 Fort Street, Auckland 1 | Physical | 01 Jul 1997 - 09 Jun 2006 |
Ceramco House, 57 Fort Street, Auckland 1 | Physical | 01 Jul 1997 - 01 Jul 1997 |
Shareholder Name | Address | Period |
---|---|---|
Ndy Holdings (nz) Limited Shareholder NZBN: 9429033445052 Entity (NZ Limited Company) |
29 Customs Street West Auckland 1010 |
21 Nov 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Legh, Margaret Anne Individual |
Birkenhead Auckland |
03 Mar 1987 - 06 Dec 2006 |
Legh, Ross Frederick Individual |
Birkenhead Auckland |
06 Dec 2006 - 21 Nov 2016 |
Legh, Margaret Anne Individual |
Birkenhead Auckland |
06 Dec 2006 - 21 Nov 2016 |
Holland, Sheryl Anne Individual |
Birkenhead Auckland |
06 Dec 2006 - 21 Nov 2016 |
Holland, Sheryl Anne Individual |
Birkenhead Auckland |
03 Mar 1987 - 06 Dec 2006 |
Ndy Holdings Pty Ltd Other |
28 Nov 2003 - 28 Nov 2003 | |
Null - Ndy Holdings Pty. Limited Other |
03 Mar 1987 - 21 Nov 2016 | |
Null - Ndy Holdings Pty Ltd Other |
28 Nov 2003 - 28 Nov 2003 | |
Legh, Ross Frederick Individual |
Birkenhead Auckland 1310 |
03 Mar 1987 - 06 Dec 2006 |
Ndy Holdings Pty. Limited Other |
03 Mar 1987 - 21 Nov 2016 |
Effective Date | 23 Oct 2018 |
Name | Tetra Tech Incorporated |
Type | Public Listed Company |
Ultimate Holding Company Number | 954148514 |
Country of origin | US |
Address |
Level 1, 60 Miller Street North Sydney Nsw 2060 |
Southern Endoscopy Specialists Limited Level 10 |
|
Paprika Limited Level 14 Quay Tower |
|
Amp Wealth Management New Zealand Limited Level 21, Amp Centre |
|
Waitemata Endoscopy Limited Level 10, Amp Centre |
|
Ground Transportation Systems New Zealand Limited Level 3, Amp Centre |
|
Rgf Staffing New Zealand Limited Level 8, Amp Centre |
Hawkfleet Limited Level 2, Viaduct Quay Building |
Licensed Asbestos Assessors NZ Limited Flat 2a, 28 Market Place |
Maltbys Limited 43 Wyndham Street |
Terra Firma Group Limited 18 Shortland Street |
Macken Consultancy Limited Level 10, The Dorchester Building |
We Subdivide Limited Unit 1, 43 High Street |