General information

Norman Disney & Young Limited

Type: NZ Limited Company (Ltd)
9429039635402
New Zealand Business Number
336379
Company Number
Registered
Company Status
M692310 - Building Consultancy Service
Industry classification codes with description

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
Contact info
64 9 3076596
Phone (Phone)
auckland@ndy.com
Email
www.ndy.com
Website
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
September
Financial report filing month
25 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
Similar companies
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