Shortcuts

Woods Bagot New Zealand Pty Limited

Type: NZ Limited Company (Ltd)
9429030041073
NZBN
4677059
Company Number
Registered
Company Status
M692120
Industry classification code
Architectural Service
Industry classification description
Current address
Level 3
106-108 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Dec 2020

Woods Bagot New Zealand Pty Limited was incorporated on 11 Oct 2013 and issued an NZ business identifier of 9429030041073. This registered LTD company has been managed by 7 directors: Georgia Mary Singleton - an active director whose contract started on 11 Oct 2013,
Tommaso Eduardo Masullo - an active director whose contract started on 11 Oct 2013,
Nikolaos Karalis - an active director whose contract started on 24 Jun 2021,
Peter Stephen White - an active director whose contract started on 24 Jun 2021,
Bruno Miguel Mendes - an active director whose contract started on 12 Sep 2023.
As stated in our data (updated on 19 Mar 2024), the company registered 1 address: Level 3, 106-108 Quay Street, Auckland, 1010 (types include: registered, physical).
Up until 22 Dec 2020, Woods Bagot New Zealand Pty Limited had been using Level 2, 299 Durham Street North, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Woods Bagot Holdings Pty Ltd (an other) located at 498 Little Collins Street, Melbourne Victoria postcode 3000. Woods Bagot New Zealand Pty Limited has been classified as "Architectural service" (ANZSIC M692120).

Addresses

Previous addresses

Address: Level 2, 299 Durham Street North, Christchurch, 8013 New Zealand

Physical & registered address used from 06 Oct 2017 to 22 Dec 2020

Address: Unit 4a, Level 4, 43 High Street, Auckland, 1010 New Zealand

Physical address used from 05 Jan 2017 to 06 Oct 2017

Address: Unit 4a, Level 4, 43 High Street, Auckland, 1010 New Zealand

Registered address used from 30 Nov 2016 to 06 Oct 2017

Address: Level 12, Amp Centre, 29 Customs Street, Auckland, 1010 New Zealand

Registered address used from 04 Jul 2016 to 30 Nov 2016

Address: Level 12, Amp Centre, 29 Customs Street, Auckland, 1010 New Zealand

Physical address used from 04 Jul 2016 to 05 Jan 2017

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 11 Oct 2013 to 04 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Woods Bagot Holdings Pty Ltd 498 Little Collins Street
Melbourne Victoria
3000
Australia

Ultimate Holding Company

20 Oct 2016
Effective Date
Woods Bagot Holdings Pty Ltd
Name
Company
Type
8210106
Ultimate Holding Company Number
AU
Country of origin
Directors

Georgia Mary Singleton - Director

Appointment date: 11 Oct 2013

ASIC Name: Woods Bagot Pty. Ltd.

Address: 498 Little Collins Street, Melbourne, Victoria, 3000 Australia

Address: Elizabeth Bay Nsw, 2011 Australia

Address used since 30 Sep 2020

Address: Redfern, New South Wales, 2016 Australia

Address used since 28 Oct 2015

Address: 498 Little Collins Street, Melbourne, Victoria, 3000 Australia


Tommaso Eduardo Masullo - Director

Appointment date: 11 Oct 2013

ASIC Name: Woods Bagot Pty. Ltd.

Address: 498 Little Collins Street, Melbourne Victoria, 3000 Australia

Address: 498 Little Collins Street, Melbourne Victoria, 3000 Australia

Address: Prospect South Australia, 5082 Australia

Address used since 01 Sep 2014


Nikolaos Karalis - Director

Appointment date: 24 Jun 2021

ASIC Name: Woods Bagot Pty. Ltd.

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Vic, 3000 Australia

Address used since 24 Jun 2021


Peter Stephen White - Director

Appointment date: 24 Jun 2021

ASIC Name: Woods Bagot Pty. Ltd.

Address: Oakleigh, Vic, 3166 Australia

Address used since 24 Jun 2021

Address: Melbourne, Victoria, 3000 Australia


Bruno Miguel Mendes - Director

Appointment date: 12 Sep 2023

ASIC Name: Woods Bagot Pty. Ltd.

Address: South Melbourne Vic, Melbourne, 3205 Australia

Address used since 12 Sep 2023


Kate Suzanne Frear - Director (Inactive)

Appointment date: 24 Jun 2021

Termination date: 08 Aug 2023

ASIC Name: Woods Bagot Pty. Ltd.

Address: Melbourne, Victoria, 3000 Australia

Address: Fitzroy, North Vic, 3068 Australia

Address used since 24 Jun 2021


Mark Steven Mitcheson-low - Director (Inactive)

Appointment date: 11 Oct 2013

Termination date: 20 Jun 2018

ASIC Name: Woods Bagot Pty. Ltd.

Address: 498 Little Collins Street, Melbourne, Victoria, 3000 Australia

Address: 498 Little Collins Street, Melbourne, Victoria, 3000 Australia

Address: Mount Lawley, Western Australia, 6050 Australia

Address used since 11 Oct 2013

Nearby companies

Mortlock Mccormack Insurance Trust Co. Limited
299 Durham Street

The Talent Hive Limited
2/299 Durham Street

Dimartini Holdings Limited
Mortlock Mccormack Law

Davie Norris Boatbuilders Limited
Mortlock Mccormack Law

Josef Langer Charitable Trust
Mortlock Mccormack Law

Governors Bay Jetty Restoration Trust Board
Level 2, 299 Durham Street

Similar companies

Construction Workshop Limited
5/296 Montreal Street

Craig Fitchett Design Limited
329 Durham Street

Hierarchy Group Limited
83 Victoria Street

Jibberwear Limited
Ashton Wheelans & Hegan Limited

Mc Fearnley Design Limited
Williams Accountants

Swb Design Limited
53 Victoria Street