Shortcuts

Atkins New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034441312
NZBN
1725107
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 24 Jun 2016
10 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical address used since 02 Aug 2016
Level 6, 44 Bowen St,
Wellington 6012
New Zealand
Registered & service address used since 31 Jul 2023

Atkins New Zealand Limited was started on 18 Nov 2005 and issued a business number of 9429034441312. This registered LTD company has been supervised by 16 directors: Paul Michael Shepherd-Smith - an active director whose contract began on 05 Dec 2019,
Tom Martin Hasker - an active director whose contract began on 03 Sep 2021,
Francis Brennan - an active director whose contract began on 21 Oct 2022,
Andrew Donald Macleod - an inactive director whose contract began on 08 Oct 2020 and was terminated on 29 Jan 2022,
Matthew Edwin Hinchcliffe - an inactive director whose contract began on 08 Oct 2020 and was terminated on 26 Jun 2021.
As stated in our information (updated on 27 Mar 2024), the company uses 1 address: Level 6, 44 Bowen St,, Wellington, 6012 (category: registered, service).
Up until 31 Jul 2023, Atkins New Zealand Limited had been using 10 Customhouse Quay, Wellington Central, Wellington as their service address.
BizDb identified previous names used by the company: from 05 Jan 2016 to 22 Jan 2020 they were named Snc-Lavalin Rail & Transit Nz Limited, from 18 Nov 2005 to 05 Jan 2016 they were named Interfleet Technology Nz Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). Atkins New Zealand Limited has been classified as "General engineering" (ANZSIC C249910).

Addresses

Principal place of activity

60 Victoria Street, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: 10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Service & registered address used from 02 Aug 2016 to 31 Jul 2023

Address #2: 125 The Terrace, Wellington New Zealand

Physical & registered address used from 18 Nov 2005 to 02 Aug 2016

Contact info
www.snclavalin.com
12 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Atkinsrealis Uk International Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Atkinsrealis Rail & Transit Uk Holdings Limited

Ultimate Holding Company

11 Nov 2019
Effective Date
Snc-lavalin Group Inc.
Name
Listed Corporation
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
Directors

Paul Michael Shepherd-smith - Director

Appointment date: 05 Dec 2019

ASIC Name: Snc-lavalin Rail & Transit Pty Limited

Address: 55 Clarence Street, Sydney Nsw 2000, Australia

Address: Wahroonga, NSW 2076 Australia

Address used since 05 Dec 2019


Tom Martin Hasker - Director

Appointment date: 03 Sep 2021

ASIC Name: Snc-lavalin Australasia Pty Ltd

Address: Manly, Qld, 4179 Australia

Address used since 03 Sep 2021


Francis Brennan - Director

Appointment date: 21 Oct 2022

ASIC Name: Snc-lavalin Australasia Pty Ltd

Address: Brookfield, Queensland, 4069 Australia

Address used since 23 Nov 2023

Address: St Lucia, Queensland, 4067 Australia

Address used since 21 Oct 2022


Andrew Donald Macleod - Director (Inactive)

Appointment date: 08 Oct 2020

Termination date: 29 Jan 2022

Address: Fortitude Valley, Queensland, 4006 Australia

Address used since 08 Oct 2020


Matthew Edwin Hinchcliffe - Director (Inactive)

Appointment date: 08 Oct 2020

Termination date: 26 Jun 2021

Address: Rosebery, New South Wales, 2018 Australia

Address used since 08 Oct 2020


David Louis Bell - Director (Inactive)

Appointment date: 29 Jul 2020

Termination date: 09 Oct 2020

Address: Holland Park West, Queensland 4121, Australia

Address used since 29 Jul 2020


Mark Edward Hughes - Director (Inactive)

Appointment date: 22 Mar 2016

Termination date: 31 Jul 2020

ASIC Name: Snc-lavalin Rail & Transit Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Freshwater, Nsw, 2096 Australia

Address used since 22 Mar 2016

Address: Sydney, Nsw, 2000 Australia


David Mark Watt - Director (Inactive)

Appointment date: 05 Dec 2019

Termination date: 29 Jul 2020

Address: North Lakes, Queensland, 4509 Australia

Address used since 05 Dec 2019


Richard G. - Director (Inactive)

Appointment date: 03 Jul 2014

Termination date: 31 Jul 2019


Jonathan W. - Director (Inactive)

Appointment date: 16 Dec 2016

Termination date: 28 Sep 2018


Richard T. - Director (Inactive)

Appointment date: 03 Jul 2014

Termination date: 16 Dec 2016


David Mark Watt - Director (Inactive)

Appointment date: 18 Jun 2015

Termination date: 24 Dec 2015

ASIC Name: Interfleet Technology Pty Limited

Address: North Lakes, Queensland, 4509 Australia

Address used since 18 Jun 2015

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Jeff Ulcoq - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 01 May 2014

Address: Bardon, Queensland, 4065 Australia

Address used since 03 Oct 2011


Peter Martin Dudley - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 03 Oct 2011

Address: Park Drive, Cheadle St10 1jn, United Kingdom,

Address used since 18 Nov 2005


Richard Paul Tapping - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 03 Oct 2011

Address: Mickleover, Derby De3 9ss, United Kingdom,

Address used since 18 Nov 2005


Brian Joseph Hastings - Director (Inactive)

Appointment date: 28 Jul 2009

Termination date: 03 Oct 2011

Address: West Ryde, Nsw 2114, Australia,

Address used since 28 Jul 2009

Nearby companies

Letin International Trading Limited
10 Customhouse Quay

Upg Nz Limited
10 Customhouse Quay

Pj Queenstown Limited
2-10 Customhouse Quay

Hikunui Trustees Limited
10 Customhouse Quay

Pj Newmarket Limited
2-10 Customhouse Quay

Omiong Trustees Limited
2-10 Customhouse Quay