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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Atkinsrealis Uk International Limited | 07 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Atkinsrealis Rail & Transit Uk Holdings Limited | 18 Nov 2005 - 07 Dec 2023 |
Ultimate Holding Company
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
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
335 Limited
Level 5
Freeway Leisure & Rv Centre Limited
Level 13, Axa Centre
Kelford Technologies Limited
85 The Terrace
Nams Group Limited
Level 15
Robert Bird Group (new Zealand) Limited
Level 1
Swift Engineering & Sheetmetal Works Limited
Pricewaterhousecoopers