Woods Macaskill Consulting Limited was started on 01 Apr 1996 and issued an NZBN of 9429038506277. The registered LTD company has been run by 2 directors: Grant Stuart Macaskill - an active director whose contract started on 01 Apr 1996,
Malcolm David Woods - an inactive director whose contract started on 01 Apr 1996 and was terminated on 14 Jul 2008.
As stated in our information (last updated on 30 Mar 2024), this company filed 1 address: 41 Creswick Terrace, Northland, Wellington, 6012 (type: registered, physical).
Up to 17 May 2016, Woods Macaskill Consulting Limited had been using Level 9, Bayleys Building, 36 Brandon Street, Wellington as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Macaskill, Grant Stuart (an individual) located at Northland, Wellington. Woods Macaskill Consulting Limited was categorised as "Construction project management service - fee or contract basis" (business classification M692325).
Previous addresses
Address: Level 9, Bayleys Building, 36 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 31 Oct 2013 to 17 May 2016
Address: Level 4, Featherston House, 119 -123 Featherston Street, Wellington New Zealand
Registered & physical address used from 01 Jun 2007 to 31 Oct 2013
Address: Level 4, Fujitsu Centre, 119 - 123 Featherston Street, Wellington
Registered & physical address used from 16 May 2002 to 01 Jun 2007
Address: Level 14, Forsyth Barr Tower, 43 Johnston Street, Wellington
Physical address used from 08 May 2001 to 16 May 2002
Address: Level 14, Anderson Consulting Tower, 43 Johnston Street, Wellington
Physical address used from 08 May 2001 to 08 May 2001
Address: Level 14, Anderson Consulting Tower, 43 Johnston Street, Wellington
Registered address used from 07 May 2001 to 16 May 2002
Address: Level 14, Anderson Consulting Tower, 43 Johnston Street, Wellington
Registered address used from 11 Apr 2000 to 07 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Macaskill, Grant Stuart |
Northland Wellington |
01 Apr 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woods, Malcolm David |
Seatoun Wellington |
01 Apr 1996 - 14 Jul 2008 |
Grant Stuart Macaskill - Director
Appointment date: 01 Apr 1996
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Apr 1996
Malcolm David Woods - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 14 Jul 2008
Address: Seatoun, Wellington,
Address used since 01 Apr 1996
Phoebe Claude Investments Limited
25 Creswick Terrace
Cathy Scott & Associates Limited
25 Creswick Terrace
Dual Apartments Limited
23 Creswick Terrace
Dusted & Delicious Limited
63 Creswick Terrace
Reid Edit Limited
31 Randwick Road
Actup Limited
28 Creswick Terrace
Four Corners Construction (wellington) Limited
94b Upland Road
Realtyreturns The Property Improvers Limited
89 The Terrace
Reconstruction Limited
Level 6, Change House
Skycapital Developments Limited
Fix Subway Grand Arcade Building
The Building Intelligence Group Limited
Level 4, Ipayroll House
Voxell Group Limited
Floor 5, 85 The Terrace