Wsp New Zealand Limited, a registered company, was started on 18 Feb 1991. 9429039194640 is the NZ business identifier it was issued. This company has been run by 48 directors: Ian Cameron Blair - an active director whose contract began on 16 Feb 2018,
Benjamin John Hasse Holland - an active director whose contract began on 31 May 2021,
Kelly Maree Wilshire - an active director whose contract began on 01 Jan 2024,
Guy Templeton - an inactive director whose contract began on 06 Dec 2017 and was terminated on 15 Dec 2023,
Erica Maree Benton - an inactive director whose contract began on 02 Mar 2020 and was terminated on 16 Apr 2021.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 9Th Floor, Majestic Centre, 100 Willis Street, Wellington, 6011 (category: postal, office).
Wsp New Zealand Limited had been using 9Th Floor,, Majestic Centre,, 100 Willis Street, Wellington as their registered address up to 11 Jul 2019.
More names used by this company, as we identified at BizDb, included: from 08 Apr 1997 to 14 Oct 2019 they were named Opus International Consultants Limited, from 18 Feb 1991 to 08 Apr 1997 they were named Works Consultancy Services Limited.
One entity owns all company shares (exactly 200 shares) - Wsp Group Consulting Inc. - located at 6011, Montreal, Quebec.
Principal place of activity
9th Floor, Majestic Centre, 100 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: 9th Floor,, Majestic Centre,, 100 Willis Street, Wellington, 6011 New Zealand
Registered address used from 18 Jul 2018 to 11 Jul 2019
Address #2: 9th Floor, Majestic Centre, 100 Willis Street, Wellington, 6011 New Zealand
Physical address used from 06 May 1996 to 11 Jul 2019
Address #3: 9th Floor,, Majestic Centre,, 100 Willis Street,, Wellington New Zealand
Registered address used from 14 Jan 1994 to 18 Jul 2018
Address #4: 6th Floor, Vogel Building, Aitken Street, Wellington
Registered address used from 13 Jan 1994 to 14 Jan 1994
Address #5: 5th Floor, 154 Featherston Street, Wellington
Registered address used from 21 Feb 1992 to 13 Jan 1994
Basic Financial info
Total number of Shares: 200
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Wsp Group Consulting Inc. |
Montreal Quebec H3H 1P9 Canada |
14 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Kevin |
Level 6 Majestic Centre 100 Willis Street, Wellington New Zealand |
31 Jul 2007 - 29 Jul 2011 |
Individual | Sheahan, Crawford |
Opus House Princes Street, Hamilton |
31 Jul 2007 - 30 Jul 2008 |
Individual | Croad, Richard |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
30 Jul 2008 - 30 Jul 2010 | |
Individual | Wanden, Neil Win |
Ohariu Wellington 6037 New Zealand |
29 Jul 2011 - 26 Jul 2012 |
Individual | Williams, Donald |
Opus House Princes Street, Hamilton |
31 Jul 2007 - 30 Jul 2008 |
Individual | Triggs, Murray |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Rooney, Paul |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Phillips, Graeme |
20 Moorhouse Avenue Christchurch |
31 Jul 2007 - 30 Jul 2008 |
Individual | Petersen, Michael |
3rd Floor Nzi House Market Street North, Blenheim |
31 Jul 2007 - 30 Jul 2008 |
Individual | Kane, Neil |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Hughes, Glen |
20 Moorhouse Avenue Christchurch |
31 Jul 2007 - 30 Jul 2008 |
Individual | Greenwood, Ian |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Faulkner, Mark |
1st Floor, Cnr Davies Ave/ Putney Way Manukau City |
31 Jul 2007 - 30 Jul 2008 |
Individual | Eggleton, Jeremy |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Webster, Alec |
Wellington Central Wellington 6011 New Zealand |
30 Jul 2010 - 26 Jul 2012 |
Individual | Tarnowski, Mariusz |
Opus House Princes Street, Hamilton |
31 Jul 2007 - 30 Jul 2008 |
Individual | Dela Rue, Gary |
Opus House Princes Street, Hamilton |
31 Jul 2007 - 30 Jul 2008 |
Individual | Davey, Robert |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Darnell, William |
Tawa , Wellington New Zealand |
31 Jul 2007 - 26 Jul 2012 |
Individual | Digby Crawford, John |
523 Mackey Street Thames |
31 Jul 2007 - 30 Jul 2008 |
Individual | Coup, Muir |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Charters, David |
197 Rattray Street Dunedin |
31 Jul 2007 - 02 Aug 2007 |
Individual | Browne, Timothy |
197 Rattray Street Dunedin |
31 Jul 2007 - 30 Jul 2008 |
Individual | Allan, William |
Opus House Princes Street, Hamilton |
31 Jul 2007 - 30 Jul 2008 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
30 Jul 2008 - 12 Jul 2016 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
12 Jul 2016 - 12 Jul 2016 | |
Entity | Wsp Nz Acquisition Limited Shareholder NZBN: 9429046293015 Company Number: 6384653 |
28 Feb 2018 - 14 Mar 2018 | |
Individual | Quinlan, David Frederick |
Auckland Central Auckland 1010 New Zealand |
30 Jul 2010 - 29 Jul 2011 |
Individual | Priddy, Timothy |
20 Moorehouse Avenue Christchurch |
31 Jul 2007 - 30 Jul 2008 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
24 Jul 2014 - 12 Jul 2016 | |
Individual | Eagle, Michael |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Muir, James |
Campbell Tyson Building 17 Hall Street, Pukekohe |
31 Jul 2007 - 30 Jul 2008 |
Individual | Jennings, David |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Hall, Peter |
57 Theodosia Street Timaru, New Zealand |
31 Jul 2007 - 30 Jul 2008 |
Individual | Grey, William |
215 Hastings Street Dunvegan House, Napier |
31 Jul 2007 - 30 Jul 2008 |
Individual | Chalmers, Gary |
2 Moorhouse Avenue Christchurch |
31 Jul 2007 - 30 Jul 2008 |
Entity | Wsp New Zealand Limited Shareholder NZBN: 9429039194640 Company Number: 478807 |
12 Jul 2016 - 12 Jul 2016 | |
Entity | Opus International (nz) Limited Shareholder NZBN: 9429038244742 Company Number: 824706 |
100 Willis Street Wellington |
18 Feb 1991 - 28 Feb 2018 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
24 Jul 2014 - 12 Jul 2016 | |
Individual | Mckenna, Anthony |
4th Floor Civic House 106 Trafalgar Street, Nelson |
31 Jul 2007 - 30 Jul 2008 |
Individual | Fallas, Richard |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
24 Jul 2014 - 12 Jul 2016 | |
Individual | Smith, Robert |
Opus House 104 Guyton Street, Wanganui |
31 Jul 2007 - 30 Jul 2008 |
Individual | Mcwha, Warwick |
Opus House Princes Street, Hamilton |
31 Jul 2007 - 30 Jul 2008 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
30 Jul 2008 - 30 Jul 2010 | |
Individual | Higgs, Neville |
23 High Street Greymouth |
31 Jul 2007 - 30 Jul 2008 |
Individual | Newton, Christopher |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Walsh, Ian |
197 Rattray Street Dunedin |
31 Jul 2007 - 30 Jul 2008 |
Individual | Mathewson, Peter |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Hale, David |
20 Moorhouse Avenue Christchurch |
31 Jul 2007 - 30 Jul 2008 |
Individual | Stewart, Wayne |
Level 4, 121-125 The Square Palmerston North |
31 Jul 2007 - 30 Jul 2008 |
Individual | Askey, Peter |
Pyne Street Whakatane, New Zealand |
31 Jul 2007 - 30 Jul 2008 |
Individual | Shears, Anthony |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Moody, Kelvin |
1st Floor 1071 Hinemoa Street Rotorua |
31 Jul 2007 - 30 Jul 2008 |
Individual | Bonetti, Antony |
Cnr Marshall And Williams Street Paeroa, New Zealand |
31 Jul 2007 - 30 Jul 2008 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
30 Jul 2010 - 24 Jul 2014 | |
Individual | Thompson, Kevin Joseph Anne Therese |
Khandallah Wellington 6035 New Zealand |
29 Jul 2011 - 24 Jul 2014 |
Individual | Kliskey, Keryn |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Dravitzki, Vincent |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Cenek, Peter |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Breen, Christopher |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Adams, Roger |
Unit 7a, Chase Park, Daleside Road Nottingham Ng2 4gt, England |
31 Jul 2007 - 30 Jul 2008 |
Individual | Webster, Alec |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Heine, David |
Opus House Princes Street, Hamilton |
31 Jul 2007 - 30 Jul 2008 |
Entity | Wsp New Zealand Limited Shareholder NZBN: 9429039194640 Company Number: 478807 |
12 Jul 2016 - 12 Jul 2016 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
12 Jul 2016 - 12 Jul 2016 | |
Individual | Milton Crawford, John |
Opus House Princes Street, Hamilton |
31 Jul 2007 - 30 Jul 2008 |
Individual | Vessey, John |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Porter, Tony |
215 Hastings Street Dunvegan House, Napier |
31 Jul 2007 - 30 Jul 2008 |
Individual | Meys, Luke |
Jesmond House 405 Cameron Road, Tauranga |
31 Jul 2007 - 30 Jul 2008 |
Individual | Phillis, James |
Lower Hutt , Wellington New Zealand |
31 Jul 2007 - 29 Jul 2011 |
Individual | Boam, Kenneth |
100 Willis Street Wellington |
31 Jul 2007 - 12 Nov 2007 |
Entity | Opus International (nz) Limited Shareholder NZBN: 9429038244742 Company Number: 824706 |
100 Willis Street Wellington |
18 Feb 1991 - 28 Feb 2018 |
Individual | Bray, Justine |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Ironside, David |
215 Hastings Street Dunvegan House, Napier |
31 Jul 2007 - 30 Jul 2008 |
Individual | Andrews, Robert |
The Westernhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Other | Null - Rastal Investments Ltd | 29 Jul 2011 - 26 Jul 2012 | |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
30 Jul 2008 - 30 Jul 2010 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
30 Jul 2008 - 30 Jul 2010 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
30 Jul 2010 - 24 Jul 2014 | |
Entity | Opus Partners' Trust Limited Shareholder NZBN: 9429032605600 Company Number: 2163043 |
15 Jul 2009 - 12 Jul 2016 | |
Entity | Opus International Consultants Limited Shareholder NZBN: 9429039194640 Company Number: 478807 |
12 Jul 2016 - 12 Jul 2016 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
30 Jul 2008 - 26 Jul 2012 | |
Individual | Grindley, Garry |
197 Rattray Street Dunedin |
31 Jul 2007 - 30 Jul 2008 |
Individual | Gurr, Nicholas |
Jesmond House 405 Cameron Road, Tauranga |
31 Jul 2007 - 30 Jul 2008 |
Individual | Hunter, Ewan |
215 Hastings Road Dunvegan House, Napier |
31 Jul 2007 - 30 Jul 2008 |
Individual | Patrick, John |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Murton, Keith |
Wilson James Centre 75 Peel Street, Gisbourne |
31 Jul 2007 - 30 Jul 2008 |
Individual | Swan, Alison |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Worrall, Peter |
The Westhaven 100 Beaumonth Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Pitt, William |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Saunders, Gregory |
3a, 66 Anzac Street Takapuna, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Meister, Michael |
Opus House Princes Street, Hamilton |
31 Jul 2007 - 30 Jul 2008 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
30 Jul 2008 - 26 Jul 2012 | |
Entity | Opus International Consultants Limited Shareholder NZBN: 9429039194640 Company Number: 478807 |
12 Jul 2016 - 12 Jul 2016 | |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
30 Jul 2008 - 30 Jul 2010 | |
Other | Rastal Investments Ltd | 29 Jul 2011 - 26 Jul 2012 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
30 Jul 2008 - 30 Jul 2010 | |
Entity | Wsp Nz Acquisition Limited Shareholder NZBN: 9429046293015 Company Number: 6384653 |
28 Feb 2018 - 14 Mar 2018 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
30 Jul 2008 - 12 Jul 2016 | |
Entity | Opus Partners' Trust Limited Shareholder NZBN: 9429032605600 Company Number: 2163043 |
15 Jul 2009 - 12 Jul 2016 | |
Individual | Harrison, Christopher |
Level 6 Majestic Centre 100 Willis Street, Wellington |
31 Jul 2007 - 30 Jul 2008 |
Individual | Blakemore, Robert |
100 Willis Street Lower Hutt |
31 Jul 2007 - 30 Jul 2008 |
Individual | Crawley, Trevor |
50 Clifton Down Road Bristol, Avon Bs8 4ah, England |
31 Jul 2007 - 30 Jul 2008 |
Individual | Quinlan, David |
The Westhaven 100 Beaumont Street, Auckland |
31 Jul 2007 - 30 Jul 2008 |
Individual | Rogan, George |
Opus House Princes Street, Hamilton |
31 Jul 2007 - 30 Jul 2008 |
Individual | Corsbie, Colin |
20 Moorhouse Avenue Christchurch |
31 Jul 2007 - 30 Jul 2008 |
Individual | Boniface, David |
55 Yarrow Street Invercargill |
31 Jul 2007 - 30 Jul 2008 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
24 Jul 2014 - 12 Jul 2016 |
Ultimate Holding Company
Ian Cameron Blair - Director
Appointment date: 16 Feb 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Jul 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Dec 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 02 Sep 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Feb 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 06 May 2019
Benjamin John Hasse Holland - Director
Appointment date: 31 May 2021
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 31 May 2021
Kelly Maree Wilshire - Director
Appointment date: 01 Jan 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jan 2024
Guy Templeton - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 15 Dec 2023
ASIC Name: Wsp Australia Pty Limited
Address: Sydney, Nsw 2000, Australia
Address: Pymble, Nsw, 2073 Australia
Address used since 06 Dec 2017
Address: Sydney, Nsw 2000, Australia
Erica Maree Benton - Director (Inactive)
Appointment date: 02 Mar 2020
Termination date: 16 Apr 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Nov 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Mar 2020
Gordon William Davidson - Director (Inactive)
Appointment date: 16 Feb 2018
Termination date: 21 Mar 2019
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 16 Feb 2018
Robert Keith Hamilton Watson - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 16 Feb 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Jul 2015
Alan Raymond Isaac - Director (Inactive)
Appointment date: 13 Apr 2010
Termination date: 16 Feb 2018
Address: 172 Oriental Parade, Wellington, 6011 New Zealand
Address used since 16 Dec 2016
David James Prentice - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 16 Feb 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 16 Jul 2013
Ian Samuel Knowles - Director (Inactive)
Appointment date: 17 Aug 2016
Termination date: 16 Feb 2018
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 17 Aug 2016
Paul D. - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 16 Feb 2018
Bruno Roy - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 16 Feb 2018
Address: Apt.304, Montreal, Quebec, H2L OA3 Canada
Address used since 06 Dec 2017
Azmir Merican Bin Azmi Merican - Director (Inactive)
Appointment date: 12 Aug 2013
Termination date: 06 Dec 2017
Address: Villa Serene Kiara, Sri Hartamas, Kuala Lumpur, 50480 Malaysia
Address used since 23 Aug 2016
Chee Yen Low - Director (Inactive)
Appointment date: 08 May 2017
Termination date: 06 Dec 2017
Address: Jalan Kapas, Bukit Bandaraya, Kuala Lumpur, 59100 Malaysia
Address used since 08 May 2017
Elakumari Kantilal - Director (Inactive)
Appointment date: 09 Aug 2017
Termination date: 06 Dec 2017
Address: Bangsar Baru, Kuala Lumpur, 59100 Malaysia
Address used since 09 Aug 2017
Thomas Kirriemuir Mcdonald - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 31 Jul 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Apr 2007
Shahazwan Harris - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 26 Jun 2017
Address: Mutiara Damansara, Petaling Jaya, 4781 Malaysia
Address used since 05 Dec 2016
Nik Airina Nik Jaffar - Director (Inactive)
Appointment date: 07 Dec 2010
Termination date: 08 May 2017
Address: Selangor Darul Ehsan, Kuala Lumpur, 58100 Malaysia
Address used since 07 Dec 2010
Fraser Scott Whineray - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 16 Aug 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 03 Aug 2011
Ismail Shahudin - Director (Inactive)
Appointment date: 07 Dec 2010
Termination date: 30 Jul 2016
Address: 2, Taman Tun Dr Ismail, Kuala Lumpur, 60000 Malaysia
Address used since 07 Dec 2010
Suhaimi Halim - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 16 Jul 2013
Address: Seksyen 13, 40100 Shah Alam, Selangor Darul Ehsan, Malaysia
Address used since 03 Aug 2011
Abd Rahim Md Noh - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 30 Nov 2010
Address: 43650 Bandar Baru Bangi, Selangor Darul Ehsan, Malaysia,
Address used since 01 Apr 2007
Chi Haw Chin - Director (Inactive)
Appointment date: 14 Jul 2009
Termination date: 30 Nov 2010
Address: Ampang Jaya 68000 Ampang, Selangor, Darul Ehsan, Malaysia,
Address used since 14 Jul 2009
Kevin Joseph Thompson - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 30 Sep 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Aug 2007
Donald Gordon Trow - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 13 Apr 2010
Address: Roseneath, Wellington,
Address used since 01 Apr 2007
See Yin Tan - Director (Inactive)
Appointment date: 13 Jan 2006
Termination date: 14 Jul 2009
Address: 47300 Petaling Jaya, Selangor Darul Ehsan, Malaysia,
Address used since 13 Jan 2006
Daniel Francis Barr Stevenson - Director (Inactive)
Appointment date: 08 Nov 1996
Termination date: 15 Apr 2009
Address: Pikarere Street, Titahi Bay, Wellington,
Address used since 08 Nov 1996
Basil Manderson Logan - Director (Inactive)
Appointment date: 21 Nov 1996
Termination date: 31 Aug 2008
Address: Blue Mountain Road, Upper Hutt,
Address used since 21 Nov 1996
Philip Ralph Burdon - Director (Inactive)
Appointment date: 12 Dec 1997
Termination date: 30 Apr 2007
Address: Fendalton, Christchurch,
Address used since 12 Dec 1997
Dato' Mohd Mor Idrus - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 01 Jan 2006
Address: Taman Ibukota, Gombak, 53100 Kuala Lumpak,
Address used since 07 Feb 2002
Abdul Wahid Omar - Director (Inactive)
Appointment date: 07 Feb 2002
Termination date: 06 Dec 2002
Address: Jalan Gurney Dua, 54100 Kuala Lumpar, Malaysia,
Address used since 07 Feb 2002
Lim Weng Ho - Director (Inactive)
Appointment date: 20 Feb 1998
Termination date: 31 Jul 2002
Address: Bukit Perseketuan, 50480 Kuala Lumpur, Malaysia,
Address used since 20 Feb 1998
Lee Choon Weng - Director (Inactive)
Appointment date: 08 Jan 1997
Termination date: 12 Jan 2002
Address: Taman Tun Dr. Ismail, 60000kuala Lumpur, Malaysia,
Address used since 08 Jan 1997
Dato' David Frederick Wilson - Director (Inactive)
Appointment date: 02 Feb 1999
Termination date: 12 Jan 2002
Address: Bukit Damansara, 50490 Kuala Lumpur, Malaysia,
Address used since 02 Feb 1999
Dato' Dr Ramli Bin Mohamad - Director (Inactive)
Appointment date: 21 Nov 1996
Termination date: 07 Dec 2001
Address: 43650 Bandar Baru Bangi, Selangor Darul Ehsan, Malaysia,
Address used since 21 Nov 1996
Abdul Wahab Bin Abdul Hamid - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 30 Jun 1999
Address: 47300 Petaling Jaya, Selangor, Malaysia,
Address used since 27 May 1997
Tan Siew Hoon - Director (Inactive)
Appointment date: 12 Jan 1999
Termination date: 15 Mar 1999
Address: Taman Sea, Phase 12a, 47301 Petaling Jaya, Malaysia,
Address used since 12 Jan 1999
Prof Zaidan Bin Haji Othman Ybhg Dato' - Director (Inactive)
Appointment date: 21 Nov 1996
Termination date: 02 Feb 1999
Address: Bukit Damansara, 50490 Kuala Lumpar, Malaysia,
Address used since 21 Nov 1996
Jennifer Brenda Langley - Director (Inactive)
Appointment date: 08 Nov 1996
Termination date: 09 Sep 1998
Address: 1 Cleveland Rd, Parnell, Auckland,
Address used since 08 Nov 1996
John Cameron Rutledge - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 08 Nov 1996
Address: Northland, Wellington,
Address used since 16 Mar 1992
Basil Manderson Logan - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 08 Nov 1996
Address: Blue Mountain Road, Upper Hutt,
Address used since 16 Mar 1992
Andrew Strachan Brewis - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 08 Nov 1996
Address: Auckland 5,
Address used since 16 Mar 1992
Eoin Malcolm Miller Johnson - Director (Inactive)
Appointment date: 09 Sep 1992
Termination date: 08 Nov 1996
Address: Khandallah, Wellington,
Address used since 09 Sep 1992
Daniel Francis Barr Stevenson - Director (Inactive)
Appointment date: 01 Jul 1993
Termination date: 08 Nov 1996
Address: Pikarere Street, Titahi Bay, Wellington,
Address used since 01 Jul 1993
Richard William Prebble - Director (Inactive)
Appointment date: 29 Mar 1993
Termination date: 26 Apr 1996
Address: New Lynn, Auckland,
Address used since 29 Mar 1993
Marion Anne Cowden - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 31 Jul 1994
Address: Takapuna, Auckland,
Address used since 16 Mar 1992
Lloyd Brian Falck - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 30 Jun 1993
Address: Levin,
Address used since 16 Mar 1992
Murray Keith Burns - Director (Inactive)
Appointment date: 16 Mar 1992
Termination date: 26 Aug 1992
Address: Karori, Wellington,
Address used since 16 Mar 1992
Dr Group (nz) Limited
Lvl 21 Majestic Centre
Summerset Villages (dunedin) Limited
Level 27
Summerset Villages (hamilton) Limited
Level 27
Welhom Developments Limited
Level 27