Shortcuts

Wsp New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039194640
NZBN
478807
Company Number
Registered
Company Status
Current address
9th Floor
Majestic Centre
100 Willis Street, Wellington 6011
New Zealand
Physical & registered & service address used since 11 Jul 2019
9th Floor
Majestic Centre
100 Willis Street, Wellington 6011
New Zealand
Postal & office & delivery address used since 03 Jul 2020

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.

Addresses

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

Contact info
64 4 4991000
03 Jul 2020 Phone
kelly.wilshire@wsp.com
03 Jul 2020 Email
https://www.wsp.com/en-NZ
03 Jul 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 200
Other (Other) Wsp Group Consulting Inc. Montreal
Quebec
H3H 1P9
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thompson, Kevin Level 6 Majestic Centre
100 Willis Street, Wellington

New Zealand
Individual Sheahan, Crawford Opus House
Princes Street, Hamilton
Individual Croad, Richard Level 6 Majestic Centre
100 Willis Street, Wellington
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Individual Wanden, Neil Win Ohariu
Wellington
6037
New Zealand
Individual Williams, Donald Opus House
Princes Street, Hamilton
Individual Triggs, Murray The Westhaven
100 Beaumont Street, Auckland
Individual Rooney, Paul The Westhaven
100 Beaumont Street, Auckland
Individual Phillips, Graeme 20 Moorhouse Avenue
Christchurch
Individual Petersen, Michael 3rd Floor Nzi House
Market Street North, Blenheim
Individual Kane, Neil Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Hughes, Glen 20 Moorhouse Avenue
Christchurch
Individual Greenwood, Ian The Westhaven
100 Beaumont Street, Auckland
Individual Faulkner, Mark 1st Floor, Cnr Davies Ave/ Putney Way
Manukau City
Individual Eggleton, Jeremy The Westhaven
100 Beaumont Street, Auckland
Individual Webster, Alec Wellington Central
Wellington
6011
New Zealand
Individual Tarnowski, Mariusz Opus House
Princes Street, Hamilton
Individual Dela Rue, Gary Opus House
Princes Street, Hamilton
Individual Davey, Robert Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Darnell, William Tawa
, Wellington

New Zealand
Individual Digby Crawford, John 523 Mackey Street
Thames
Individual Coup, Muir The Westhaven
100 Beaumont Street, Auckland
Individual Charters, David 197 Rattray Street
Dunedin
Individual Browne, Timothy 197 Rattray Street
Dunedin
Individual Allan, William Opus House
Princes Street, Hamilton
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Wsp Nz Acquisition Limited
Shareholder NZBN: 9429046293015
Company Number: 6384653
Individual Quinlan, David Frederick Auckland Central
Auckland
1010
New Zealand
Individual Priddy, Timothy 20 Moorehouse Avenue
Christchurch
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Individual Eagle, Michael Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Muir, James Campbell Tyson Building
17 Hall Street, Pukekohe
Individual Jennings, David Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Hall, Peter 57 Theodosia Street
Timaru, New Zealand
Individual Grey, William 215 Hastings Street
Dunvegan House, Napier
Individual Chalmers, Gary 2 Moorhouse Avenue
Christchurch
Entity Wsp New Zealand Limited
Shareholder NZBN: 9429039194640
Company Number: 478807
Entity Opus International (nz) Limited
Shareholder NZBN: 9429038244742
Company Number: 824706
100 Willis Street
Wellington
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Individual Mckenna, Anthony 4th Floor Civic House
106 Trafalgar Street, Nelson
Individual Fallas, Richard The Westhaven
100 Beaumont Street, Auckland
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Individual Smith, Robert Opus House
104 Guyton Street, Wanganui
Individual Mcwha, Warwick Opus House
Princes Street, Hamilton
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Individual Higgs, Neville 23 High Street
Greymouth
Individual Newton, Christopher Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Walsh, Ian 197 Rattray Street
Dunedin
Individual Mathewson, Peter The Westhaven
100 Beaumont Street, Auckland
Individual Hale, David 20 Moorhouse Avenue
Christchurch
Individual Stewart, Wayne Level 4, 121-125 The Square
Palmerston North
Individual Askey, Peter Pyne Street
Whakatane, New Zealand
Individual Shears, Anthony The Westhaven
100 Beaumont Street, Auckland
Individual Moody, Kelvin 1st Floor 1071 Hinemoa Street
Rotorua
Individual Bonetti, Antony Cnr Marshall And Williams Street
Paeroa, New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Individual Thompson, Kevin Joseph Anne Therese Khandallah
Wellington
6035
New Zealand
Individual Kliskey, Keryn The Westhaven
100 Beaumont Street, Auckland
Individual Dravitzki, Vincent Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Cenek, Peter Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Breen, Christopher The Westhaven
100 Beaumont Street, Auckland
Individual Adams, Roger Unit 7a, Chase Park, Daleside Road
Nottingham Ng2 4gt, England
Individual Webster, Alec Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Heine, David Opus House
Princes Street, Hamilton
Entity Wsp New Zealand Limited
Shareholder NZBN: 9429039194640
Company Number: 478807
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Individual Milton Crawford, John Opus House
Princes Street, Hamilton
Individual Vessey, John Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Porter, Tony 215 Hastings Street
Dunvegan House, Napier
Individual Meys, Luke Jesmond House
405 Cameron Road, Tauranga
Individual Phillis, James Lower Hutt
, Wellington

New Zealand
Individual Boam, Kenneth 100 Willis Street
Wellington
Entity Opus International (nz) Limited
Shareholder NZBN: 9429038244742
Company Number: 824706
100 Willis Street
Wellington
Individual Bray, Justine The Westhaven
100 Beaumont Street, Auckland
Individual Ironside, David 215 Hastings Street
Dunvegan House, Napier
Individual Andrews, Robert The Westernhaven
100 Beaumont Street, Auckland
Other Null - Rastal Investments Ltd
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Opus Partners' Trust Limited
Shareholder NZBN: 9429032605600
Company Number: 2163043
Entity Opus International Consultants Limited
Shareholder NZBN: 9429039194640
Company Number: 478807
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Individual Grindley, Garry 197 Rattray Street
Dunedin
Individual Gurr, Nicholas Jesmond House
405 Cameron Road, Tauranga
Individual Hunter, Ewan 215 Hastings Road
Dunvegan House, Napier
Individual Patrick, John Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Murton, Keith Wilson James Centre
75 Peel Street, Gisbourne
Individual Swan, Alison Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Worrall, Peter The Westhaven
100 Beaumonth Street, Auckland
Individual Pitt, William Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Saunders, Gregory 3a, 66 Anzac Street
Takapuna, Auckland
Individual Meister, Michael Opus House
Princes Street, Hamilton
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity Opus International Consultants Limited
Shareholder NZBN: 9429039194640
Company Number: 478807
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Other Rastal Investments Ltd
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Wsp Nz Acquisition Limited
Shareholder NZBN: 9429046293015
Company Number: 6384653
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Opus Partners' Trust Limited
Shareholder NZBN: 9429032605600
Company Number: 2163043
Individual Harrison, Christopher Level 6 Majestic Centre
100 Willis Street, Wellington
Individual Blakemore, Robert 100 Willis Street
Lower Hutt
Individual Crawley, Trevor 50 Clifton Down Road
Bristol, Avon Bs8 4ah, England
Individual Quinlan, David The Westhaven
100 Beaumont Street, Auckland
Individual Rogan, George Opus House
Princes Street, Hamilton
Individual Corsbie, Colin 20 Moorhouse Avenue
Christchurch
Individual Boniface, David 55 Yarrow Street
Invercargill
Entity New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859

Ultimate Holding Company

Wsp Global Inc.
Name
Public Company
Type
CA
Country of origin
Level 33 Tower 2
Petronas Twin Towers
Kuala Lumpur City Centre 50088
Malaysia
Address
Directors

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