Stantec Holdings, a removed company, was registered on 25 Sep 1995. 9429038553943 is the New Zealand Business Number it was issued. The company has been supervised by 21 directors: Andrew W. - an active director whose contract began on 01 Jul 2017,
Victor Ralph Fouche - an active director whose contract began on 07 Feb 2020,
Mark Bruzzone - an inactive director whose contract began on 11 Jul 2016 and was terminated on 07 Feb 2020,
David B. - an inactive director whose contract began on 01 Apr 2012 and was terminated on 01 Jul 2017,
Andrew Macniven Caseley - an inactive director whose contract began on 01 Jan 2008 and was terminated on 11 Jul 2016.
Updated on 30 Jun 2023, the BizDb data contains detailed information about 1 address: Level 2, 2 Hazeldean Business Park, 2 Hazeldean Road, Addington, Christchurch, 8024 (type: postal, office).
Stantec Holdings had been using 2 Hazeldean Road, Addington, Christchurch as their registered address until 17 Nov 2022.
More names for the company, as we found at BizDb, included: from 01 May 2017 to 28 Sep 2017 they were called Stantec Holdings Limited, from 26 Jun 2001 to 01 May 2017 they were called Mwh Holdings Limited and from 09 Apr 1997 to 26 Jun 2001 they were called Montgomery Watson Holdings Limited.
Principal place of activity
2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 10 Jan 2022 to 17 Nov 2022
Address #2: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 29 Jul 2010 to 10 Jan 2022
Address #3: Level 3, 6 Hazeldean Road, Addington, Christchurch New Zealand
Physical & registered address used from 07 Apr 2010 to 29 Jul 2010
Address #4: Tower 1, Level 1, Deans Park, 7 Deans Avenue, Christchurch
Physical & registered address used from 21 Mar 2003 to 07 Apr 2010
Address #5: Tower 2, Deans Park, 7 Deans Avenue, Christchurch
Physical address used from 10 Mar 1997 to 10 Mar 1997
Address #6: Offices Of Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington
Physical address used from 10 Mar 1997 to 21 Mar 2003
Address #7: Offices Of Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington
Registered address used from 20 May 1996 to 21 Mar 2003
Basic Financial info
Total number of Shares: 5279795
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 01 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5279795 | |||
Other (Other) | Stantec Oceania Limited | 12 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rudge, Michael Stephen |
02-07 Costa Del Sol Singapore 469987 Singapore |
11 Jan 2011 - 06 Jul 2016 |
Individual | Chan, Wah Pok |
Lower Hutt Wellington New Zealand |
31 Jul 2009 - 11 Jan 2011 |
Individual | Rudge, Michael Stephen |
#02-07 Costa Del Sol Singapore 469987 New Zealand |
05 Mar 2008 - 16 Aug 2010 |
Individual | Brickell, Claire |
Mairangi Bay |
25 Sep 1995 - 05 Mar 2008 |
Individual | Rowden, Ian Drysdale |
Frimley Hastings 4120 New Zealand |
25 Sep 1995 - 05 Oct 2012 |
Individual | Chin, P W H |
Helensburgh Dunedin |
25 Sep 1995 - 27 Sep 2010 |
Individual | Fox, Andrew James |
Ilam Christchurch New Zealand |
25 Sep 1995 - 16 Aug 2010 |
Individual | Hunter, Paula |
Remuera Auckland 1050 New Zealand |
07 Mar 2014 - 06 Jul 2016 |
Individual | Allan, Sylvia |
Petone Wellington |
05 Mar 2008 - 12 May 2009 |
Individual | Robinson, Peter |
Belleknowes Dunedin |
25 Sep 1995 - 28 Apr 2008 |
Individual | Kouvelis, Brian Hugh |
Rd6 Palmerston North New Zealand |
25 Sep 1995 - 11 Jan 2011 |
Individual | Bradley, James William |
Remuera Road Auckland New Zealand |
25 Sep 1995 - 06 Jul 2016 |
Individual | Robertson, Janis |
Queenstown New Zealand |
25 Sep 1995 - 06 Jul 2016 |
Individual | Foster, Peter |
Brooklyn Wellington 6021 New Zealand |
05 Nov 2015 - 06 Jul 2016 |
Individual | Mcgrath, Kevin |
Britannia Heights Nelson 7010 New Zealand |
16 Feb 2015 - 05 Nov 2015 |
Individual | Bradley, Stephen James |
Remuera Auckland 1050 New Zealand |
27 Sep 2010 - 06 Jul 2016 |
Individual | Walker, John |
Queenstown New Zealand |
25 Sep 1995 - 06 Jul 2016 |
Individual | Gowing, P A |
Helensburgh Dunedin |
25 Sep 1995 - 27 Sep 2010 |
Other | Montgomery Engineers Limited | 25 Sep 1995 - 09 Jan 2017 | |
Individual | Russell, Paul Frederick |
Nelson Nelson 7010 New Zealand |
11 Jan 2011 - 05 Nov 2015 |
Individual | Rowden, Esmee |
Frimley Hastings 4120 New Zealand |
09 Jan 2012 - 05 Oct 2012 |
Other | Mwh Holding B.v. | 25 Sep 1995 - 12 Oct 2017 | |
Individual | Palmer, John Francis |
Fendalton Christchurch |
06 May 2008 - 15 Jul 2008 |
Individual | Hulley, Alan Grant |
Redcliffs Christchurch New Zealand |
05 Mar 2008 - 05 Aug 2011 |
Individual | Sprod, Christopher |
Melbourne Australia |
05 Oct 2012 - 07 Mar 2014 |
Individual | Young, Graeme Walker |
Wanganui |
23 Feb 2009 - 19 Jan 2010 |
Individual | Gibb, Craig |
Christchurch 8052 New Zealand |
05 Oct 2012 - 06 Jul 2016 |
Individual | Palmer, John Francis |
Fendalton Christchurch 8041 New Zealand |
16 Aug 2010 - 15 Apr 2014 |
Individual | Sorrell, Murray |
Avonhead Christchurch New Zealand |
05 Mar 2008 - 05 Oct 2012 |
Individual | Darmody, John |
Sydney Australia |
05 Oct 2012 - 16 Feb 2015 |
Individual | File, Trinity |
Sorrento Perth, Western Australia 6020 Australia |
05 Nov 2015 - 06 Jul 2016 |
Other | Null - Mwh Holding B.v. |
Suite 1200 Pasadena, California 91191 U S A United States |
25 Sep 1995 - 12 Oct 2017 |
Individual | Mayson, Evan Dean |
Titirangi Auckland |
25 Sep 1995 - 05 Mar 2008 |
Individual | Lacey, Harley |
Sabiaco Australia |
28 Aug 2013 - 06 Jul 2016 |
Other | Null - Winestock Trustees Limited | 27 Sep 2010 - 06 Jul 2016 | |
Other | Null - Montgomery Engineers Limited | 25 Sep 1995 - 09 Jan 2017 | |
Individual | Robertson, Ian |
Queenstown New Zealand |
25 Sep 1995 - 06 Jul 2016 |
Other | Winestock Trustees Limited | 27 Sep 2010 - 06 Jul 2016 | |
Individual | Brickell, Andrew |
Mairangi Bay Auckland |
25 Sep 1995 - 05 Mar 2008 |
Individual | Devitt, William |
Mairangi Bay |
25 Sep 1995 - 05 Mar 2008 |
Ultimate Holding Company
Andrew W. - Director
Appointment date: 01 Jul 2017
Address: Louisville, Colorado, 80027 United States
Address used since 01 Jul 2017
Victor Ralph Fouche - Director
Appointment date: 07 Feb 2020
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Feb 2020
Mark Bruzzone - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 07 Feb 2020
ASIC Name: Stantec Australia Pty Ltd
Address: Vaucluse, Sydney, NSW 2030 Australia
Address used since 11 Jul 2016
Address: Southbank, Melbourne, Victoria, 3006 Australia
David B. - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 01 Jul 2017
Address: Louisville, Colorado, 80027 United States
Address used since 01 Apr 2012
Andrew Macniven Caseley - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 11 Jul 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jan 2008
Alan Krause - Director (Inactive)
Appointment date: 01 Jan 2005
Termination date: 27 Mar 2012
Address: Steamboat Springs, Colorado 80477, Usa,
Address used since 01 Jan 2005
Marshall Wade Davert Jr - Director (Inactive)
Appointment date: 01 Jan 2009
Termination date: 15 Jul 2011
Address: Woollahra, Nsw 2025, Australia,
Address used since 01 Jan 2009
Robert B Uhler - Director (Inactive)
Appointment date: 12 Dec 1995
Termination date: 01 Jan 2009
Address: 80303-2960, United States Of America,
Address used since 12 Dec 1995
Steven John Nye - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 01 Jan 2009
Address: Carnegie, Melbourne, Vic 3163, Australia,
Address used since 01 Jan 2008
Murli Tolaney - Director (Inactive)
Appointment date: 12 Dec 1995
Termination date: 31 Dec 2007
Address: 91006, United States Of America,
Address used since 12 Dec 1995
Brian John Wood - Director (Inactive)
Appointment date: 11 Jan 2003
Termination date: 31 Dec 2007
Address: Avonhead, Christchurch,
Address used since 11 Jan 2003
Kieran Joseph Sweetman - Director (Inactive)
Appointment date: 04 Jan 2006
Termination date: 21 Sep 2007
Address: Styx, Christchurch,
Address used since 04 Jan 2006
Donald Lawrence Smith - Director (Inactive)
Appointment date: 11 Aug 2004
Termination date: 04 Jan 2006
Address: Niwot, Colorado 80501, U.s.a.,
Address used since 11 Aug 2004
Michael Andrew Oswell - Director (Inactive)
Appointment date: 25 Jun 1999
Termination date: 15 May 2004
Address: 2902, Chao Yang District, Beijing, China 100028,
Address used since 25 Feb 2003
Donald E Evenson - Director (Inactive)
Appointment date: 12 Dec 1995
Termination date: 11 Jan 2003
Address: 94507, United States Of America,
Address used since 12 Dec 1995
Donald Ross Preston - Director (Inactive)
Appointment date: 12 Dec 1995
Termination date: 11 Jan 2003
Address: Bryndwr, Christchurch,
Address used since 12 Dec 1995
James William Bradley - Director (Inactive)
Appointment date: 12 Dec 1995
Termination date: 11 Jan 2003
Address: Dunedin,
Address used since 12 Dec 1995
William Derek Marshall Crombie - Director (Inactive)
Appointment date: 12 Dec 1995
Termination date: 11 Jan 2003
Address: Christchurch,
Address used since 12 Dec 1995
Mark Allen Biggers - Director (Inactive)
Appointment date: 07 Mar 1997
Termination date: 01 Jun 1999
Address: Singapore, 288830,
Address used since 07 Mar 1997
Tiit Heinsoo - Director (Inactive)
Appointment date: 12 Dec 1995
Termination date: 07 Mar 1997
Address: Tower 5,suite 2137, 88 Tai Tam Reservoir Road, Hong Kong,
Address used since 12 Dec 1995
David Winiata Tapsell - Director (Inactive)
Appointment date: 25 Sep 1995
Termination date: 12 Dec 1995
Address: Thorndon, Wellington,
Address used since 25 Sep 1995
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road