Shortcuts

Stantec New Zealand International

Type: Nz Unlimited Company (Ultd)
9429038766855
NZBN
611799
Company Number
Removed
Company Status
145052991
Australian Company Number
Current address
2 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 17 Jan 2022
2 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Postal & office & delivery address used since 22 Sep 2022

Stantec New Zealand International, a removed company, was incorporated on 09 Jun 1993. 9429038766855 is the business number it was issued. The company has been run by 12 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 Aug 2016 and was terminated on 07 Feb 2020,
David B. - an inactive director whose contract began on 11 Aug 2016 and was terminated on 01 Jul 2017,
Andrew Macniven Caseley - an inactive director whose contract began on 01 Jan 2008 and was terminated on 12 Aug 2016.
Last updated on 14 Jun 2023, BizDb's data contains detailed information about 1 address: 2 Hazeldean Road, Addington, Christchurch, 8024 (type: postal, office).
Stantec New Zealand International had been using Level 2, 6 Hazeldean Road, Addington, Christchurch as their registered address up to 17 Jan 2022.
More names for the company, as we managed to find at BizDb, included: from 01 May 2017 to 28 Sep 2017 they were named Stantec New Zealand International Limited, from 24 Jun 2010 to 01 May 2017 they were named Mwh Nz International Limited and from 07 Apr 1997 to 24 Jun 2010 they were named Royds Consulting Limited.
A single entity controls all company shares (exactly 100 shares) - Stantec New Zealand - located at 8024, Addington, Christchurch.

Addresses

Principal place of activity

2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: Level 2, 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 10 Jan 2022 to 17 Jan 2022

Address #2: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 27 Jul 2010 to 10 Jan 2022

Address #3: Tower 1, Level 1, Deans Park, 7 Deans Avenue, Christchurch New Zealand

Registered & physical address used from 21 Mar 2003 to 27 Jul 2010

Address #4: Tower 2, Deans Park, 7 Deans Avenue, Christchurch

Physical address used from 01 Jul 1997 to 21 Mar 2003

Address #5: 227 Cambridge Terrace, Christchurch

Registered address used from 15 May 1996 to 21 Mar 2003

Address #6: Rhodes & Co, Level 17, 119 Armagh Street, Christchurch

Registered address used from 12 Oct 1994 to 15 May 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 21 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Unlimited Company) Stantec New Zealand
Shareholder NZBN: 9429040356297
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Crombie, William Derek Marshall Christchurch
Individual Wood, Brian John Avonhead
Christchurch

Ultimate Holding Company

05 May 2016
Effective Date
Stantec Inc
Name
Corporation
Type
CA
Country of origin
10160 112 Street, Suite 200
Edmonton
Alberta T5K 2L6
Canada
Address
Directors

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 Aug 2016

Termination date: 07 Feb 2020

ASIC Name: Stantec Australia Pty Ltd

Address: Vaucluse, Sydney Nsw, 2030 Australia

Address used since 11 Aug 2016

Address: Southbank, Melbourne Victoria, 3006 Australia

Address: Southbank, Melbourne Victoria, 3006 Australia


David B. - Director (Inactive)

Appointment date: 11 Aug 2016

Termination date: 01 Jul 2017

Address: Louisville, Colorado, 80027 United States

Address used since 11 Aug 2016


Andrew Macniven Caseley - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 12 Aug 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Jan 2008


James K. - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 12 Aug 2016

Address: Ft. Collins, Colorado, 80525 United States

Address used since 27 Mar 2012


Marshall D. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 12 Aug 2016

Address: Broomfield, Colorado, 80020 United States

Address used since 16 Dec 2015


Steven Nye - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 01 Jan 2014

Address: Carnegie, Nsw, 3163 Australia

Address used since 27 Mar 2012


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


Brian John Wood - Director (Inactive)

Appointment date: 11 Jan 2003

Termination date: 31 Dec 2007

Address: Avonhead, Christchurch,

Address used since 11 Jan 2003


William Derek Marshall Crombie - Director (Inactive)

Appointment date: 20 Sep 1994

Termination date: 11 Jan 2003

Address: Cashmere, Christchurch,

Address used since 20 Sep 1994


Lindsay Victor North - Director (Inactive)

Appointment date: 09 Jun 1993

Termination date: 20 Sep 1994

Address: Christchurch,

Address used since 09 Jun 1993

Nearby companies

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