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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Stantec New Zealand Shareholder NZBN: 9429040356297 |
Addington Christchurch 8024 New Zealand |
09 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crombie, William Derek Marshall |
Christchurch |
09 Jun 1993 - 30 Sep 2004 |
Individual | Wood, Brian John |
Avonhead Christchurch |
30 Sep 2004 - 27 Jun 2010 |
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 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
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