Shortcuts

R.g. Consulting Group

Type: Nz Unlimited Company (Ultd)
9429039032003
NZBN
531488
Company Number
Removed
Company Status
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
Level 3
6 Hazeldean Road
Addington, Christchurch
Other address (Address For Share Register) used since 29 Mar 2010
Level 3
6 Hazeldean Road
Addington, Christchurch 8141
New Zealand
Office & delivery address used since 11 Aug 2021
Level 3, 6 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Postal address used since 11 Aug 2021

R.g. Consulting Group was registered on 21 Jan 1992 and issued a business number of 9429039032003. The removed ULTD company has been managed by 14 directors: Andrew W. - an active director whose contract started on 01 Jul 2017,
Victor Ralph Fouche - an active director whose contract started on 07 Feb 2020,
Mark Bruzzone - an inactive director whose contract started on 11 Aug 2016 and was terminated on 07 Feb 2020,
David B. - an inactive director whose contract started on 11 Aug 2016 and was terminated on 01 Jul 2017,
Andrew Macniven Caseley - an inactive director whose contract started on 27 Mar 2012 and was terminated on 12 Aug 2016.
As stated in the BizDb information (last updated on 15 Jun 2023), the company registered 5 addresess: Level 2, 2 Hazeldean Road, Addington, Christchurch, 8024 (physical address),
Level 2, 2 Hazeldean Road, Addington, Christchurch, 8024 (registered address),
Level 2, 2 Hazeldean Road, Addington, Christchurch, 8024 (service address),
Level 2, 2 Hazeldean Road, Addington, Christchurch, 8024 (other address) among others.
Up to 10 Jan 2022, R.g. Consulting Group had been using Level 3, 6 Hazeldean Road, Addington, Christchurch as their registered address.
BizDb found old names for the company: from 21 Jan 1992 to 28 Sep 2017 they were named R.g. Consulting Group Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Stantec Holdings (an entity) located at Addington, Christchurch postcode 8024. R.g. Consulting Group was classified as "Engineering consulting service nec" (business classification M692343).

Addresses

Other active addresses

Address #4: Level 2, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 22 Dec 2021

Address #5: Level 2, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered & service address used from 10 Jan 2022

Principal place of activity

Level 3, 6 Hazeldean Road, Addington, Christchurch, 8141 New Zealand


Previous addresses

Address #1: Level 3, 6 Hazeldean Road, Addington, Christchurch New Zealand

Registered & physical address used from 07 Apr 2010 to 10 Jan 2022

Address #2: Tower 1, Level 1, Deans Park, 7 Deans Avenue, Christchurch

Physical & registered address used from 21 Mar 2003 to 07 Apr 2010

Address #3: 227 Cambridge Terrace, Christchurch

Registered address used from 15 May 1996 to 21 Mar 2003

Address #4: Same As Registered Office Address

Physical address used from 21 Feb 1992 to 21 Mar 2003

Address #5: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
64 21798 748
Phone
Josie.Lewis@stantec.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 02 Aug 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Unlimited Company) Stantec Holdings
Shareholder NZBN: 9429038553943
Addington
Christchurch
8024
New Zealand

Previous Shareholders

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

Ultimate Holding Company

05 May 2016
Effective Date
Stantec Inc
Name
Corporation
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
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: Southbank Vic, Melbourne, 3000 Australia

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: 27 Mar 2012

Termination date: 12 Aug 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Mar 2012


James K. - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 12 Aug 2016

Address: Ft Collins, Colorado, 80219 United States

Address used since 01 Sep 2013


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 John Nye - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 01 Jan 2014

Address: Carnegie, Nsw, 3163 Australia

Address used since 27 Mar 2012


Ian M. - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 01 Sep 2013

Address: Louisville, Colorado, 80027 United States

Address used since 27 Mar 2012


Ian James Robertson - Director (Inactive)

Appointment date: 21 Jan 1992

Termination date: 27 Mar 2012

Address: Queenstown, 9300 New Zealand

Address used since 21 Jan 1992


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


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: 21 Jan 1992

Termination date: 11 Jan 2003

Address: Cashmere, Christchurch,

Address used since 21 Jan 1992

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

Similar companies

Controltech Services Limited
335 Lincoln Road

Direct Line Resources Limited
Duns Limited

Enviser Limited
335 Lincoln Road

Nz Civil & Structural Engineers Limited
Unit 10, 31-33 Tyne Street

Strawman Projects Limited
100 Moorhouse Avenue

Westvleteren Investments Limited
Level 1, 22 Foster Street