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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Unlimited Company) | Stantec Holdings Shareholder NZBN: 9429038553943 |
Addington Christchurch 8024 New Zealand |
21 Jan 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crombie, William Derek Marshall |
Cashmere Christchurch |
21 Jan 1992 - 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: 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
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
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