Shortcuts

Stantec New Zealand

Type: Nz Unlimited Company (Ultd)
9429040356297
NZBN
139787
Company Number
Registered
Company Status
26035406
GST Number
Current address
Level 2 2 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 10 Jan 2022


Stantec New Zealand, a registered company, was launched on 30 Jul 1979. 9429040356297 is the NZ business identifier it was issued. The company has been supervised by 28 directors: Victor Ralph Fouche - an active director whose contract began on 01 Oct 2019,
Josephine Caren Lewis - an active director whose contract began on 07 Feb 2020,
Roger Anton Vreugdenhil - an active director whose contract began on 01 Sep 2023,
Andrew W. - an inactive director whose contract began on 01 Jul 2017 and was terminated on 18 May 2023,
Mark Bruzzone - an inactive director whose contract began on 18 Apr 2016 and was terminated on 07 Feb 2020.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: Level 2 2 Hazeldean Road, Addington, Christchurch, 8024 (type: registered, physical).
Stantec New Zealand had been using 6 Hazeldean Road, Addington, Christchurch as their registered address until 10 Jan 2022.
Former names used by this company, as we established at BizDb, included: from 01 May 2017 to 28 Sep 2017 they were named Stantec New Zealand Limited, from 26 Jun 2001 to 01 May 2017 they were named Mwh New Zealand Limited and from 07 Apr 1997 to 26 Jun 2001 they were named Montgomery Watson New Zealand Limited.

Addresses

Previous addresses

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

Registered & physical address used from 29 Jul 2010 to 10 Jan 2022

Address: Level 3, 6 Hazeldean Road, Addington, Christchurch 8024 New Zealand

Registered & physical address used from 07 Apr 2010 to 29 Jul 2010

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

Registered & physical address used from 21 Mar 2003 to 07 Apr 2010

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

Physical address used from 01 Jul 1997 to 21 Mar 2003

Address: Ernst And Young House, 227 Cambridge Terrace, Christchurch

Registered address used from 15 May 1996 to 21 Mar 2003

Address: 71 Armagh St, Christchurch

Registered address used from 03 Aug 1991 to 15 May 1996

Contact info
Financial Data

Basic Financial info

Total number of Shares: 500100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500100
Other (Other) Stantec Oceania Limited

Previous Shareholders

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

Ultimate Holding Company

05 Jul 2020
Effective Date
Stantec Inc
Name
Corporaton
Type
CA
Country of origin
10160 112 Street, Suite 200
Edmonton
Alberta T5K 2L6
Canada
Address
Directors

Victor Ralph Fouche - Director

Appointment date: 01 Oct 2019

Address: New Far, Brisbane, 4005 Australia

Address used since 01 Jun 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Oct 2019


Josephine Caren Lewis - Director

Appointment date: 07 Feb 2020

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 07 Feb 2020


Roger Anton Vreugdenhil - Director

Appointment date: 01 Sep 2023

Address: Upper Moutere, 7173 New Zealand

Address used since 01 Sep 2023


Andrew W. - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 18 May 2023

Address: Louisville, Colorado, 80027 United States

Address used since 01 Jul 2017


Mark Bruzzone - Director (Inactive)

Appointment date: 18 Apr 2016

Termination date: 07 Feb 2020

ASIC Name: Stantec Australia Pty Ltd

Address: Vaucluse, Sydney Nsw, 2030 Australia

Address used since 18 Apr 2016

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


James K. - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 11 Aug 2016

Address: Ft. Collins, Colorado, 80525 United States

Address used since 27 Mar 2012


Andrew Macniven Caseley - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 11 Aug 2016

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Sep 2013


Marshall D. - Director (Inactive)

Appointment date: 01 Jan 2014

Termination date: 11 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


Andrew Macniven Caseley - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 27 Mar 2012

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 14 Dec 2007


Alan Joel Krause - Director (Inactive)

Appointment date: 05 Mar 2007

Termination date: 27 Mar 2012

Address: Steamboat Springs, Colorado 80477, Usa,

Address used since 05 Mar 2007


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: 19 Feb 2007

Termination date: 01 Jan 2009

Address: Carnegie, Melbourne, Vic 3163, Australia,

Address used since 19 Feb 2007


Brian John Wood - Director (Inactive)

Appointment date: 17 Jan 2000

Termination date: 31 Dec 2007

Address: Christchurch,

Address used since 17 Jan 2000


Kieran Joseph Sweetman - Director (Inactive)

Appointment date: 11 Jan 2003

Termination date: 21 Sep 2007

Address: Redwood, Christchurch,

Address used since 11 Jan 2003


Donald Lawrence Smith - Director (Inactive)

Appointment date: 11 Aug 2004

Termination date: 24 Jan 2007

Address: Niwot, Colorado 80501, Usa,

Address used since 11 Aug 2004


Michael Andrew Oswell - Director (Inactive)

Appointment date: 25 Jun 1999

Termination date: 15 May 2004

Address: #b 2902, Chao Yang District, Beijing, China 100028,

Address used since 29 Nov 2002


William Derek Marshall Crombie - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 11 Jan 2003

Address: Christchurch,

Address used since 29 Nov 2002


Donald Ross Preston - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 17 Jan 2000

Address: Christchurch,

Address used since 27 Nov 1991


Ian James Robertson - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 17 Jan 2000

Address: Dunedin,

Address used since 27 Nov 1991


Graham William Corbishley - Director (Inactive)

Appointment date: 28 Jan 1993

Termination date: 17 Jan 2000

Address: Christchurch,

Address used since 28 Jan 1993


James William Bradley - Director (Inactive)

Appointment date: 22 Jul 1994

Termination date: 17 Jan 2000

Address: Dunedin,

Address used since 22 Jul 1994


Mark Allen Biggers - Director (Inactive)

Appointment date: 16 Jun 1997

Termination date: 01 Jun 1999

Address: Singapore 288830,

Address used since 16 Jun 1997


Tiit Heinsoo - Director (Inactive)

Appointment date: 10 Nov 1995

Termination date: 16 Jun 1997

Address: Tower 5, Apartment 2137, Hong Kong,

Address used since 10 Nov 1995


Maurice John Harris - Director (Inactive)

Appointment date: 02 Nov 1991

Termination date: 22 Jul 1994

Address: Remuera, Auckland,

Address used since 02 Nov 1991


Michael Edwin Howat - Director (Inactive)

Appointment date: 27 Nov 1991

Termination date: 28 Jan 1993

Address: Christchurch,

Address used since 27 Nov 1991

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