General information

Woods Bagot New Zealand Pty Limited

Type: NZ Limited Company (Ltd)
9429030041073
New Zealand Business Number
4677059
Company Number
Registered
Company Status
M692120 - Architectural Service
Industry classification codes with description

Woods Bagot New Zealand Pty Limited (New Zealand Business Number 9429030041073) was launched on 11 Oct 2013. 2 addresses are currently in use by the company: Level 3, 106-108 Quay Street, Auckland, 1010 (type: registered, physical). Level 2, 299 Durham Street North, Christchurch had been their physical address, up until 22 Dec 2020. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Woods Bagot Holdings Pty Ltd (an other) located at 498 Little Collins Street, Melbourne Victoria postcode 3000. "Architectural service" (business classification M692120) is the category the ABS issued Woods Bagot New Zealand Pty Limited. The Businesscheck information was updated on 19 Mar 2024.

Current address Type Used since
Level 3, 106-108 Quay Street, Auckland, 1010 Registered & physical & service 22 Dec 2020
Directors
Name and Address Role Period
Georgia Mary Singleton
498 Little Collins Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Elizabeth Bay Nsw, 2011
Address used since 30 Sep 2020
Redfern, New South Wales, 2016
Address used since 28 Oct 2015
498 Little Collins Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 11 Oct 2013 - current
Tommaso Eduardo Masullo
498 Little Collins Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970
498 Little Collins Street, Melbourne Victoria, 3000
Address used since 01 Jan 1970
Prospect South Australia, 5082
Address used since 01 Sep 2014
Director 11 Oct 2013 - current
Nikolaos Karalis
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 24 Jun 2021
Director 24 Jun 2021 - current
Peter Stephen White
Oakleigh, Vic, 3166
Address used since 24 Jun 2021
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 24 Jun 2021 - current
Bruno Miguel Mendes
South Melbourne Vic, Melbourne, 3205
Address used since 12 Sep 2023
Director 12 Sep 2023 - current
Kate Suzanne Frear
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Fitzroy, North Vic, 3068
Address used since 24 Jun 2021
Director 24 Jun 2021 - 08 Aug 2023
Mark Steven Mitcheson-low
498 Little Collins Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
498 Little Collins Street, Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Mount Lawley, Western Australia, 6050
Address used since 11 Oct 2013
Director 11 Oct 2013 - 20 Jun 2018
Addresses
Previous address Type Period
Level 2, 299 Durham Street North, Christchurch, 8013 Physical & registered 06 Oct 2017 - 22 Dec 2020
Unit 4a, Level 4, 43 High Street, Auckland, 1010 Physical 05 Jan 2017 - 06 Oct 2017
Unit 4a, Level 4, 43 High Street, Auckland, 1010 Registered 30 Nov 2016 - 06 Oct 2017
Level 12, Amp Centre, 29 Customs Street, Auckland, 1010 Registered 04 Jul 2016 - 30 Nov 2016
Level 12, Amp Centre, 29 Customs Street, Auckland, 1010 Physical 04 Jul 2016 - 05 Jan 2017
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 Physical & registered 11 Oct 2013 - 04 Jul 2016
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
June
Financial report filing month
16 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Woods Bagot Holdings Pty Ltd
Other (Other)
498 Little Collins Street
Melbourne Victoria
3000
11 Oct 2013 - current

Ultimate Holding Company
Effective Date 20 Oct 2016
Name Woods Bagot Holdings Pty Ltd
Type Company
Ultimate Holding Company Number 8210106
Country of origin AU
Location
Companies nearby
Mortlock Mccormack Insurance Trust Co. Limited
299 Durham Street
The Talent Hive Limited
2/299 Durham Street
Dimartini Holdings Limited
Mortlock Mccormack Law
Davie Norris Boatbuilders Limited
Mortlock Mccormack Law
Josef Langer Charitable Trust
Mortlock Mccormack Law
Governors Bay Jetty Restoration Trust Board
Level 2, 299 Durham Street
Similar companies
Hierarchy Group Limited
83 Victoria Street
Warren And Mahoney Architects Limited
254 Montreal Street
Warren And Mahoney Technologies Limited
254 Montreal Street
Sml Architecture Limited
22 Beveridge Street
Baldasso Cortese Pty Limited
Level 1, 328 Durham Street
Aw Limited
190 St Asaph Street