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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Woods Bagot Holdings Pty Ltd Other (Other) |
498 Little Collins Street Melbourne Victoria 3000 |
11 Oct 2013 - current |
Effective Date | 20 Oct 2016 |
Name | Woods Bagot Holdings Pty Ltd |
Type | Company |
Ultimate Holding Company Number | 8210106 |
Country of origin | AU |
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 |
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 |