Construction Sciences Nz Limited (issued an NZ business identifier of 9429034156506) was started on 26 Apr 2006. 2 addresses are currently in use by the company: 36 Brandon Street, Level 7, Wellington, 6011 (type: physical, registered). 25 Victoria Street, Petone, Lower Hutt had been their registered address, up to 26 Feb 2020. Construction Sciences Nz Limited used other aliases, namely: Better Technical Options Limited from 26 Apr 2006 to 06 Mar 2018. 1603903 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1603903 shares (100% of shares), namely:
Intega Nz Holdings Limited (an entity) located at Wellington Central, Wellington postcode 6011. Businesscheck's information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36 Brandon Street, Level 7, Wellington, 6011 | Physical & registered & service | 26 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Gerard Paul Midgley
Birkdale, Queensland, 4159
Address used since 28 Feb 2025 |
Director | 28 Feb 2025 - current |
|
Shael Munz
Lota, Queensland, 4179
Address used since 28 Feb 2025 |
Director | 28 Feb 2025 - current |
|
Matthew Gerard Courtney
Bulimba, 4171
Address used since 01 Feb 2019
Newstead, Queensland, 4006
Address used since 01 Jan 1970
Fortitude Valley, 4006
Address used since 01 Jan 1970
Hawthorne, 4171
Address used since 01 Mar 2018 |
Director | 01 Mar 2018 - 28 Feb 2025 |
|
Peter Anthony Barker
Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
St Lucia, Queensland, 4067
Address used since 31 May 2016
Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970 |
Director | 31 May 2016 - 26 Feb 2020 |
|
John Dickson
Fortitude Valley, Brisbane, Queensland, 4006
Address used since 01 Jan 1970
Broadbeach, Queensland, 4218
Address used since 01 Mar 2018 |
Director | 01 Mar 2018 - 08 Mar 2019 |
|
Martin Christopher Wells
Fortitude Valley, Queensland, 2206
Address used since 01 Jan 1970
Shellharbour, Nsw, 2529
Address used since 28 Aug 2016
Fortitude Valley, Queensland, 2206
Address used since 01 Jan 1970 |
Director | 28 Aug 2016 - 01 Mar 2018 |
|
Richard Neil Wankmuller
Red Hill, Queensland, 4059
Address used since 23 Oct 2015
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970 |
Director | 23 Oct 2015 - 29 Aug 2016 |
|
Paul William Gardiner
Gumdale, Queensland, 4154
Address used since 25 May 2016
Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970 |
Director | 23 Oct 2015 - 19 Jul 2016 |
|
Troy Luke Donovan
Windsor, Queensland, 4030
Address used since 23 Oct 2015
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970 |
Director | 23 Oct 2015 - 31 May 2016 |
|
Graham Kenneth Yerbury
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970
St Lucia, Queensland, 4067
Address used since 01 Mar 2014
515 St Pauls Terrace, Fortitude Valley, Queensland, 4006
Address used since 01 Jan 1970 |
Director | 01 Mar 2014 - 30 Oct 2015 |
|
Raymond O'callaghan
Khandallah, Wellington, 6035
Address used since 27 Aug 2012 |
Director | 27 Aug 2012 - 15 Sep 2015 |
|
Simon Robert Cartwright
Khandallah, 6035
Address used since 08 Sep 2008 |
Director | 26 Apr 2006 - 06 May 2015 |
|
Michael James Mccoy
Silverstream, Upper Hutt, 5019
Address used since 16 Apr 2013 |
Director | 26 Apr 2006 - 05 Feb 2015 |
|
Roger Collins-woolcock
West End, Qld, 4101
Address used since 06 Jan 2014 |
Director | 27 Aug 2012 - 03 Feb 2015 |
|
Michael John Renshaw
Murrarie, Queensland, 4172
Address used since 01 Mar 2014 |
Director | 01 Mar 2014 - 12 Jan 2015 |
|
Andrew David Buckley
Bardon, Queensland, 4065
Address used since 27 Aug 2012 |
Director | 27 Aug 2012 - 01 Mar 2014 |
|
Jeffrey Ian Forbes
Hawthorne, Queensland, 4171
Address used since 27 Aug 2012 |
Director | 27 Aug 2012 - 21 May 2013 |
| Previous address | Type | Period |
|---|---|---|
| 25 Victoria Street, Petone, Lower Hutt, 5012 | Registered & physical | 30 Apr 2015 - 26 Feb 2020 |
| 55 Cuba Street, Petone | Registered & physical | 08 Nov 2006 - 30 Apr 2015 |
| 153 Blue Mountains Rd, Rd1 Upper Hutt, New Zealand | Physical & registered | 26 Apr 2006 - 08 Nov 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Intega NZ Holdings Limited Shareholder NZBN: 9429047455948 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
21 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccoy, Michael James Individual |
Heretaunga Upper Hutt 5018 |
26 Apr 2006 - 04 Sep 2012 |
|
Cartwright, Simon Robert Individual |
Khandallah, Wellington |
26 Apr 2006 - 04 Sep 2012 |
|
Cardno Holdings New Zealand Limited Shareholder NZBN: 9429033317809 Company Number: 1955227 Entity |
25 Victoria Street, Petone Lower Hutt 5012 |
04 Sep 2012 - 21 Oct 2019 |
|
Cardno Holdings New Zealand Limited Shareholder NZBN: 9429033317809 Company Number: 1955227 Entity |
25 Victoria Street, Petone Lower Hutt 5012 |
04 Sep 2012 - 21 Oct 2019 |
| Effective Date | 16 Dec 2021 |
| Name | Shv Holdings N.v. |
| Type | Privately Held Company (limited Liability Company) |
| Ultimate Holding Company Number | 5829458 |
| Country of origin | NL |
| Address |
Level 11 Green Sq North Tower 515 St Pauls Terrce, Fortitude Valley Queensland 4006 |
![]() |
Bc4b Limited 25 Victoria Street |
![]() |
Wellington Water Limited 25 Victoria Street |
![]() |
Scientific Software & Systems Limited 25 Victoria Street |
![]() |
360 Logistics Group Limited Level 6, Ibm Building |
![]() |
The Angus Little Child Cancer Trust 1 Victoria Street |
![]() |
Baylands Brewery Limited 22 Victoria Street |