Atkins New Zealand Limited (issued an NZBN of 9429034441312) was launched on 18 Nov 2005. 6 addresess are currently in use by the company: Level 6, 44 Bowen St,, Wellington, 6012 (type: registered, service). 10 Customhouse Quay, Wellington Central, Wellington had been their service address, until 31 Jul 2023. Atkins New Zealand Limited used more aliases, namely: Snc-Lavalin Rail & Transit Nz Limited from 05 Jan 2016 to 22 Jan 2020, Interfleet Technology Nz Limited (18 Nov 2005 to 05 Jan 2016). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares). "General engineering" (ANZSIC C249910) is the classification the Australian Bureau of Statistics issued to Atkins New Zealand Limited. The Businesscheck database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Shareregister & other (Address For Share Register) & other (Address for Records) & records | 24 Jun 2016 |
10 Customhouse Quay, Wellington Central, Wellington, 6011 | Physical | 02 Aug 2016 |
Level 6, 44 Bowen St,, Wellington, 6012 | Registered & service | 31 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Paul Michael Shepherd-smith
55 Clarence Street, Sydney Nsw 2000,
Address used since 01 Jan 1970
Wahroonga, NSW 2076
Address used since 05 Dec 2019 |
Director | 05 Dec 2019 - current |
Tom Martin Hasker
Manly, Qld, 4179
Address used since 03 Sep 2021 |
Director | 03 Sep 2021 - current |
Francis Brennan
Brookfield, Queensland, 4069
Address used since 23 Nov 2023
St Lucia, Queensland, 4067
Address used since 21 Oct 2022 |
Director | 21 Oct 2022 - current |
Andrew Donald Macleod
Fortitude Valley, Queensland, 4006
Address used since 08 Oct 2020 |
Director | 08 Oct 2020 - 29 Jan 2022 |
Matthew Edwin Hinchcliffe
Rosebery, New South Wales, 2018
Address used since 08 Oct 2020 |
Director | 08 Oct 2020 - 26 Jun 2021 |
David Louis Bell
Holland Park West, Queensland 4121,
Address used since 29 Jul 2020 |
Director | 29 Jul 2020 - 09 Oct 2020 |
Mark Edward Hughes
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Freshwater, Nsw, 2096
Address used since 22 Mar 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 22 Mar 2016 - 31 Jul 2020 |
David Mark Watt
North Lakes, Queensland, 4509
Address used since 05 Dec 2019 |
Director | 05 Dec 2019 - 29 Jul 2020 |
Richard G. | Director | 03 Jul 2014 - 31 Jul 2019 |
Jonathan W. | Director | 16 Dec 2016 - 28 Sep 2018 |
Richard T. | Director | 03 Jul 2014 - 16 Dec 2016 |
David Mark Watt
North Lakes, Queensland, 4509
Address used since 18 Jun 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 18 Jun 2015 - 24 Dec 2015 |
Jeff Ulcoq
Bardon, Queensland, 4065
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - 01 May 2014 |
Peter Martin Dudley
Park Drive, Cheadle St10 1jn, United Kingdom,
Address used since 18 Nov 2005 |
Director | 18 Nov 2005 - 03 Oct 2011 |
Richard Paul Tapping
Mickleover, Derby De3 9ss, United Kingdom,
Address used since 18 Nov 2005 |
Director | 18 Nov 2005 - 03 Oct 2011 |
Brian Joseph Hastings
West Ryde, Nsw 2114, Australia,
Address used since 28 Jul 2009 |
Director | 28 Jul 2009 - 03 Oct 2011 |
60 Victoria Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
10 Customhouse Quay, Wellington Central, Wellington, 6011 | Service & registered | 02 Aug 2016 - 31 Jul 2023 |
125 The Terrace, Wellington | Physical & registered | 18 Nov 2005 - 02 Aug 2016 |
Shareholder Name | Address | Period |
---|---|---|
Atkinsrealis Uk International Limited Other (Other) |
07 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Atkinsrealis Rail & Transit Uk Holdings Limited Other |
18 Nov 2005 - 07 Dec 2023 |
Effective Date | 11 Nov 2019 |
Name | Snc-lavalin Group Inc. |
Type | Listed Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | CA |
Letin International Trading Limited 10 Customhouse Quay |
|
Upg NZ Limited 10 Customhouse Quay |
|
Pj Queenstown Limited 2-10 Customhouse Quay |
|
Hikunui Trustees Limited 10 Customhouse Quay |
|
Pj Newmarket Limited 2-10 Customhouse Quay |
|
Omiong Trustees Limited 2-10 Customhouse Quay |
Robert Bird Group (new Zealand) Limited Level 1 |
Flipper Limited 134 Constable Street |
H & R Grant Limited 171 Houghton Bay Road |
George St Engineering Limited 100 Inglis Street |
Jr Automotive And Engineering Services Limited 5 Ceres Crescent |
Freeway Leisure & Rv Centre Limited 19-21 Broderick Road |