General information

Arcadis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035259947
New Zealand Business Number
1539536
Company Number
Registered
Company Status

Arcadis New Zealand Limited (issued an NZBN of 9429035259947) was launched on 28 Jul 2004. 2 addresses are in use by the company: Level 18, 125 The Terrace, Wellington, 6011 (type: physical, registered). Level 9, 1 Willis Street, Wellington had been their physical address, up to 03 Jul 2012. Arcadis New Zealand Limited used other names, namely: Hyder Consulting (Nz) Limited from 28 Jul 2004 to 21 Jun 2022. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2 shares (100% of shares), namely:
Arcadis Holdings Pty Ltd (an other) located at 580 George Street, Sydney postcode 2000. Businesscheck's information was last updated on 08 Mar 2024.

Current address Type Used since
Level 18, 125 The Terrace, Wellington, 6011 Physical & registered & service 03 Jul 2012
Contact info
aap.companysecretary@arcadis.com
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.arcadis.com/en/global/
Website
Directors
Name and Address Role Period
David Walter Raftery
Sydney, 2000
Address used since 01 Jan 1970
Elsternwick, Vic, 3185
Address used since 23 May 2022
Director 23 May 2022 - current
Belinda Gabriella Virant
Nsw, 2000
Address used since 01 Jan 1970
South Coogee, Nsw, 2034
Address used since 23 May 2022
Director 23 May 2022 - current
Huai Zhu Lim
Ashburton, Vic, 3147
Address used since 08 Sep 2023
Ashburton, Vic, 3147
Address used since 19 Apr 2023
Director 19 Apr 2023 - current
Gareth Mark Robbins
Northbridge, Nsw, 2063
Address used since 23 May 2022
Director 23 May 2022 - 01 Aug 2022
Gregory John Steele
Point Lookout Qld, 4183
Address used since 03 Apr 2020
580 George Street, Sydney/ Nsw, 2000
Address used since 01 Jan 1970
New Farm Qld, 4005
Address used since 19 Dec 2016
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 01 Apr 2010 - 24 May 2022
Darren English
580 George Street, Sydney/ Nsw, 2000
Address used since 01 Jan 1970
Randwick, Nsw, 2031
Address used since 17 Dec 2013
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 31 Jul 2009 - 08 Feb 2019
Stephen Wentworth Uhr
Kelvin Grove Qld 4059, Australia,
Address used since 17 Nov 2008
Director 17 Nov 2008 - 17 Mar 2014
Kevin Jones
Manly Nsw 2095,
Address used since 28 Feb 2009
Director 28 Feb 2009 - 01 Apr 2010
Elizabeth Dawn Anderson
Thorndon Wellington New Zealand,
Address used since 16 Nov 2009
Director 16 Nov 2009 - 08 Mar 2010
Keith Anthony Reynolds
Castlecrag, Nsw 2068, Australia,
Address used since 28 Jul 2004
Director 28 Jul 2004 - 28 Feb 2009
Timothy David Ellis
Victoria 3127, Australia,
Address used since 28 Jul 2004
Director 28 Jul 2004 - 28 Jan 2009
Andrew Body
Whitby, Wellington,
Address used since 17 Jun 2008
Director 28 Apr 2005 - 02 Jan 2009
Michael Allen Wilke
New Farm, Qld,
Address used since 01 Aug 2008
Director 01 Aug 2008 - 17 Nov 2008
James Phelan
St Ives, Nsw 2075,
Address used since 21 Jan 2005
Director 21 Jan 2005 - 01 Aug 2008
Paul Timothy Timmins
Gladesville, Nsw 2111, Australia,
Address used since 28 Jul 2004
Director 28 Jul 2004 - 21 Jan 2005
Addresses
Previous address Type Period
Level 9, 1 Willis Street, Wellington, 6011 Physical & registered 04 Jul 2011 - 03 Jul 2012
Level 5, United Building, 107 Customhouse Quay, Wellington 6011 Registered & physical 26 Sep 2008 - 04 Jul 2011
Level 3, City Chambers, 142 Featherston Street, Wellington 6143, Nz Physical 18 Apr 2007 - 26 Sep 2008
Level 3, City Chambers, 142 Featherston Street, Wellington 6143, New Zealand Registered 18 Apr 2007 - 26 Sep 2008
Minter Ellison Rudd Watts, 125 The Terrace, Wellington Registered & physical 11 Feb 2005 - 18 Apr 2007
Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland Registered & physical 28 Jul 2004 - 11 Feb 2005
Financial Data
Financial info
2
Total number of Shares
April
Annual return filing month
December
Financial report filing month
11 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Arcadis Holdings Pty Ltd
Other (Other)
580 George Street
Sydney
2000
28 Jul 2004 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Arcadis Nv
Type Publicly Listed
Ultimate Holding Company Number 91524515
Country of origin NL
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace