Ch2M Beca Limited (issued a business number of 9429038200427) was started on 18 Dec 1996. 2 addresses are in use by the company: Ground Floor,, 21 Pitt Street, Auckland, 1010 (type: registered, physical). 132 Vincent Street, Auckland had been their registered address, until 31 May 2012. 100002 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50000 shares (50% of shares), namely:
Beca Group Limited (an entity) located at Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50002 shares); it includes
Ch2M Hill International Limited (an other) - located at Englewood, Colorado. Our information was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Ground Floor,, 21 Pitt Street, Auckland, 1010 | Registered & physical & service | 31 May 2012 |
Name and Address | Role | Period |
---|---|---|
David Arnold Papps
Melbourne, 3004
Address used since 01 Jan 1970
Hampton, Victoria, 3188
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
David Arnorld Papps
Hampton, Victoria, 3188
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Morris Evan Taylor
Elwood, Victoria, 3184
Address used since 26 Apr 2021 |
Director | 26 Apr 2021 - current |
Matthew Richard Bismark
Paraparaumu Beach, Paraparaumu, 5032
Address used since 18 Apr 2023
North Melbourne, Victoria, 3051
Address used since 16 Jun 2022 |
Director | 16 Jun 2022 - current |
Kate Johanna Robilliard Jeffries
Maroubra, Nsw, 2035
Address used since 14 Nov 2022 |
Director | 14 Nov 2022 - current |
Kelly Maslin
Essendon, Victoria, 3040
Address used since 27 May 2020
Essendon, Victoria, 3040
Address used since 28 Aug 2018 |
Director | 28 Aug 2018 - 27 Oct 2022 |
Clive Bruce Rundle
Titirangi, Auckland, 0604
Address used since 06 Jul 2005 |
Director | 06 Jul 2005 - 16 Jun 2022 |
David Anthony Middleton
Bentleigh East, Victoria, 3165
Address used since 06 Nov 2020
Glen Iris, Victoria, 3146
Address used since 29 May 2020
Glen Iris, Victoria, 3146,
Address used since 11 Nov 2008
225 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
225 George Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 11 Nov 2008 - 23 Apr 2021 |
Subramanyan Kanakasabapathy
Singapore, 436879
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 28 Aug 2018 |
David Powell Carter
Glendowie, Auckland, 1071
Address used since 08 Jul 2010 |
Director | 01 May 2007 - 01 Apr 2017 |
Darren Romain
Manly, Nsw, 2095
Address used since 31 May 2016 |
Director | 31 May 2016 - 15 Mar 2017 |
Christopher Alan Morris
Lilyfield, Nsw,
Address used since 12 Jun 2015 |
Director | 12 Jun 2015 - 28 Apr 2016 |
Jay Robert Witherspoon
Auckland Central, Auckland, 1010
Address used since 06 Dec 2012 |
Director | 06 Dec 2012 - 12 Jun 2015 |
James Lewis Bloomquist
Bayview, Nsw 2104, Australia,
Address used since 06 Jul 2011 |
Director | 24 Oct 2005 - 30 Sep 2013 |
Jimmy Wayne Otta
Symrna, Ga 30082, Usa,
Address used since 04 Jun 2003 |
Director | 04 Jun 2003 - 06 Jul 2011 |
Donald Stephen Evans
Englewood, Colorado 80110, United States Of America,
Address used since 28 Jul 1997 |
Director | 28 Jul 1997 - 11 Nov 2008 |
Ranjit Kishinchand Advani
Cairnhill Towers, Unit 17-02, Singapore 229683,
Address used since 29 Apr 1998 |
Director | 29 Apr 1998 - 25 Sep 2007 |
Richard Hammond Aitken
Birkenhead, Auckland,
Address used since 18 Dec 1996 |
Director | 18 Dec 1996 - 01 May 2007 |
Peter Baird Hay
Torbay, Auckland,
Address used since 18 Dec 1996 |
Director | 18 Dec 1996 - 01 May 2007 |
Andrew Collow
1 Hobson Street, Auckland, New Zealand,
Address used since 01 Nov 2003 |
Director | 28 Jul 1997 - 01 May 2007 |
Stephen Mark Hopkins Jones
Wahroonga, Nsw, Australia 2076,
Address used since 27 Jun 2005 |
Director | 27 Jun 2005 - 14 Oct 2005 |
Ronald Powell Carter
Glendowie, Auckland,
Address used since 18 Dec 1996 |
Director | 18 Dec 1996 - 30 Jun 2005 |
Julian Macdonalad Elder
Chatswood West, Sydney, Nsw 20067,
Address used since 05 Apr 2000 |
Director | 05 Apr 2000 - 29 Oct 2004 |
Michael John Williamson
North Epping, Nsw 2121, Australia,
Address used since 18 Dec 1996 |
Director | 18 Dec 1996 - 18 Jul 2000 |
Jerry Dennis Boyle
Newport Coast, Ca 92657, United States Of America,
Address used since 15 Jul 1999 |
Director | 15 Jul 1999 - 05 Apr 2000 |
Thomas Gregory Searle
Gainesville, Florida 326060, United States Of America,
Address used since 28 Jul 1997 |
Director | 28 Jul 1997 - 15 Jul 1999 |
Raymond Yep
11-05 Angsana Tower Yong An Park, Singapore 238 363,
Address used since 28 Jul 1997 |
Director | 28 Jul 1997 - 28 Apr 1998 |
Thomas Roger Cutting
Danville, California, Usa 94526,
Address used since 18 Dec 1996 |
Director | 18 Dec 1996 - 28 Jul 1997 |
Previous address | Type | Period |
---|---|---|
132 Vincent Street, Auckland | Registered | 12 Apr 2000 - 31 May 2012 |
132 Vincent Street, Auckland | Registered | 11 Apr 2000 - 12 Apr 2000 |
132 Vincent Street, Auckland | Physical | 18 Dec 1996 - 31 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Beca Group Limited Shareholder NZBN: 9429038536540 Entity (NZ Limited Company) |
Auckland 1010 |
18 Dec 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Ch2m Hill International Limited Other (Other) |
Englewood Colorado 80112 |
18 Dec 1996 - current |
Effective Date | 17 Dec 2017 |
Name | Jacobs Engineering Group Inc |
Type | Company |
Ultimate Holding Company Number | 2114321 |
Country of origin | US |
Address |
1209 Orange Street Wilmington De 19801 |
Misajeta Limited Apartment 2h, 132 Vincent Street |
|
Barque Consulting Limited 3a/132 Vincent Street |
|
Somnus Software Limited Apartment 5e, 132 Vincent Street |
|
Tol Global Limited Apartment 4h, 132 Vincent Street |
|
Calm Trustee Company Limited Level 8 |
|
Pasupati Corporate Trustees Limited Level 8 |