Woods Macaskill Consulting Limited (issued a New Zealand Business Number of 9429038506277) was incorporated on 01 Apr 1996. 2 addresses are in use by the company: 41 Creswick Terrace, Northland, Wellington, 6012 (type: registered, physical). Level 9, Bayleys Building, 36 Brandon Street, Wellington had been their registered address, up to 17 May 2016. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Macaskill, Grant Stuart (an individual) located at Northland, Wellington. "Construction project management service - fee or contract basis" (business classification M692325) is the category the ABS issued to Woods Macaskill Consulting Limited. The Businesscheck data was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
41 Creswick Terrace, Northland, Wellington, 6012 | Registered & physical & service | 17 May 2016 |
Name and Address | Role | Period |
---|---|---|
Grant Stuart Macaskill
Northland, Wellington, 6012
Address used since 01 Apr 1996 |
Director | 01 Apr 1996 - current |
Malcolm David Woods
Seatoun, Wellington,
Address used since 01 Apr 1996 |
Director | 01 Apr 1996 - 14 Jul 2008 |
Previous address | Type | Period |
---|---|---|
Level 9, Bayleys Building, 36 Brandon Street, Wellington, 6011 | Registered & physical | 31 Oct 2013 - 17 May 2016 |
Level 4, Featherston House, 119 -123 Featherston Street, Wellington | Registered & physical | 01 Jun 2007 - 31 Oct 2013 |
Level 4, Fujitsu Centre, 119 - 123 Featherston Street, Wellington | Registered & physical | 16 May 2002 - 01 Jun 2007 |
Level 14, Forsyth Barr Tower, 43 Johnston Street, Wellington | Physical | 08 May 2001 - 16 May 2002 |
Level 14, Anderson Consulting Tower, 43 Johnston Street, Wellington | Physical | 08 May 2001 - 08 May 2001 |
Level 14, Anderson Consulting Tower, 43 Johnston Street, Wellington | Registered | 07 May 2001 - 16 May 2002 |
Level 14, Anderson Consulting Tower, 43 Johnston Street, Wellington | Registered | 11 Apr 2000 - 07 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Macaskill, Grant Stuart Individual |
Northland Wellington |
01 Apr 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Woods, Malcolm David Individual |
Seatoun Wellington |
01 Apr 1996 - 14 Jul 2008 |
Phoebe Claude Investments Limited 25 Creswick Terrace |
|
Cathy Scott & Associates Limited 25 Creswick Terrace |
|
Dual Apartments Limited 23 Creswick Terrace |
|
Dusted & Delicious Limited 63 Creswick Terrace |
|
Reid Edit Limited 31 Randwick Road |
|
Actup Limited 28 Creswick Terrace |
The Building Intelligence Group Limited Pocock Tong Trass Limited |
Rph Trading Limited 9 Cheviot Road |
Utility Film Services Limited 11 Jefferson Street |
Impact Project Management Limited Level 9, 175 Victoria Street |
Rjf Management Limited Flat 2, 2 Mcfarlane Street |
More Concepts Limited 34a Izard Road |