Ch2M Hill Australia Pty. Limited (NZBN 9429038561078) was started on 26 Sep 1995. 1 address is in use by the company: Level 4, 4 Graham Street, Auckland Central, Auckland, 1140 (type: registered. Level 8, 120 Albert Street, Auckland Central, Auckland had been their registered address, until 21 Dec 2016. The Businesscheck database was updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham Street, Auckland Central, Auckland, 1140 | Registered | 21 Dec 2016 |
Name and Address | Role | Period |
---|---|---|
Patrick Xavier Hill
Brighton, Vic, 3186
Address used since 20 Feb 2019 |
Director | 11 Feb 2019 - current |
Jatin Chopra
#10-32, 530534
Address used since 01 Feb 2021
#01-08, 239565
Address used since 01 Feb 2021
#20-16, Singapore, 199554
Address used since 01 Feb 2021 |
Director | 25 Jan 2021 - current |
Craig Andrew Gower
Auckland, 1140
Address used since 01 Sep 2008 |
Person Authorised For Service | unknown - unknown |
Craig Andrew Gower
Auckland, 1140
Address used since 01 Sep 2008 |
Person Authorised for Service | unknown - current |
Kelly Anne Maslin
Essendon, Vic, 3040
Address used since 20 Feb 2019
Essendon, Vic, 3040
Address used since 20 Feb 2019 |
Director | 11 Feb 2019 - 11 Mar 2022 |
Rhen Michael Morris
Apartment 5201, Dubai,
Address used since 14 Sep 2020 |
Director | 01 Sep 2020 - 25 Jan 2021 |
David Anthony Middleton
Camberwell, Vic 3124,
Address used since 09 Feb 2010 |
Director | 09 Feb 2010 - 01 Sep 2020 |
Kevin Ke Duc Van
Pymble, Nsw, 2073
Address used since 05 Apr 2016 |
Director | 08 Mar 2016 - 11 Feb 2019 |
Kanakasabapathy Subramanyan
The Waterside 436879, Sg,
Address used since 13 Dec 2016 |
Director | 05 Dec 2016 - 11 Feb 2019 |
Ngo Chiaw Tan
806139, Sg,
Address used since 13 Dec 2016 |
Director | 05 Dec 2016 - 04 Jul 2018 |
Steven John Nye
Carnegie, Vic, 3163
Address used since 03 Mar 2015 |
Director | 27 Feb 2015 - 25 Nov 2016 |
Maxwell Robert Porter
Baulkham Hills, Nsw 2153,
Address used since 15 Jan 2008 |
Director | 15 Jan 2008 - 24 Jun 2016 |
Benjamin Alexander Hamer
Pymble, Nsw, 2073
Address used since 21 May 2013 |
Director | 13 May 2013 - 24 Jun 2016 |
Kevin Michael Moloney
Sydney, Nsw, 2041
Address used since 05 Apr 2016 |
Director | 08 Mar 2016 - 01 Apr 2016 |
Mark Robert Pettigrew
Pymble, Nsw, 2073
Address used since 09 Oct 2013 |
Director | 01 Oct 2013 - 27 Feb 2015 |
Lionel Thomas Etheridge
Illawong, Nsw 2334,
Address used since 11 Apr 2003 |
Director | 11 Apr 2003 - 18 Dec 2014 |
Mark Peter Meuller
Wynnum, Qld, 4178
Address used since 05 Mar 2013 |
Director | 14 Jan 2013 - 11 Dec 2013 |
James Lewis Bloomquist
Bayview, Nsw 2104,
Address used since 25 Nov 2006 |
Director | 12 Dec 2005 - 30 Sep 2013 |
John Elkins
Taringa, Qld 4068,
Address used since 09 Feb 2010 |
Director | 09 Feb 2010 - 14 May 2012 |
Richard Wolfe
Port Melbourne, Victoria 3207, Australia,
Address used since 25 Aug 2004 |
Director | 25 Aug 2004 - 23 May 2008 |
Ah Tee Kia Lee
Eastwood Nsw 2122, Australia,
Address used since 10 Aug 2005 |
Director | 31 Oct 1995 - 11 Jan 2008 |
Martin Backhouse
Wahroonga, Nsw 2046, Australia,
Address used since 05 Dec 2002 |
Director | 05 Dec 2002 - 07 Jul 2006 |
Ranjit Kishinchand Advani
21-01 Summer Block, Four Seasons Park 249693, Singapore,
Address used since 18 Aug 2000 |
Director | 18 Aug 2000 - 23 Mar 2006 |
Stephen Jones
Wahroonga, Nsw 2076, Australia,
Address used since 10 Feb 2004 |
Director | 10 Feb 2004 - 29 Sep 2005 |
Ian Beith Law
St Ives, N S W 2075, Australia,
Address used since 09 Jan 1997 |
Director | 09 Jan 1997 - 22 Jan 2003 |
Ian Brian Hopkins
Newport, Nsw 2106, Australia,
Address used since 05 Dec 2002 |
Director | 05 Dec 2002 - 05 Dec 2002 |
Julian Macdonald Elder
Chatswood West, N S W 2067, Australia,
Address used since 18 Aug 2000 |
Director | 18 Aug 2000 - 20 Nov 2002 |
Michael John Williamson
North Epping, N S W 2121, Australia,
Address used since 26 Sep 1995 |
Director | 26 Sep 1995 - 14 Apr 2000 |
John Jacques Allen
Lindfield, N S W 2070, Australia,
Address used since 26 Sep 1995 |
Director | 26 Sep 1995 - 21 Feb 2000 |
Stanley Gordon Jnr Sturges
Davis Ca 95616, U S A,
Address used since 26 Sep 1995 |
Director | 26 Sep 1995 - 26 Feb 1998 |
Ralph Randall Peterson
Highlands Ranch, Colorado 80126, U S A,
Address used since 26 Sep 1995 |
Director | 26 Sep 1995 - 09 Jan 1997 |
Howard August Jr Schmirmer
Englewood Co, U S A,
Address used since 26 Sep 1995 |
Director | 26 Sep 1995 - 09 Jan 1997 |
Previous address | Type | Period |
---|---|---|
Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 | Registered | 10 Sep 2014 - 21 Dec 2016 |
Level 8, Bdo Tower, 120 Albert Street, Auckland, 1140 | Registered | 10 Sep 2014 - 10 Sep 2014 |
C/o Kensington Swan, Level 9, 89 The Terrace, Wellington, 6011 | Registered | 28 Aug 2012 - 10 Sep 2014 |
Ch2m Beca Limited, C/o Beca Group Limited, 132 Vincent St, Auckland - Att: Mark Fleming | Registered | 01 Sep 2008 - 28 Aug 2012 |
Ch2m Beca Ltd, C/o Beca Group Ltd, 132, Vincent Str, Auckland, Att: Mark, Fleming | Registered | 01 Sep 2008 - 01 Sep 2008 |
C/- Beca Carter Hollings & Ferner Ltd, 132 Vincent Street, Auckland | Registered | 26 Sep 1995 - 01 Sep 2008 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |