General information

Wsp New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039194640
New Zealand Business Number
478807
Company Number
Registered
Company Status

Wsp New Zealand Limited (issued an NZ business number of 9429039194640) was registered on 18 Feb 1991. 5 addresess are in use by the company: 9Th Floor, Majestic Centre, 100 Willis Street, Wellington, 6011 (type: postal, office). 9Th Floor,, Majestic Centre,, 100 Willis Street, Wellington had been their registered address, up to 11 Jul 2019. Wsp New Zealand Limited used more aliases, namely: Opus International Consultants Limited from 08 Apr 1997 to 14 Oct 2019, Works Consultancy Services Limited (18 Feb 1991 to 08 Apr 1997). 200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 200 shares (100% of shares), namely:
Wsp Group Consulting Inc. (an other) located at Montreal, Quebec postcode H3H 1P9. Our database was updated on 02 Mar 2024.

Current address Type Used since
9th Floor, Majestic Centre, 100 Willis Street, Wellington, 6011 Physical & registered & service 11 Jul 2019
9th Floor, Majestic Centre, 100 Willis Street, Wellington, 6011 Postal & office & delivery 03 Jul 2020
Contact info
64 4 4991000
Phone (Phone)
kelly.wilshire@wsp.com
Email
https://www.wsp.com/en-NZ
Website
Directors
Name and Address Role Period
Ian Cameron Blair
Orakei, Auckland, 1071
Address used since 13 Jul 2022
Parnell, Auckland, 1052
Address used since 01 Dec 2021
Orakei, Auckland, 1071
Address used since 02 Sep 2020
St Heliers, Auckland, 1071
Address used since 16 Feb 2018
Orakei, Auckland, 1071
Address used since 06 May 2019
Director 16 Feb 2018 - current
Benjamin John Hasse Holland
Churton Park, Wellington, 6037
Address used since 31 May 2021
Director 31 May 2021 - current
Kelly Maree Wilshire
Remuera, Auckland, 1050
Address used since 01 Jan 2024
Director 01 Jan 2024 - current
Guy Templeton
Sydney, Nsw 2000,
Address used since 01 Jan 1970
Pymble, Nsw, 2073
Address used since 06 Dec 2017
Sydney, Nsw 2000,
Address used since 01 Jan 1970
Director 06 Dec 2017 - 15 Dec 2023
Erica Maree Benton
Ponsonby, Auckland, 1011
Address used since 01 Nov 2020
Herne Bay, Auckland, 1011
Address used since 02 Mar 2020
Director 02 Mar 2020 - 16 Apr 2021
Gordon William Davidson
Silverstream, Upper Hutt, 5019
Address used since 16 Feb 2018
Director 16 Feb 2018 - 21 Mar 2019
Robert Keith Hamilton Watson
Parnell, Auckland, 1052
Address used since 23 Jul 2015
Director 01 Sep 2008 - 16 Feb 2018
Alan Raymond Isaac
172 Oriental Parade, Wellington, 6011
Address used since 16 Dec 2016
Director 13 Apr 2010 - 16 Feb 2018
David James Prentice
Seatoun, Wellington, 6022
Address used since 16 Jul 2013
Director 01 Oct 2010 - 16 Feb 2018
Ian Samuel Knowles
Plimmerton, Porirua, 5026
Address used since 17 Aug 2016
Director 17 Aug 2016 - 16 Feb 2018
Paul D. Director 06 Dec 2017 - 16 Feb 2018
Bruno Roy
Apt.304, Montreal, Quebec, H2L OA3
Address used since 06 Dec 2017
Director 06 Dec 2017 - 16 Feb 2018
Azmir Merican Bin Azmi Merican
Villa Serene Kiara, Sri Hartamas, Kuala Lumpur, 50480
Address used since 23 Aug 2016
Director 12 Aug 2013 - 06 Dec 2017
Chee Yen Low
Jalan Kapas, Bukit Bandaraya, Kuala Lumpur, 59100
Address used since 08 May 2017
Director 08 May 2017 - 06 Dec 2017
Elakumari Kantilal
Bangsar Baru, Kuala Lumpur, 59100
Address used since 09 Aug 2017
Director 09 Aug 2017 - 06 Dec 2017
Thomas Kirriemuir Mcdonald
Khandallah, Wellington, 6035
Address used since 01 Apr 2007
Director 01 Apr 2007 - 31 Jul 2017
Shahazwan Harris
Mutiara Damansara, Petaling Jaya, 4781
Address used since 05 Dec 2016
Director 05 Dec 2016 - 26 Jun 2017
Nik Airina Nik Jaffar
Selangor Darul Ehsan, Kuala Lumpur, 58100
Address used since 07 Dec 2010
Director 07 Dec 2010 - 08 May 2017
Fraser Scott Whineray
Northcote Point, Auckland, 0627
Address used since 03 Aug 2011
Director 13 Oct 2008 - 16 Aug 2016
Ismail Shahudin
2, Taman Tun Dr Ismail, Kuala Lumpur, 60000
Address used since 07 Dec 2010
Director 07 Dec 2010 - 30 Jul 2016
Suhaimi Halim
Seksyen 13, 40100 Shah Alam, Selangor Darul Ehsan,
Address used since 03 Aug 2011
Director 01 Aug 2002 - 16 Jul 2013
Abd Rahim Md Noh
43650 Bandar Baru Bangi, Selangor Darul Ehsan, Malaysia,
Address used since 01 Apr 2007
Director 01 Apr 2007 - 30 Nov 2010
Chi Haw Chin
Ampang Jaya 68000 Ampang, Selangor, Darul Ehsan, Malaysia,
Address used since 14 Jul 2009
Director 14 Jul 2009 - 30 Nov 2010
Kevin Joseph Thompson
Khandallah, Wellington, 6035
Address used since 01 Aug 2007
Director 01 Aug 2007 - 30 Sep 2010
Donald Gordon Trow
Roseneath, Wellington,
Address used since 01 Apr 2007
Director 01 Apr 2007 - 13 Apr 2010
See Yin Tan
47300 Petaling Jaya, Selangor Darul Ehsan, Malaysia,
Address used since 13 Jan 2006
Director 13 Jan 2006 - 14 Jul 2009
Daniel Francis Barr Stevenson
Pikarere Street, Titahi Bay, Wellington,
Address used since 08 Nov 1996
Director 08 Nov 1996 - 15 Apr 2009
Basil Manderson Logan
Blue Mountain Road, Upper Hutt,
Address used since 21 Nov 1996
Director 21 Nov 1996 - 31 Aug 2008
Philip Ralph Burdon
Fendalton, Christchurch,
Address used since 12 Dec 1997
Director 12 Dec 1997 - 30 Apr 2007
Dato' Mohd Mor Idrus
Taman Ibukota, Gombak, 53100 Kuala Lumpak,
Address used since 07 Feb 2002
Director 07 Feb 2002 - 01 Jan 2006
Abdul Wahid Omar
Jalan Gurney Dua, 54100 Kuala Lumpar, Malaysia,
Address used since 07 Feb 2002
Director 07 Feb 2002 - 06 Dec 2002
Lim Weng Ho
Bukit Perseketuan, 50480 Kuala Lumpur, Malaysia,
Address used since 20 Feb 1998
Director 20 Feb 1998 - 31 Jul 2002
Lee Choon Weng
Taman Tun Dr. Ismail, 60000kuala Lumpur, Malaysia,
Address used since 08 Jan 1997
Director 08 Jan 1997 - 12 Jan 2002
Dato' David Frederick Wilson
Bukit Damansara, 50490 Kuala Lumpur, Malaysia,
Address used since 02 Feb 1999
Director 02 Feb 1999 - 12 Jan 2002
Dato' Dr Ramli Bin Mohamad
43650 Bandar Baru Bangi, Selangor Darul Ehsan, Malaysia,
Address used since 21 Nov 1996
Director 21 Nov 1996 - 07 Dec 2001
Abdul Wahab Bin Abdul Hamid
47300 Petaling Jaya, Selangor, Malaysia,
Address used since 27 May 1997
Director 27 May 1997 - 30 Jun 1999
Tan Siew Hoon
Taman Sea, Phase 12a, 47301 Petaling Jaya, Malaysia,
Address used since 12 Jan 1999
Director 12 Jan 1999 - 15 Mar 1999
Prof Zaidan Bin Haji Othman Ybhg Dato'
Bukit Damansara, 50490 Kuala Lumpar, Malaysia,
Address used since 21 Nov 1996
Director 21 Nov 1996 - 02 Feb 1999
Jennifer Brenda Langley
1 Cleveland Rd, Parnell, Auckland,
Address used since 08 Nov 1996
Director 08 Nov 1996 - 09 Sep 1998
John Cameron Rutledge
Northland, Wellington,
Address used since 16 Mar 1992
Director 16 Mar 1992 - 08 Nov 1996
Basil Manderson Logan
Blue Mountain Road, Upper Hutt,
Address used since 16 Mar 1992
Director 16 Mar 1992 - 08 Nov 1996
Andrew Strachan Brewis
Auckland 5,
Address used since 16 Mar 1992
Director 16 Mar 1992 - 08 Nov 1996
Eoin Malcolm Miller Johnson
Khandallah, Wellington,
Address used since 09 Sep 1992
Director 09 Sep 1992 - 08 Nov 1996
Daniel Francis Barr Stevenson
Pikarere Street, Titahi Bay, Wellington,
Address used since 01 Jul 1993
Director 01 Jul 1993 - 08 Nov 1996
Richard William Prebble
New Lynn, Auckland,
Address used since 29 Mar 1993
Director 29 Mar 1993 - 26 Apr 1996
Marion Anne Cowden
Takapuna, Auckland,
Address used since 16 Mar 1992
Director 16 Mar 1992 - 31 Jul 1994
Lloyd Brian Falck
Levin,
Address used since 16 Mar 1992
Director 16 Mar 1992 - 30 Jun 1993
Murray Keith Burns
Karori, Wellington,
Address used since 16 Mar 1992
Director 16 Mar 1992 - 26 Aug 1992
Addresses
Principal place of activity
9th Floor , Majestic Centre , 100 Willis Street, Wellington , 6011
Previous address Type Period
9th Floor,, Majestic Centre,, 100 Willis Street, Wellington, 6011 Registered 18 Jul 2018 - 11 Jul 2019
9th Floor, Majestic Centre, 100 Willis Street, Wellington, 6011 Physical 06 May 1996 - 11 Jul 2019
9th Floor,, Majestic Centre,, 100 Willis Street,, Wellington Registered 14 Jan 1994 - 18 Jul 2018
6th Floor, Vogel Building, Aitken Street, Wellington Registered 13 Jan 1994 - 14 Jan 1994
5th Floor, 154 Featherston Street, Wellington Registered 21 Feb 1992 - 13 Jan 1994
Financial Data
Financial info
200
Total number of Shares
July
Annual return filing month
December
Financial report filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200
Shareholder Name Address Period
Wsp Group Consulting Inc.
Other (Other)
Montreal
Quebec
H3H 1P9
14 Mar 2018 - current

Historic shareholders

Shareholder Name Address Period
Croad, Richard
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity
30 Jul 2008 - 30 Jul 2010
Wanden, Neil Win
Individual
Ohariu
Wellington
6037
29 Jul 2011 - 26 Jul 2012
Williams, Donald
Individual
Opus House
Princes Street, Hamilton
31 Jul 2007 - 30 Jul 2008
Triggs, Murray
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Rooney, Paul
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Phillips, Graeme
Individual
20 Moorhouse Avenue
Christchurch
31 Jul 2007 - 30 Jul 2008
Petersen, Michael
Individual
3rd Floor Nzi House
Market Street North, Blenheim
31 Jul 2007 - 30 Jul 2008
Kane, Neil
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Hughes, Glen
Individual
20 Moorhouse Avenue
Christchurch
31 Jul 2007 - 30 Jul 2008
Greenwood, Ian
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Faulkner, Mark
Individual
1st Floor, Cnr Davies Ave/ Putney Way
Manukau City
31 Jul 2007 - 30 Jul 2008
Eggleton, Jeremy
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Webster, Alec
Individual
Wellington Central
Wellington
6011
30 Jul 2010 - 26 Jul 2012
Tarnowski, Mariusz
Individual
Opus House
Princes Street, Hamilton
31 Jul 2007 - 30 Jul 2008
Dela Rue, Gary
Individual
Opus House
Princes Street, Hamilton
31 Jul 2007 - 30 Jul 2008
Davey, Robert
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Darnell, William
Individual
Tawa
, Wellington
31 Jul 2007 - 26 Jul 2012
Digby Crawford, John
Individual
523 Mackey Street
Thames
31 Jul 2007 - 30 Jul 2008
Coup, Muir
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Charters, David
Individual
197 Rattray Street
Dunedin
31 Jul 2007 - 02 Aug 2007
Browne, Timothy
Individual
197 Rattray Street
Dunedin
31 Jul 2007 - 30 Jul 2008
Allan, William
Individual
Opus House
Princes Street, Hamilton
31 Jul 2007 - 30 Jul 2008
Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity
30 Jul 2008 - 12 Jul 2016
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
12 Jul 2016 - 12 Jul 2016
Wsp NZ Acquisition Limited
Shareholder NZBN: 9429046293015
Company Number: 6384653
Entity
28 Feb 2018 - 14 Mar 2018
Quinlan, David Frederick
Individual
Auckland Central
Auckland
1010
30 Jul 2010 - 29 Jul 2011
Thompson, Kevin
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 29 Jul 2011
Sheahan, Crawford
Individual
Opus House
Princes Street, Hamilton
31 Jul 2007 - 30 Jul 2008
Priddy, Timothy
Individual
20 Moorehouse Avenue
Christchurch
31 Jul 2007 - 30 Jul 2008
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity
24 Jul 2014 - 12 Jul 2016
Eagle, Michael
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Muir, James
Individual
Campbell Tyson Building
17 Hall Street, Pukekohe
31 Jul 2007 - 30 Jul 2008
Jennings, David
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Hall, Peter
Individual
57 Theodosia Street
Timaru, New Zealand
31 Jul 2007 - 30 Jul 2008
Grey, William
Individual
215 Hastings Street
Dunvegan House, Napier
31 Jul 2007 - 30 Jul 2008
Chalmers, Gary
Individual
2 Moorhouse Avenue
Christchurch
31 Jul 2007 - 30 Jul 2008
Wsp New Zealand Limited
Shareholder NZBN: 9429039194640
Company Number: 478807
Entity
12 Jul 2016 - 12 Jul 2016
Opus International (nz) Limited
Shareholder NZBN: 9429038244742
Company Number: 824706
Entity
100 Willis Street
Wellington
18 Feb 1991 - 28 Feb 2018
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
24 Jul 2014 - 12 Jul 2016
Mckenna, Anthony
Individual
4th Floor Civic House
106 Trafalgar Street, Nelson
31 Jul 2007 - 30 Jul 2008
Fallas, Richard
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity
24 Jul 2014 - 12 Jul 2016
Smith, Robert
Individual
Opus House
104 Guyton Street, Wanganui
31 Jul 2007 - 30 Jul 2008
Mcwha, Warwick
Individual
Opus House
Princes Street, Hamilton
31 Jul 2007 - 30 Jul 2008
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity
30 Jul 2008 - 30 Jul 2010
Higgs, Neville
Individual
23 High Street
Greymouth
31 Jul 2007 - 30 Jul 2008
Newton, Christopher
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Walsh, Ian
Individual
197 Rattray Street
Dunedin
31 Jul 2007 - 30 Jul 2008
Mathewson, Peter
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Hale, David
Individual
20 Moorhouse Avenue
Christchurch
31 Jul 2007 - 30 Jul 2008
Stewart, Wayne
Individual
Level 4, 121-125 The Square
Palmerston North
31 Jul 2007 - 30 Jul 2008
Askey, Peter
Individual
Pyne Street
Whakatane, New Zealand
31 Jul 2007 - 30 Jul 2008
Shears, Anthony
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Moody, Kelvin
Individual
1st Floor 1071 Hinemoa Street
Rotorua
31 Jul 2007 - 30 Jul 2008
Bonetti, Antony
Individual
Cnr Marshall And Williams Street
Paeroa, New Zealand
31 Jul 2007 - 30 Jul 2008
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
30 Jul 2010 - 24 Jul 2014
Thompson, Kevin Joseph Anne Therese
Individual
Khandallah
Wellington
6035
29 Jul 2011 - 24 Jul 2014
Kliskey, Keryn
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Dravitzki, Vincent
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Cenek, Peter
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Breen, Christopher
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Adams, Roger
Individual
Unit 7a, Chase Park, Daleside Road
Nottingham Ng2 4gt, England
31 Jul 2007 - 30 Jul 2008
Webster, Alec
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Heine, David
Individual
Opus House
Princes Street, Hamilton
31 Jul 2007 - 30 Jul 2008
Wsp New Zealand Limited
Shareholder NZBN: 9429039194640
Company Number: 478807
Entity
12 Jul 2016 - 12 Jul 2016
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
12 Jul 2016 - 12 Jul 2016
Milton Crawford, John
Individual
Opus House
Princes Street, Hamilton
31 Jul 2007 - 30 Jul 2008
Vessey, John
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Porter, Tony
Individual
215 Hastings Street
Dunvegan House, Napier
31 Jul 2007 - 30 Jul 2008
Meys, Luke
Individual
Jesmond House
405 Cameron Road, Tauranga
31 Jul 2007 - 30 Jul 2008
Phillis, James
Individual
Lower Hutt
, Wellington
31 Jul 2007 - 29 Jul 2011
Boam, Kenneth
Individual
100 Willis Street
Wellington
31 Jul 2007 - 12 Nov 2007
Opus International (nz) Limited
Shareholder NZBN: 9429038244742
Company Number: 824706
Entity
100 Willis Street
Wellington
18 Feb 1991 - 28 Feb 2018
Bray, Justine
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Ironside, David
Individual
215 Hastings Street
Dunvegan House, Napier
31 Jul 2007 - 30 Jul 2008
Andrews, Robert
Individual
The Westernhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Null - Rastal Investments Ltd
Other
29 Jul 2011 - 26 Jul 2012
Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Entity
30 Jul 2008 - 30 Jul 2010
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
30 Jul 2008 - 30 Jul 2010
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
30 Jul 2010 - 24 Jul 2014
Opus Partners' Trust Limited
Shareholder NZBN: 9429032605600
Company Number: 2163043
Entity
15 Jul 2009 - 12 Jul 2016
Opus International Consultants Limited
Shareholder NZBN: 9429039194640
Company Number: 478807
Entity
12 Jul 2016 - 12 Jul 2016
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
30 Jul 2008 - 26 Jul 2012
Grindley, Garry
Individual
197 Rattray Street
Dunedin
31 Jul 2007 - 30 Jul 2008
Gurr, Nicholas
Individual
Jesmond House
405 Cameron Road, Tauranga
31 Jul 2007 - 30 Jul 2008
Hunter, Ewan
Individual
215 Hastings Road
Dunvegan House, Napier
31 Jul 2007 - 30 Jul 2008
Patrick, John
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Murton, Keith
Individual
Wilson James Centre
75 Peel Street, Gisbourne
31 Jul 2007 - 30 Jul 2008
Swan, Alison
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Worrall, Peter
Individual
The Westhaven
100 Beaumonth Street, Auckland
31 Jul 2007 - 30 Jul 2008
Pitt, William
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Saunders, Gregory
Individual
3a, 66 Anzac Street
Takapuna, Auckland
31 Jul 2007 - 30 Jul 2008
Meister, Michael
Individual
Opus House
Princes Street, Hamilton
31 Jul 2007 - 30 Jul 2008
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
30 Jul 2008 - 26 Jul 2012
Opus International Consultants Limited
Shareholder NZBN: 9429039194640
Company Number: 478807
Entity
12 Jul 2016 - 12 Jul 2016
Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Entity
30 Jul 2008 - 30 Jul 2010
Rastal Investments Ltd
Other
29 Jul 2011 - 26 Jul 2012
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity
30 Jul 2008 - 30 Jul 2010
Wsp NZ Acquisition Limited
Shareholder NZBN: 9429046293015
Company Number: 6384653
Entity
28 Feb 2018 - 14 Mar 2018
Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity
30 Jul 2008 - 12 Jul 2016
Opus Partners' Trust Limited
Shareholder NZBN: 9429032605600
Company Number: 2163043
Entity
15 Jul 2009 - 12 Jul 2016
Harrison, Christopher
Individual
Level 6 Majestic Centre
100 Willis Street, Wellington
31 Jul 2007 - 30 Jul 2008
Blakemore, Robert
Individual
100 Willis Street
Lower Hutt
31 Jul 2007 - 30 Jul 2008
Crawley, Trevor
Individual
50 Clifton Down Road
Bristol, Avon Bs8 4ah, England
31 Jul 2007 - 30 Jul 2008
Quinlan, David
Individual
The Westhaven
100 Beaumont Street, Auckland
31 Jul 2007 - 30 Jul 2008
Rogan, George
Individual
Opus House
Princes Street, Hamilton
31 Jul 2007 - 30 Jul 2008
Corsbie, Colin
Individual
20 Moorhouse Avenue
Christchurch
31 Jul 2007 - 30 Jul 2008
Boniface, David
Individual
55 Yarrow Street
Invercargill
31 Jul 2007 - 30 Jul 2008
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Company Number: 644859
Entity
24 Jul 2014 - 12 Jul 2016

Ultimate Holding Company
Name Wsp Global Inc.
Type Public Company
Country of origin CA
Address Level 33 Tower 2
Petronas Twin Towers
Kuala Lumpur City Centre 50088
Location