Woods Bagot New Zealand Pty Limited was incorporated on 11 Oct 2013 and issued an NZ business identifier of 9429030041073. This registered LTD company has been managed by 7 directors: Georgia Mary Singleton - an active director whose contract started on 11 Oct 2013,
Tommaso Eduardo Masullo - an active director whose contract started on 11 Oct 2013,
Nikolaos Karalis - an active director whose contract started on 24 Jun 2021,
Peter Stephen White - an active director whose contract started on 24 Jun 2021,
Bruno Miguel Mendes - an active director whose contract started on 12 Sep 2023.
As stated in our data (updated on 28 Apr 2024), the company registered 1 address: Level 3, 106-108 Quay Street, Auckland, 1010 (types include: registered, physical).
Up until 22 Dec 2020, Woods Bagot New Zealand Pty Limited had been using Level 2, 299 Durham Street North, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Woods Bagot Holdings Pty Ltd (an other) located at 498 Little Collins Street, Melbourne Victoria postcode 3000. Woods Bagot New Zealand Pty Limited has been classified as "Architectural service" (ANZSIC M692120).
Previous addresses
Address: Level 2, 299 Durham Street North, Christchurch, 8013 New Zealand
Physical & registered address used from 06 Oct 2017 to 22 Dec 2020
Address: Unit 4a, Level 4, 43 High Street, Auckland, 1010 New Zealand
Physical address used from 05 Jan 2017 to 06 Oct 2017
Address: Unit 4a, Level 4, 43 High Street, Auckland, 1010 New Zealand
Registered address used from 30 Nov 2016 to 06 Oct 2017
Address: Level 12, Amp Centre, 29 Customs Street, Auckland, 1010 New Zealand
Registered address used from 04 Jul 2016 to 30 Nov 2016
Address: Level 12, Amp Centre, 29 Customs Street, Auckland, 1010 New Zealand
Physical address used from 04 Jul 2016 to 05 Jan 2017
Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 11 Oct 2013 to 04 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Woods Bagot Holdings Pty Ltd |
498 Little Collins Street Melbourne Victoria 3000 Australia |
11 Oct 2013 - |
Ultimate Holding Company
Georgia Mary Singleton - Director
Appointment date: 11 Oct 2013
ASIC Name: Woods Bagot Pty. Ltd.
Address: 498 Little Collins Street, Melbourne, Victoria, 3000 Australia
Address: Elizabeth Bay Nsw, 2011 Australia
Address used since 30 Sep 2020
Address: Redfern, New South Wales, 2016 Australia
Address used since 28 Oct 2015
Address: 498 Little Collins Street, Melbourne, Victoria, 3000 Australia
Tommaso Eduardo Masullo - Director
Appointment date: 11 Oct 2013
ASIC Name: Woods Bagot Pty. Ltd.
Address: 498 Little Collins Street, Melbourne Victoria, 3000 Australia
Address: 498 Little Collins Street, Melbourne Victoria, 3000 Australia
Address: Prospect South Australia, 5082 Australia
Address used since 01 Sep 2014
Nikolaos Karalis - Director
Appointment date: 24 Jun 2021
ASIC Name: Woods Bagot Pty. Ltd.
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Vic, 3000 Australia
Address used since 24 Jun 2021
Peter Stephen White - Director
Appointment date: 24 Jun 2021
ASIC Name: Woods Bagot Pty. Ltd.
Address: Oakleigh, Vic, 3166 Australia
Address used since 24 Jun 2021
Address: Melbourne, Victoria, 3000 Australia
Bruno Miguel Mendes - Director
Appointment date: 12 Sep 2023
ASIC Name: Woods Bagot Pty. Ltd.
Address: South Melbourne Vic, Melbourne, 3205 Australia
Address used since 12 Sep 2023
Kate Suzanne Frear - Director (Inactive)
Appointment date: 24 Jun 2021
Termination date: 08 Aug 2023
ASIC Name: Woods Bagot Pty. Ltd.
Address: Melbourne, Victoria, 3000 Australia
Address: Fitzroy, North Vic, 3068 Australia
Address used since 24 Jun 2021
Mark Steven Mitcheson-low - Director (Inactive)
Appointment date: 11 Oct 2013
Termination date: 20 Jun 2018
ASIC Name: Woods Bagot Pty. Ltd.
Address: 498 Little Collins Street, Melbourne, Victoria, 3000 Australia
Address: 498 Little Collins Street, Melbourne, Victoria, 3000 Australia
Address: Mount Lawley, Western Australia, 6050 Australia
Address used since 11 Oct 2013
Mortlock Mccormack Insurance Trust Co. Limited
299 Durham Street
The Talent Hive Limited
2/299 Durham Street
Dimartini Holdings Limited
Mortlock Mccormack Law
Davie Norris Boatbuilders Limited
Mortlock Mccormack Law
Josef Langer Charitable Trust
Mortlock Mccormack Law
Governors Bay Jetty Restoration Trust Board
Level 2, 299 Durham Street
Construction Workshop Limited
5/296 Montreal Street
Craig Fitchett Design Limited
329 Durham Street
Hierarchy Group Limited
83 Victoria Street
Jibberwear Limited
Ashton Wheelans & Hegan Limited
Mc Fearnley Design Limited
Williams Accountants
Swb Design Limited
53 Victoria Street