Shortcuts

Arcadis New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035259947
NZBN
1539536
Company Number
Registered
Company Status
Current address
Level 18, 125 The Terrace
Wellington 6011
New Zealand
Physical & registered & service address used since 03 Jul 2012

Arcadis New Zealand Limited, a registered company, was launched on 28 Jul 2004. 9429035259947 is the number it was issued. The company has been managed by 15 directors: David Walter Raftery - an active director whose contract began on 23 May 2022,
Belinda Gabriella Virant - an active director whose contract began on 23 May 2022,
Huai Zhu Lim - an active director whose contract began on 19 Apr 2023,
Gareth Mark Robbins - an inactive director whose contract began on 23 May 2022 and was terminated on 01 Aug 2022,
Gregory John Steele - an inactive director whose contract began on 01 Apr 2010 and was terminated on 24 May 2022.
Last updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: Level 18, 125 The Terrace, Wellington, 6011 (category: physical, registered).
Arcadis New Zealand Limited had been using Level 9, 1 Willis Street, Wellington as their physical address up until 03 Jul 2012.
Other names for this company, as we established at BizDb, included: from 28 Jul 2004 to 21 Jun 2022 they were named Hyder Consulting (Nz) Limited.
A single entity controls all company shares (exactly 2 shares) - Arcadis Holdings Pty Ltd - located at 6011, 580 George Street, Sydney.

Addresses

Previous addresses

Address: Level 9, 1 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 04 Jul 2011 to 03 Jul 2012

Address: Level 5, United Building, 107 Customhouse Quay, Wellington 6011 New Zealand

Registered & physical address used from 26 Sep 2008 to 04 Jul 2011

Address: Level 3, City Chambers, 142 Featherston Street, Wellington 6143, Nz

Physical address used from 18 Apr 2007 to 26 Sep 2008

Address: Level 3, City Chambers, 142 Featherston Street, Wellington 6143, New Zealand

Registered address used from 18 Apr 2007 to 26 Sep 2008

Address: Minter Ellison Rudd Watts, 125 The Terrace, Wellington

Registered & physical address used from 11 Feb 2005 to 18 Apr 2007

Address: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland

Registered & physical address used from 28 Jul 2004 to 11 Feb 2005

Contact info
aap.companysecretary@arcadis.com
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
https://www.arcadis.com/en/global/
20 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other (Other) Arcadis Holdings Pty Ltd 580 George Street
Sydney
2000
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Arcadis Nv
Name
Publicly Listed
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
Directors

David Walter Raftery - Director

Appointment date: 23 May 2022

ASIC Name: Arcadis Australia Pacific Pty Ltd

Address: Sydney, 2000 Australia

Address: Elsternwick, Vic, 3185 Australia

Address used since 23 May 2022


Belinda Gabriella Virant - Director

Appointment date: 23 May 2022

ASIC Name: Arcadis Australia Pacific Pty Ltd

Address: Nsw, 2000 Australia

Address: South Coogee, Nsw, 2034 Australia

Address used since 23 May 2022


Huai Zhu Lim - Director

Appointment date: 19 Apr 2023

ASIC Name: Arcadis Australia Pacific Pty Ltd

Address: Ashburton, Vic, 3147 Australia

Address used since 08 Sep 2023

Address: Ashburton, Vic, 3147 Australia

Address used since 19 Apr 2023


Gareth Mark Robbins - Director (Inactive)

Appointment date: 23 May 2022

Termination date: 01 Aug 2022

Address: Northbridge, Nsw, 2063 Australia

Address used since 23 May 2022


Gregory John Steele - Director (Inactive)

Appointment date: 01 Apr 2010

Termination date: 24 May 2022

ASIC Name: Arcadis Holdings Pty Ltd

Address: Point Lookout Qld, 4183 Australia

Address used since 03 Apr 2020

Address: 580 George Street, Sydney/ Nsw, 2000 Australia

Address: New Farm Qld, 4005 Australia

Address used since 19 Dec 2016

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Darren English - Director (Inactive)

Appointment date: 31 Jul 2009

Termination date: 08 Feb 2019

ASIC Name: Arcadis Holdings Pty Ltd

Address: 580 George Street, Sydney/ Nsw, 2000 Australia

Address: Randwick, Nsw, 2031 Australia

Address used since 17 Dec 2013

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Stephen Wentworth Uhr - Director (Inactive)

Appointment date: 17 Nov 2008

Termination date: 17 Mar 2014

Address: Kelvin Grove Qld 4059, Australia,

Address used since 17 Nov 2008


Kevin Jones - Director (Inactive)

Appointment date: 28 Feb 2009

Termination date: 01 Apr 2010

Address: Manly Nsw 2095,

Address used since 28 Feb 2009


Elizabeth Dawn Anderson - Director (Inactive)

Appointment date: 16 Nov 2009

Termination date: 08 Mar 2010

Address: Thorndon Wellington New Zealand,

Address used since 16 Nov 2009


Keith Anthony Reynolds - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 28 Feb 2009

Address: Castlecrag, Nsw 2068, Australia,

Address used since 28 Jul 2004


Timothy David Ellis - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 28 Jan 2009

Address: Victoria 3127, Australia,

Address used since 28 Jul 2004


Andrew Body - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 02 Jan 2009

Address: Whitby, Wellington,

Address used since 17 Jun 2008


Michael Allen Wilke - Director (Inactive)

Appointment date: 01 Aug 2008

Termination date: 17 Nov 2008

Address: New Farm, Qld,

Address used since 01 Aug 2008


James Phelan - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 01 Aug 2008

Address: St Ives, Nsw 2075,

Address used since 21 Jan 2005


Paul Timothy Timmins - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 21 Jan 2005

Address: Gladesville, Nsw 2111, Australia,

Address used since 28 Jul 2004

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace