Shortcuts

Ch2m Beca Limited

Type: NZ Limited Company (Ltd)
9429038200427
NZBN
834495
Company Number
Registered
Company Status
602541435
Australian Company Number
Current address
Ground Floor,
21 Pitt Street
Auckland 1010
New Zealand
Registered & physical & service address used since 31 May 2012

Ch2M Beca Limited, a registered company, was started on 18 Dec 1996. 9429038200427 is the NZ business number it was issued. The company has been supervised by 28 directors: David Arnold Papps - an active director whose contract began on 01 Apr 2017,
David Arnorld Papps - an active director whose contract began on 01 Apr 2017,
Morris Evan Taylor - an active director whose contract began on 26 Apr 2021,
Matthew Richard Bismark - an active director whose contract began on 16 Jun 2022,
Kate Johanna Robilliard Jeffries - an active director whose contract began on 14 Nov 2022.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: Ground Floor,, 21 Pitt Street, Auckland, 1010 (type: registered, physical).
Ch2M Beca Limited had been using 132 Vincent Street, Auckland as their registered address until 31 May 2012.
A total of 100002 shares are issued to 2 shareholders (2 groups). The first group consists of 50000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50002 shares (50 per cent).

Addresses

Previous addresses

Address: 132 Vincent Street, Auckland New Zealand

Registered address used from 12 Apr 2000 to 31 May 2012

Address: 132 Vincent Street, Auckland

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address: 132 Vincent Street, Auckland New Zealand

Physical address used from 18 Dec 1996 to 31 May 2012

Financial Data

Basic Financial info

Total number of Shares: 100002

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Beca Group Limited
Shareholder NZBN: 9429038536540
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50002
Other (Other) Ch2m Hill International Limited Englewood
Colorado
80112
United States

Ultimate Holding Company

17 Dec 2017
Effective Date
Jacobs Engineering Group Inc
Name
Company
Type
2114321
Ultimate Holding Company Number
US
Country of origin
1209 Orange Street
Wilmington
De 19801
United States
Address
Directors

David Arnold Papps - Director

Appointment date: 01 Apr 2017

ASIC Name: Beca Pty. Ltd.

Address: Melbourne, 3004 Australia

Address: Hampton, Victoria, 3188 Australia

Address used since 01 Apr 2017


David Arnorld Papps - Director

Appointment date: 01 Apr 2017

Address: Hampton, Victoria, 3188 Australia

Address used since 01 Apr 2017


Morris Evan Taylor - Director

Appointment date: 26 Apr 2021

Address: Elwood, Victoria, 3184 Australia

Address used since 26 Apr 2021


Matthew Richard Bismark - Director

Appointment date: 16 Jun 2022

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 18 Apr 2023

Address: North Melbourne, Victoria, 3051 Australia

Address used since 16 Jun 2022


Kate Johanna Robilliard Jeffries - Director

Appointment date: 14 Nov 2022

Address: Maroubra, Nsw, 2035 Australia

Address used since 14 Nov 2022


Kelly Maslin - Director (Inactive)

Appointment date: 28 Aug 2018

Termination date: 27 Oct 2022

Address: Essendon, Victoria, 3040 Australia

Address used since 27 May 2020

Address: Essendon, Victoria, 3040 Australia

Address used since 28 Aug 2018


Clive Bruce Rundle - Director (Inactive)

Appointment date: 06 Jul 2005

Termination date: 16 Jun 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 06 Jul 2005


David Anthony Middleton - Director (Inactive)

Appointment date: 11 Nov 2008

Termination date: 23 Apr 2021

ASIC Name: Ch2m Hill Australia Pty Ltd

Address: Bentleigh East, Victoria, 3165 Australia

Address used since 06 Nov 2020

Address: Glen Iris, Victoria, 3146 Australia

Address used since 29 May 2020

Address: Glen Iris, Victoria, 3146, Australia

Address used since 11 Nov 2008

Address: 225 George Street, Sydney Nsw, 2000 Australia

Address: 225 George Street, Sydney Nsw, 2000 Australia


Subramanyan Kanakasabapathy - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 28 Aug 2018

Address: Singapore, 436879 Singapore

Address used since 01 Jun 2017


David Powell Carter - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 01 Apr 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 08 Jul 2010


Darren Romain - Director (Inactive)

Appointment date: 31 May 2016

Termination date: 15 Mar 2017

Address: Manly, Nsw, 2095 Australia

Address used since 31 May 2016


Christopher Alan Morris - Director (Inactive)

Appointment date: 12 Jun 2015

Termination date: 28 Apr 2016

Address: Lilyfield, Nsw, Australia

Address used since 12 Jun 2015


Jay Robert Witherspoon - Director (Inactive)

Appointment date: 06 Dec 2012

Termination date: 12 Jun 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 06 Dec 2012


James Lewis Bloomquist - Director (Inactive)

Appointment date: 24 Oct 2005

Termination date: 30 Sep 2013

Address: Bayview, Nsw 2104, Australia, Australia

Address used since 06 Jul 2011


Jimmy Wayne Otta - Director (Inactive)

Appointment date: 04 Jun 2003

Termination date: 06 Jul 2011

Address: Symrna, Ga 30082, Usa,

Address used since 04 Jun 2003


Donald Stephen Evans - Director (Inactive)

Appointment date: 28 Jul 1997

Termination date: 11 Nov 2008

Address: Englewood, Colorado 80110, United States Of America,

Address used since 28 Jul 1997


Ranjit Kishinchand Advani - Director (Inactive)

Appointment date: 29 Apr 1998

Termination date: 25 Sep 2007

Address: Cairnhill Towers, Unit 17-02, Singapore 229683,

Address used since 29 Apr 1998


Richard Hammond Aitken - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 01 May 2007

Address: Birkenhead, Auckland,

Address used since 18 Dec 1996


Peter Baird Hay - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 01 May 2007

Address: Torbay, Auckland,

Address used since 18 Dec 1996


Andrew Collow - Director (Inactive)

Appointment date: 28 Jul 1997

Termination date: 01 May 2007

Address: 1 Hobson Street, Auckland, New Zealand,

Address used since 01 Nov 2003


Stephen Mark Hopkins Jones - Director (Inactive)

Appointment date: 27 Jun 2005

Termination date: 14 Oct 2005

Address: Wahroonga, Nsw, Australia 2076,

Address used since 27 Jun 2005


Ronald Powell Carter - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 30 Jun 2005

Address: Glendowie, Auckland,

Address used since 18 Dec 1996


Julian Macdonalad Elder - Director (Inactive)

Appointment date: 05 Apr 2000

Termination date: 29 Oct 2004

Address: Chatswood West, Sydney, Nsw 20067,

Address used since 05 Apr 2000


Michael John Williamson - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 18 Jul 2000

Address: North Epping, Nsw 2121, Australia,

Address used since 18 Dec 1996


Jerry Dennis Boyle - Director (Inactive)

Appointment date: 15 Jul 1999

Termination date: 05 Apr 2000

Address: Newport Coast, Ca 92657, United States Of America,

Address used since 15 Jul 1999


Thomas Gregory Searle - Director (Inactive)

Appointment date: 28 Jul 1997

Termination date: 15 Jul 1999

Address: Gainesville, Florida 326060, United States Of America,

Address used since 28 Jul 1997


Raymond Yep - Director (Inactive)

Appointment date: 28 Jul 1997

Termination date: 28 Apr 1998

Address: 11-05 Angsana Tower Yong An Park, Singapore 238 363,

Address used since 28 Jul 1997


Thomas Roger Cutting - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 28 Jul 1997

Address: Danville, California, Usa 94526,

Address used since 18 Dec 1996

Nearby companies

Misajeta Limited
Apartment 2h, 132 Vincent Street

Barque Consulting Limited
3a/132 Vincent Street

Somnus Software Limited
Apartment 5e, 132 Vincent Street

Tol Global Limited
Apartment 4h, 132 Vincent Street

Calm Trustee Company Limited
Level 8

Pasupati Corporate Trustees Limited
Level 8