Shortcuts

Wood Beca Limited

Type: NZ Limited Company (Ltd)
9429039901897
NZBN
255669
Company Number
Registered
Company Status
105514627
Australian Company Number
Current address
Ground Floor, Beca House
21 Pitt Street
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Jun 2012

Wood Beca Limited was started on 19 Sep 1984 and issued a business number of 9429039901897. This registered LTD company has been supervised by 38 directors: Andrew Jon Hall - an active director whose contract began on 16 Mar 2016,
Matthew Simon Mark Kebbell - an active director whose contract began on 01 Apr 2019,
James Andrew Walsh - an active director whose contract began on 02 Nov 2022,
Isidoro Messina - an active director whose contract began on 31 Mar 2023,
John Mtanios - an inactive director whose contract began on 23 Dec 2020 and was terminated on 21 Feb 2023.
According to our information (updated on 19 Mar 2024), the company registered 1 address: Ground Floor, Beca House, 21 Pitt Street, Auckland, 1010 (types include: registered, physical).
Up to 05 Jun 1996, Wood Beca Limited had been using 132 Vincent Street, Auckland 1 as their registered address.
BizDb identified other names for the company: from 01 Apr 2004 to 15 Oct 2019 they were named Beca Amec Limited, from 19 Sep 1984 to 01 Apr 2004 they were named Beca Simons Limited.
A total of 50000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 25000 shares are held by 1 entity, namely:
773289-9 - Wood Canada Limited (an other) located at Calgary, Alberta postcode T2P 0R3.
The second group consists of 1 shareholder, holds 50% shares (exactly 25000 shares) and includes
Beca Group Limited - located at Auckland.

Addresses

Previous addresses

Address: 132 Vincent Street, Auckland 1 New Zealand

Registered address used from 05 Jun 1996 to 05 Jun 1996

Address: 132 Vincent Street, Auckland New Zealand

Physical address used from 05 Jun 1996 to 05 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Other (Other) 773289-9 - Wood Canada Limited Calgary
Alberta
T2P 0R3
Canada
Shares Allocation #2 Number of Shares: 25000
Entity (NZ Limited Company) Beca Group Limited
Shareholder NZBN: 9429038536540
Auckland
1010
New Zealand
Directors

Andrew Jon Hall - Director

Appointment date: 16 Mar 2016

Address: Surrey, British Columbia, V4A 9X3 Canada

Address used since 16 Mar 2016


Matthew Simon Mark Kebbell - Director

Appointment date: 01 Apr 2019

ASIC Name: Beca Consultants Pty Ltd

Address: Mount Eliza, Victoria, 3930 Australia

Address used since 01 Apr 2019

Address: Melbourne, Victoria, 3004 Australia


James Andrew Walsh - Director

Appointment date: 02 Nov 2022

Address: Singapore, 160066 Singapore

Address used since 02 Nov 2022


Isidoro Messina - Director

Appointment date: 31 Mar 2023

Address: Western Australia, 6014 Australia

Address used since 31 Mar 2023


John Mtanios - Director (Inactive)

Appointment date: 23 Dec 2020

Termination date: 21 Feb 2023

Address: Essendon, Victoria, 3040 Australia

Address used since 23 Dec 2020


David Powell Carter - Director (Inactive)

Appointment date: 06 Apr 2005

Termination date: 02 Nov 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Oct 2006


Shane Peter Gowan - Director (Inactive)

Appointment date: 13 Jul 2016

Termination date: 02 Nov 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Jul 2016


Stephen William Ciccone - Director (Inactive)

Appointment date: 19 Aug 2014

Termination date: 30 Apr 2021

ASIC Name: Amec Foster Wheeler Australia Pty Ltd

Address: Kalinga, Qld, 4030 Australia

Address used since 23 Oct 2020

Address: 140 St Georges Terrace, Perth, Western Australia, 6000 Australia

Address: Wooloowin, Qld, 4030 Australia

Address used since 19 Aug 2014

Address: 140 St Georges Terrace, Perth, Western Australia, 6000 Australia


David Lawrence Shaw - Director (Inactive)

Appointment date: 01 Jun 2019

Termination date: 23 Dec 2020

ASIC Name: Wood Australia Pty Ltd

Address: Melbourne, Vic, 3000 Australia

Address: Williamstown, 3016 Australia

Address used since 01 Jun 2019


Bruce Stewart Anderson - Director (Inactive)

Appointment date: 26 Apr 2016

Termination date: 01 Jun 2019

Address: Bardon, Queensland, 4065 Australia

Address used since 17 Aug 2016


Bruce Carlton Marks - Director (Inactive)

Appointment date: 24 Jul 2015

Termination date: 01 Apr 2019

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 24 Jul 2015


Ian Noel Bull - Director (Inactive)

Appointment date: 13 Jul 2016

Termination date: 29 Mar 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Jul 2016


Thomas D. - Director (Inactive)

Appointment date: 16 Mar 2016

Termination date: 23 Dec 2016

Address: Sugar Hill, Georgia, 30518 United States

Address used since 16 Mar 2016


Donald James Lyon - Director (Inactive)

Appointment date: 12 May 2014

Termination date: 21 Jul 2016

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 12 May 2014


Bryce John Whitcher - Director (Inactive)

Appointment date: 15 Mar 2004

Termination date: 12 Apr 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Mar 2004


Donnie S. - Director (Inactive)

Appointment date: 29 Mar 2005

Termination date: 16 Mar 2016

Address: Travelers Rest, South Carolina, Usa 29690, United States

Address used since 29 Mar 2005


Timothy G. - Director (Inactive)

Appointment date: 03 Aug 2007

Termination date: 16 Mar 2016

Address: Duluth, Georgia, Usa, 30097, United States

Address used since 03 Aug 2007


Richard Hammond Aitken - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 24 Jul 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 31 Oct 1991


Garry Dryburgh - Director (Inactive)

Appointment date: 08 Jun 2012

Termination date: 19 Aug 2014

Address: East Perth, Western Australia, 6004 Australia

Address used since 08 Jun 2012


Philip B. - Director (Inactive)

Appointment date: 15 Nov 2010

Termination date: 08 Jun 2012

Address: Marietta, Georgia, GA 30068 United States

Address used since 15 Nov 2010


Robert Chester Stanlake - Director (Inactive)

Appointment date: 29 Mar 2005

Termination date: 09 Feb 2010

Address: Vancouver, British Columbia, Canada, V6r 2a9,

Address used since 29 Mar 2005


Timothy Charles Watson - Director (Inactive)

Appointment date: 29 Jan 2004

Termination date: 03 Aug 2007

Address: Vancouver British Columbia, Canada, V6m 3l8,

Address used since 30 Nov 2004


Ronald Powell Carter - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 06 Apr 2005

Address: Glendowie, Auckland 5,

Address used since 31 Oct 1991


Robert J Zaniol - Director (Inactive)

Appointment date: 29 Jan 2004

Termination date: 29 Mar 2005

Address: Delta, Bc V4m 2k6, Canada,

Address used since 29 Jan 2004


Keith Wildman - Director (Inactive)

Appointment date: 14 Mar 2001

Termination date: 01 Mar 2005

Address: Rosslyn Park, Adelaide, South Australia 5072,

Address used since 14 Mar 2001


Ian Noel Bull - Director (Inactive)

Appointment date: 14 Mar 2001

Termination date: 15 Mar 2004

Address: Epsom, Auckland,

Address used since 14 Mar 2001


David Hurren - Director (Inactive)

Appointment date: 14 Mar 2001

Termination date: 29 Jan 2004

Address: 20 Stanley Village Rd, Stanley, Hong Kong,

Address used since 14 Mar 2001


Henry Tsui - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 29 Jan 2004

Address: Hongkong,

Address used since 28 Mar 2003


Patrick James Fail - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 20 Mar 2003

Address: Howick, Auckland,

Address used since 17 Dec 1997


Alan O'brien - Director (Inactive)

Appointment date: 22 Jan 2000

Termination date: 30 Sep 2001

Address: St Catherines, Ontario, Canada L2n 7jl6, U S A,

Address used since 22 Jan 2000


Timothy H Blackwell - Director (Inactive)

Appointment date: 21 Jul 1999

Termination date: 14 Mar 2001

Address: 29650, United States Of America,

Address used since 21 Jul 1999


Graham Richard Parker - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 30 Jun 2000

Address: Mentone, Victoria, Australia,

Address used since 17 Dec 1997


Rodney W Sharp - Director (Inactive)

Appointment date: 21 Jul 1999

Termination date: 23 Jan 2000

Address: Seattle, W A 98112, United States Of America,

Address used since 21 Jul 1999


Donald Arthur Brundrett - Director (Inactive)

Appointment date: 28 Aug 1992

Termination date: 21 Jul 1999

Address: North Vancouver B C, Canada,

Address used since 28 Aug 1992


Robert Chester Stanlake - Director (Inactive)

Appointment date: 17 Dec 1997

Termination date: 21 Jul 1999

Address: Vancouver, British Columbia, Canada,

Address used since 17 Dec 1997


Thomas Craig Williams - Director (Inactive)

Appointment date: 28 Aug 1992

Termination date: 10 Jun 1995

Address: Burnaby, British Columbia, V5a 4e6,

Address used since 28 Aug 1992


Kasper Jan Dykstra - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 28 Aug 1992

Address: Burnary B.c., Canada, Vsw 3a1,

Address used since 30 May 1991


Allan Peter Fisher - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 28 Aug 1992

Address: Vancouver, B.c., V6r 1w9,

Address used since 31 Oct 1991

Nearby companies

Beca Projects Nz Limited
Ground Floor, Beca House

Pitt Vincent Limited
Ground Floor, Beca House

Omi Beca Limited
Ground Floor, Beca House

Pitt Lab Limited
Ground Floor, Beca House

Bgl Nominees Limited
Ground Floor, Beca House

Beca International Consultants Limited
Ground Floor, Beca House