Wood & Grieve Engineers Nz Limited was launched on 24 Sep 2014 and issued a number of 9429041427378. This removed LTD company has been managed by 8 directors: Jose Antonio Maia Granado - an active director whose contract began on 22 Sep 2016,
Josephine Caren Lewis - an active director whose contract began on 01 Mar 2019,
Rowan Christian Stokes - an inactive director whose contract began on 24 Sep 2014 and was terminated on 16 Oct 2019,
Brett Davis - an inactive director whose contract began on 24 Sep 2014 and was terminated on 16 Oct 2019,
Darren Vlade Pesich - an inactive director whose contract began on 22 Sep 2016 and was terminated on 16 Oct 2019.
According to BizDb's database (updated on 31 May 2023), this company uses 1 address: Level 2, 2 Hazeldean Road, Addington, Christchurch, 8024 (types include: postal, office).
Up to 10 Jan 2022, Wood & Grieve Engineers Nz Limited had been using L3, 6 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Stantec Australia Pty Ltd (an other) located at 570 Bourke Street, Melbourne Vic postcode 3000. Wood & Grieve Engineers Nz Limited is classified as "Engineering consulting service nec" (ANZSIC M692343).
Principal place of activity
L3, 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: L3, 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Mar 2019 to 10 Jan 2022
Address #2: L3, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Registered & physical address used from 06 Aug 2018 to 28 Mar 2019
Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Oct 2016 to 06 Aug 2018
Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 24 Sep 2014 to 11 Oct 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 18 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Other (Other) | Stantec Australia Pty Ltd |
570 Bourke Street Melbourne Vic 3000 Australia |
20 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Wood & Grieve Engineers Pty Limited Company Number: 137999609 |
Perth Wa 6000 Australia |
24 Sep 2014 - 20 Jan 2021 |
Ultimate Holding Company
Jose Antonio Maia Granado - Director
Appointment date: 22 Sep 2016
ASIC Name: Wood & Grieve Engineers Pty Limited
Address: 226 Adelaide Terrace, Perth Wa, 6000 Australia
Address: Mount Lawley, Wa 6050, Australia
Address used since 22 Sep 2016
Address: West Perth, Wa 6005, Australia
Address: West Perth, Wa 6005, Australia
Address: 152-158 St Georges Terrace, Perth Wa, 6000 Australia
Josephine Caren Lewis - Director
Appointment date: 01 Mar 2019
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 Mar 2019
Rowan Christian Stokes - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 16 Oct 2019
ASIC Name: Wood & Grieve Engineers Limited
Address: West Perth, Wa 6005, Australia
Address: West Perth, Wa 6005, Australia
Address: Rossmoyne, Western Australia 6148, Australia
Address used since 24 Sep 2014
Brett Davis - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 16 Oct 2019
ASIC Name: Wood & Grieve Engineers Limited
Address: West Perth, Wa 6005, Australia
Address: Gidgegannup, Western Australia 6083, Australia
Address used since 29 Mar 2019
Address: West Perth, Wa 6005, Australia
Address: Sawyers Valley, Western Australia 6074, Australia
Address used since 24 Sep 2014
Darren Vlade Pesich - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 16 Oct 2019
ASIC Name: Wood & Grieve Engineers Limited
Address: West Perth, Wa 6005, Australia
Address: Spearwood, Wa 6163, Australia
Address used since 22 Sep 2016
Address: West Perth, Wa 6005, Australia
Grant William Forster Holman - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 16 Oct 2019
ASIC Name: Wood & Grieve Engineers Limited
Address: Glen Iris, Vic, 3146, Australia
Address used since 29 Mar 2019
Address: West Perth, Wa 6005, Australia
Address: West Perth, Wa 6005, Australia
Address: Moonee Ponds, Vic 3039, Australia
Address used since 22 Sep 2016
Johannes Hermanus Sadie - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 16 Oct 2019
ASIC Name: Wood & Grieve Engineers Limited
Address: West Perth, Wa 6005, Australia
Address: Bunya, Qld 4055, Australia
Address used since 22 Sep 2016
Address: West Perth, Wa 6005, Australia
Joseph Raymond Walsh - Director (Inactive)
Appointment date: 22 Sep 2016
Termination date: 16 Oct 2019
ASIC Name: Wood & Grieve Engineers Limited
Address: West Perth, Wa 6005, Australia
Address: West Perth, Wa 6005, Australia
Address: Wollstonecraft, Nsw 2065, Australia
Address used since 22 Sep 2016
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Acoustic Engineering Services Limited
96 Tuam Street
Kabe Design Limited
151 Cambridge Terrace
Pause Limited
Level 1, 285 Lincoln Road
Streat Automation Limited
90 Armagh Street
Team Projects Advisory Limited
273 Montreal Street
Westvleteren Investments Limited
Level 1, 270 St Asaph Street