Shortcuts

Kauri Oil & Gas (nz) Limited

Type: NZ Limited Company (Ltd)
9429031279659
NZBN
3219066
Company Number
Registered
Company Status
M692515
Industry classification code
Geological And Geophysical Consultancy Service
Industry classification description
Current address
54 Gill Street
Level 7
New Plymouth 4310
New Zealand
Physical address used since 05 Nov 2019
Abacus House
102 Thames Street
Oamaru 9400
New Zealand
Registered & service address used since 06 Dec 2023

Kauri Oil & Gas (Nz) Limited, a registered company, was incorporated on 09 Dec 2010. 9429031279659 is the NZBN it was issued. "Geological and geophysical consultancy service" (ANZSIC M692515) is how the company is classified. This company has been managed by 5 directors: Mark Webster - an active director whose contract started on 09 Dec 2010,
David Price - an inactive director whose contract started on 09 Dec 2010 and was terminated on 05 Apr 2018,
Bruce Gregor Mcintyre - an inactive director whose contract started on 03 Feb 2015 and was terminated on 26 Nov 2015,
Dr. Robert Heath - an inactive director whose contract started on 09 Dec 2010 and was terminated on 31 Dec 2012,
Scott Malcolm Armstrong - an inactive director whose contract started on 15 Feb 2011 and was terminated on 31 Dec 2012.
Updated on 27 Mar 2024, our data contains detailed information about 2 addresses the company registered, specifically: Abacus House, 102 Thames Street, Oamaru, 9400 (registered address),
Abacus House, 102 Thames Street, Oamaru, 9400 (service address),
54 Gill Street, Level 7, New Plymouth, 4310 (physical address).
Kauri Oil & Gas (Nz) Limited had been using 54 Gill Street, Level 7, New Plymouth as their service address until 06 Dec 2023.
Former names used by the company, as we managed to find at BizDb, included: from 08 Dec 2010 to 13 Jun 2019 they were named New Endeavour Resources (N.z) Limited.
A total of 160 shares are allotted to 12 shareholders (11 groups). The first group consists of 2 shares (1.25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 126 shares (78.75%). Finally there is the third share allotment (4 shares 2.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 54 Gill Street, Level 7, New Plymouth, 4310 New Zealand

Service address used from 05 Nov 2019 to 06 Dec 2023

Address #2: 54 Gill Street, Level 7, New Plymouth, 4310 New Zealand

Registered address used from 29 Nov 2018 to 06 Dec 2023

Address #3: 54 Gill Street, Level 7, New Plymouth, 4310 New Zealand

Registered address used from 04 Aug 2017 to 29 Nov 2018

Address #4: 54 Gill Street, Level 7, New Plymouth, 4310 New Zealand

Physical address used from 04 Aug 2017 to 05 Nov 2019

Address #5: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical & registered address used from 23 Feb 2015 to 04 Aug 2017

Address #6: Level 7, 234 Wakefield Street, Wellington, 6011 New Zealand

Physical & registered address used from 09 Dec 2010 to 23 Feb 2015

Contact info
64 022 6517457
Phone
mark@kaurioilandgas.co.nz
Email
No website
Website
www.kaurioilandgas.co.nz
24 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 160

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Gunn, Peter Robin Sumner
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 126
Director Webster, Mark Mount Cook
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 4
Entity (NZ Limited Company) Cookridge Limited
Shareholder NZBN: 9429043396177
Crofton Downs
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Brannigan, Jennifer Mary Broadbeach Waters, Qld
4218
Australia
Shares Allocation #5 Number of Shares: 4
Individual Webster, Susan Mary Wanaka
9305
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Alloway, Brent Victor Browns Bay
Auckland
0630
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Smith, Lisa Maree Lutwyche
Queensland
4030
Australia
Shares Allocation #8 Number of Shares: 4
Individual Picon, Maria Andrea Ghersi Al Raha
Abu Dhabi

United Arab Emirates
Shares Allocation #9 Number of Shares: 4
Individual Webster, Colleen Mona Wanaka
Wanaka
9305
New Zealand
Shares Allocation #10 Number of Shares: 4
Individual Rudd, Damion Scott Sandgate, Queensland
4017
Australia
Shares Allocation #11 Number of Shares: 4
Individual Wills, Richard Dudley Vogeltown
Wellington
6021
New Zealand
Individual Wills, Amy Jane Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bertolotti, Ricardo Ap 501-1
Reem Island, Abu Dhabi
UAE
Saudi Arabia
Individual Price, David Beaumont
South Australia
5066
Australia
Individual Heath, Dr. Robert Seventeen Mile Rocks
Queensland
4073
Australia
Director Dr. Robert Heath Seventeen Mile Rocks
Queensland
4073
Australia
Director David Price Beaumont
South Australia
5066
Australia
Individual Armstrong, Scott Malcolm Stafford Heights
Brisbane, Queensland
4053
Australia
Directors

Mark Webster - Director

Appointment date: 09 Dec 2010

Address: Mount Cook, Wellington, 6021 New Zealand

Address used since 18 Mar 2024

Address: Rd 2, Palmerston, 9482 New Zealand

Address used since 01 Nov 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 27 Mar 2011


David Price - Director (Inactive)

Appointment date: 09 Dec 2010

Termination date: 05 Apr 2018

ASIC Name: New Endeavour Resources Pty. Ltd.

Address: Beaumont, Australia

Address: Beaumont, South Australia, 5066 Australia

Address used since 09 Dec 2010


Bruce Gregor Mcintyre - Director (Inactive)

Appointment date: 03 Feb 2015

Termination date: 26 Nov 2015

Address: Calgary, Alberta, T2G OC7 Canada

Address used since 03 Feb 2015


Dr. Robert Heath - Director (Inactive)

Appointment date: 09 Dec 2010

Termination date: 31 Dec 2012

Address: Seventeen Mile Rocks, Queensland, 4073 Australia

Address used since 09 Dec 2010


Scott Malcolm Armstrong - Director (Inactive)

Appointment date: 15 Feb 2011

Termination date: 31 Dec 2012

Address: Stafford Heights, Brisbane, Queensland, 4053 Australia

Address used since 15 Feb 2011

Nearby companies
Similar companies

Crp-ocs Consulting Limited
3f Piermont Apartments

Explore Consulting Limited
Level 7

Glenn Thrasher Limited
12 Brooklyn Terrace

Reveal Infrastructure Limited
L15, 215 Lambton Quay

Salo Consulting Services Limited
Level 7

Zephyrus Limited
Apartment 8i, 10 Lorne Street