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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Gunn, Peter Robin |
Sumner Christchurch 8081 New Zealand |
13 Jul 2023 - |
Shares Allocation #2 Number of Shares: 126 | |||
Director | Webster, Mark |
Mount Cook Wellington 6021 New Zealand |
09 Dec 2010 - |
Shares Allocation #3 Number of Shares: 4 | |||
Entity (NZ Limited Company) | Cookridge Limited Shareholder NZBN: 9429043396177 |
Crofton Downs Wellington 6035 New Zealand |
28 Aug 2019 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Brannigan, Jennifer Mary |
Broadbeach Waters, Qld 4218 Australia |
13 Jun 2019 - |
Shares Allocation #5 Number of Shares: 4 | |||
Individual | Webster, Susan Mary |
Wanaka 9305 New Zealand |
14 Sep 2020 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Alloway, Brent Victor |
Browns Bay Auckland 0630 New Zealand |
13 Jun 2019 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Smith, Lisa Maree |
Lutwyche Queensland 4030 Australia |
14 Sep 2020 - |
Shares Allocation #8 Number of Shares: 4 | |||
Individual | Picon, Maria Andrea Ghersi |
Al Raha Abu Dhabi United Arab Emirates |
12 Nov 2019 - |
Shares Allocation #9 Number of Shares: 4 | |||
Individual | Webster, Colleen Mona |
Wanaka Wanaka 9305 New Zealand |
13 Jun 2019 - |
Shares Allocation #10 Number of Shares: 4 | |||
Individual | Rudd, Damion Scott |
Sandgate, Queensland 4017 Australia |
13 Jun 2019 - |
Shares Allocation #11 Number of Shares: 4 | |||
Individual | Wills, Richard Dudley |
Vogeltown Wellington 6021 New Zealand |
13 Jun 2019 - |
Individual | Wills, Amy Jane |
Wellington 6021 New Zealand |
13 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bertolotti, Ricardo |
Ap 501-1 Reem Island, Abu Dhabi UAE Saudi Arabia |
13 Jun 2019 - 12 Nov 2019 |
Individual | Price, David |
Beaumont South Australia 5066 Australia |
09 Dec 2010 - 16 Apr 2018 |
Individual | Heath, Dr. Robert |
Seventeen Mile Rocks Queensland 4073 Australia |
09 Dec 2010 - 17 Jan 2013 |
Director | Dr. Robert Heath |
Seventeen Mile Rocks Queensland 4073 Australia |
09 Dec 2010 - 17 Jan 2013 |
Director | David Price |
Beaumont South Australia 5066 Australia |
09 Dec 2010 - 16 Apr 2018 |
Individual | Armstrong, Scott Malcolm |
Stafford Heights Brisbane, Queensland 4053 Australia |
15 Feb 2011 - 17 Jan 2013 |
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
Stratus Insurance Brokers Limited
C/-level 7
Downstream Poplars Limited
234 Wakefield Street
Imz Investments Limited
Level 7
Kaiuma Park Services Limited
7/234 Wakefield Street
Deux Franc Investments Limited
7th Floor
Mi Films Limited
Level 7
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