New Zealand Offshore Services Limited was incorporated on 12 Feb 1999 and issued a number of 9429037674915. The registered LTD company has been supervised by 3 directors: Murray John Dixon - an active director whose contract started on 12 Feb 1999,
Calum Maclean - an active director whose contract started on 23 Sep 2016,
David Keith Richards - an inactive director whose contract started on 12 Feb 1999 and was terminated on 30 Mar 2017.
As stated in our database (last updated on 16 Apr 2024), the company registered 1 address: 30 Centennial Drive, Moturoa, New Plymouth, 4310 (type: registered, physical).
Up to 15 Aug 2016, New Zealand Offshore Services Limited had been using 30 Centennial Drive, New Plymouth as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Ngamotu Holdings Limited (an entity) located at Moturoa, New Plymouth, Null postcode 4310,
Dixon, Murray John (an individual) located at Moturoa, New Plymouth postcode 4310.
Previous addresses
Address: 30 Centennial Drive, New Plymouth New Zealand
Registered & physical address used from 07 Sep 2009 to 15 Aug 2016
Address: 30 Centenial Drive, New Plymouth
Registered & physical address used from 05 Sep 2005 to 07 Sep 2009
Address: Maritime House, Breakwater Road, Port Taranaki, New Plymouth
Registered address used from 12 Apr 2000 to 05 Sep 2005
Address: Maritime House, Breakwater Road, Port Taranaki, New Plymouth
Physical address used from 12 Feb 1999 to 05 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ngamotu Holdings Limited Shareholder NZBN: 9429030986282 |
Moturoa New Plymouth Null 4310 New Zealand |
07 Aug 2012 - |
Individual | Dixon, Murray John |
Moturoa New Plymouth 4310 New Zealand |
07 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Franklin, Paul Robert |
1 Dawson Street New Plymouth 4310 New Zealand |
07 Nov 2006 - 19 Jun 2017 |
Individual | Richards, David Keith |
Merrilands New Plymouth 4312 New Zealand |
07 Nov 2006 - 19 Jun 2017 |
Individual | Dixon, Murray John |
New Plymouth |
12 Feb 1999 - 07 Nov 2006 |
Individual | Fanthorpe, Norton Ross |
Oakura New Zealand |
07 Nov 2006 - 07 Aug 2012 |
Individual | Richards, David Keith |
New Plymouth |
12 Feb 1999 - 07 Nov 2006 |
Individual | Richards, Deborah Gertrude |
Merrilands New Plymouth 4312 New Zealand |
07 Nov 2006 - 19 Jun 2017 |
Murray John Dixon - Director
Appointment date: 12 Feb 1999
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 31 Aug 2009
Calum Maclean - Director
Appointment date: 23 Sep 2016
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 23 Sep 2016
David Keith Richards - Director (Inactive)
Appointment date: 12 Feb 1999
Termination date: 30 Mar 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Aug 2016
Cape Shipping Services Limited
Maritime House
Tcf Limited
41 Centennial Drive
Magog Motorcycle Club Incorporated
20-22 Centennial Drive
Egmont Blast & Paint Limited
119 Breakwater Road
Coastal Services Limited
119 Breakwater Road
Safer Vehicle Testing Limited
22b Findlay Street