Energy Resources Limited, a registered company, was launched on 23 Mar 1988. 9429039533760 is the business number it was issued. "Petroleum and natural gas exploration" (ANZSIC B101110) is how the company is categorised. This company has been managed by 24 directors: Christopher James Ellison - an active director whose contract began on 08 Nov 2017,
Derek Andrew Oelofse - an active director whose contract began on 04 Oct 2018,
Mark Gregory Wilson - an active director whose contract began on 06 Dec 2018,
Simon James Rushton - an inactive director whose contract began on 31 Aug 2018 and was terminated on 28 Feb 2019,
Bruce Albert Goulds - an inactive director whose contract began on 08 Nov 2017 and was terminated on 06 Dec 2018.
Updated on 15 Mar 2024, our database contains detailed information about 2 addresses the company uses, namely: 62 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
62 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 2, Building 5, 60 Highbrook Drive, Auckland, 2013 (physical address).
Energy Resources Limited had been using Level 2, Building 5, 60 Highbrook Drive, Auckland as their service address up to 22 Mar 2024.
Old names for the company, as we managed to find at BizDb, included: from 03 Oct 2018 to 05 Oct 2018 they were called Mrl Oil and Gas Limited, from 25 Jun 1997 to 03 Oct 2018 they were called Empire Oil Company (Wa) Limited and from 16 Mar 1994 to 25 Jun 1997 they were called Empire Oil Company (Wa) No Liability.
One entity owns all company shares (exactly 7633334 shares) - A.c.n 616 667 442 Pty Ltd - located at 2013, Osborne Park, Wa.
Principal place of activity
1-7 Sleat Road, Applecross, Western Australia, 6153 Australia
Previous addresses
Address #1: Level 2, Building 5, 60 Highbrook Drive, Auckland, 2013 New Zealand
Service & registered address used from 24 Jan 2019 to 22 Mar 2024
Address #2: 86 Highbrook Drive, Auckland, 2013 New Zealand
Registered & physical address used from 04 Jan 2018 to 24 Jan 2019
Address #3: Second Floor, 60 Durham Street, Tauranga, 3110 New Zealand
Registered & physical address used from 15 Oct 2013 to 04 Jan 2018
Address #4: Wood Walton Chartered Accountants Ltd, 55 Eighth Ave, Tauranga New Zealand
Registered address used from 15 Nov 2001 to 15 Oct 2013
Address #5: Sinclair & Wood, 510 Cameron Road, Tauranga
Physical address used from 15 Nov 2001 to 15 Nov 2001
Address #6: 510 Cameron Road,, Tauranga.
Registered address used from 15 Nov 2001 to 15 Nov 2001
Address #7: Same As Registered Office Address New Zealand
Physical address used from 15 Nov 2001 to 15 Oct 2013
Basic Financial info
Total number of Shares: 7633334
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7633334 | |||
Other (Other) | A.c.n 616 667 442 Pty Ltd |
Osborne Park Wa 6017 Australia |
10 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Empire Oil & Gas Company Nl - Australia Company Number: 55063613730 |
23 Mar 1988 - 10 Nov 2017 |
Ultimate Holding Company
Christopher James Ellison - Director
Appointment date: 08 Nov 2017
ASIC Name: A.c.n. 616 667 442 Pty Ltd
Address: Osborne Park Wa, 6017 Australia
Address used since 10 Jun 2022
Address: Applecross Wa, 6153 Australia
Address used since 08 Nov 2017
Address: Applecross Wa, 6153 Australia
Derek Andrew Oelofse - Director
Appointment date: 04 Oct 2018
Address: Leeming Wa, 6149 Australia
Address used since 04 Oct 2018
Mark Gregory Wilson - Director
Appointment date: 06 Dec 2018
ASIC Name: Yilgarn Iron Pty Ltd
Address: Osborne Park Wa, 6017 Australia
Address: Applecross Wa, 6153 Australia
Address: Subiaco, 6008 Australia
Address used since 24 Feb 2019
Simon James Rushton - Director (Inactive)
Appointment date: 31 Aug 2018
Termination date: 28 Feb 2019
Address: South Fremantle Wa, 6162 Australia
Address used since 31 Aug 2018
Bruce Albert Goulds - Director (Inactive)
Appointment date: 08 Nov 2017
Termination date: 06 Dec 2018
ASIC Name: A.c.n. 616 667 442 Pty Ltd
Address: Applecross Wa, 6153 Australia
Address used since 08 Nov 2017
Address: Applecross Wa, 6153 Australia
Antonino Mario Iannello - Director (Inactive)
Appointment date: 22 Nov 2013
Termination date: 08 Nov 2017
ASIC Name: Erm Power Limited
Address: Kardinya, W A, 6163 Australia
Address used since 22 Nov 2013
Address: 111 Eagle Street, Brisbane Queensland, 4000 Australia
Stuart Anthony Brown - Director (Inactive)
Appointment date: 20 Jan 2014
Termination date: 08 Nov 2017
ASIC Name: International Oil & Gas Strategies Pty Ltd
Address: Wembley Downs, W A, 6019 Australia
Address used since 20 Jan 2014
Address: Wembley Downs Perth, Wa, 6019 Australia
Philip James Garratt - Director (Inactive)
Appointment date: 05 May 2015
Termination date: 08 Nov 2017
Address: 229 Stirling Highway, Claremont, Western Australia, 6010 Australia
Address used since 05 May 2015
Thomas Fitzgerald Vincent - Director (Inactive)
Appointment date: 12 Oct 2015
Termination date: 08 Nov 2017
ASIC Name: Asia Pacific Aircraft Solutions Ltd
Address: Alice Springs, Northern Territory, 0870 Australia
Address: New Farm, Queensland, 1005 Australia
Address used since 12 Oct 2015
James Brett Lochran Heading - Director (Inactive)
Appointment date: 22 Nov 2013
Termination date: 02 Sep 2015
Address: Ashgrove, Queensland, 4060 Australia
Address used since 24 Apr 2014
Peter Antony Jans - Director (Inactive)
Appointment date: 16 Jan 2014
Termination date: 24 Jun 2014
Address: Red Hill, Queensland, 4059 Australia
Address used since 16 Jan 2014
Bevan Warris - Director (Inactive)
Appointment date: 31 Dec 2004
Termination date: 20 Dec 2013
Address: 183 West Coast Highway, Scarborough, Western Australia 6019,
Address used since 31 Dec 2004
John Lloyd Craig Marshall - Director (Inactive)
Appointment date: 11 Jan 1994
Termination date: 22 Nov 2013
Address: Nedlands, Western Australia,
Address used since 11 Jan 1994
Neil Joyce - Director (Inactive)
Appointment date: 31 Dec 2004
Termination date: 22 Nov 2013
Address: Carmel, Western Australia,
Address used since 31 Dec 2004
Jeffrey M. - Director (Inactive)
Appointment date: 19 Sep 2011
Termination date: 22 Nov 2013
Michael Roy Harrison - Director (Inactive)
Appointment date: 11 Jan 1994
Termination date: 31 Dec 2004
Address: Bicton, Western Australia 6157,
Address used since 11 Jan 1994
Gregory Mark Hagan - Director (Inactive)
Appointment date: 11 Jan 1994
Termination date: 31 Dec 2004
Address: City Beach, Western Australia,
Address used since 11 Jan 1994
Ian Alexander Macliver - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 11 Jan 1994
Address: Shenton Park, Western Australia,
Address used since 23 Aug 1993
Brian Jon Luecke - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 11 Jan 1994
Address: Coogee, Western Australia,
Address used since 23 Aug 1993
Brian Godfrey Johnson - Director (Inactive)
Appointment date: 23 Aug 1993
Termination date: 18 Oct 1993
Address: 70 Terrace Road, Perth, Western Australia,
Address used since 23 Aug 1993
John Lloyd Craig Marshall - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 07 Oct 1993
Address: Nedlands, Western Australia 6009,
Address used since 29 Jun 1990
Michael Roy Harrison - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 23 Aug 1993
Address: Bicton, Western Australia 6157,
Address used since 29 Jun 1990
Gregory Mark Hagan - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 06 Aug 1993
Address: City Beach, Western Australia,
Address used since 30 Jun 1992
Zlatomir Arel Sas - Director (Inactive)
Appointment date: 29 Jun 1990
Termination date: 06 Aug 1992
Address: Guildford, Western Australia,
Address used since 29 Jun 1990
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
Apache Corporation New Zealand Limited
54 Taupo Quay
Drill Force Exploration Nz Limited
2 Osterley Way
Greymouth Petroleum Mining Group Limited
Level 26
Gxl Royalties Limited
33 Waterloo Road
Orient Petroleum (nz) Limited
736 Main Road
Slf Limited
5 Davidson Lane