Shortcuts

Energy Resources Limited

Type: NZ Limited Company (Ltd)
9429039533760
NZBN
366874
Company Number
Registered
Company Status
009475423
Australian Company Number
B101110
Industry classification code
Petroleum And Natural Gas Exploration
Industry classification description
Current address
Level 2, Building 5, 60 Highbrook Drive
Auckland 2013
New Zealand
Physical address used since 24 Jan 2019
62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 22 Mar 2024


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.

Addresses

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

Contact info
61 9329 3600
Phone
corp.finance@mineralresources.com.au
Email
www.mineralresources.com.au
18 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 7633334
Other (Other) A.c.n 616 667 442 Pty Ltd Osborne Park
Wa
6017
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Empire Oil & Gas Company Nl - Australia
Company Number: 55063613730

Ultimate Holding Company

09 Jun 2022
Effective Date
Mineral Resources Limited
Name
Listed Corporation
Type
AU
Country of origin
1-7 Sleat Road
Applecross
Western Australia 6153
Australia
Address
Directors

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

Nearby companies