Franks Oilfield Services (Aust) Pty Ltd, a registered company, was started on 25 Sep 2013. 9429030083936 is the number it was issued. The company has been supervised by 18 directors: Greg Ernest Brewerton person authorised for service whose contract began on 25 Sep 2013,
Craig Mathew Barrett - an active person authorised for service whose contract began on 25 Sep 2013,
Craig Mathew Barrett person authorised for service whose contract began on 25 Sep 2013,
Mrinal Vohra - an active director whose contract began on 29 Nov 2021,
Adam George Lloyd - an active director whose contract began on 29 Nov 2021.
Updated on 12 May 2025, the BizDb database contains detailed information about 1 address: Level 3, Building E, Union Square, 192 Anglesea Street, Hamilton, 3204 (types include: registered, registered).
Franks Oilfield Services (Aust) Pty Ltd had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their registered address until 08 Oct 2019.
Previous address
Address #1: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand
Registered address used from 25 Sep 2013 to 08 Oct 2019
Basic Financial info
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2024
Country of origin: AU
Greg Ernest Brewerton - Person Authorised For Service
Appointment date: 25 Sep 2013
Address: 354 Victoria Street, Hamilton, 3204 New Zealand
Address used since 25 Sep 2013
Craig Mathew Barrett - Person Authorised for Service
Appointment date: 25 Sep 2013
Address: 192 Anglesea Street, Hamilton, 3204 New Zealand
Address used since 25 Sep 2013
Address: Hamilton, 3204 New Zealand
Address used since 25 Sep 2013
Craig Mathew Barrett - Person Authorised For Service
Appointment date: 25 Sep 2013
Address: Hamilton, 3204 New Zealand
Address used since 25 Sep 2013
Mrinal Vohra - Director
Appointment date: 29 Nov 2021
Address: U Thant, Taman U Thant, Kuala Lumpur, Malaysia
Address used since 10 Dec 2021
Adam George Lloyd - Director
Appointment date: 29 Nov 2021
Address: Subiaco, Wa, 6008 Australia
Address used since 10 Dec 2021
David Ludlow - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 24 Aug 2022
Address: Darlington, Wa, 6070 Australia
Address used since 03 Jul 2019
Roberto Beneventi - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 29 Nov 2021
Address: 16, 55000 Kuala Lumpur, Malaysia, Malaysia
Address used since 13 Sep 2016
Nestor P. - Director (Inactive)
Appointment date: 25 Jun 2020
Termination date: 29 Nov 2021
Tim James Popplewell - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 25 Jun 2020
Address: Dubai, United Arab Emirates
Address used since 21 Sep 2016
Wayne Patrick Frederick Waters - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 28 Jun 2019
Address: Red Hill, Wa, 6056 Australia
Address used since 03 Aug 2017
Paul Grayson - Director (Inactive)
Appointment date: 15 Apr 2016
Termination date: 25 Jul 2017
Address: Southern River, Wa, 6110 Australia
Address used since 28 Apr 2016
Charles F. - Director (Inactive)
Appointment date: 08 Sep 2016
Termination date: 25 Jul 2017
Donald M. - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 14 Sep 2016
Address: Houston, Texas, United States
Douglas Alexander Reid - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 07 Sep 2016
Address: 287601, Singapore, Singapore
William W. - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 15 Aug 2016
Address: United States, United States
Daryl Chadwick - Director (Inactive)
Appointment date: 30 Oct 2015
Termination date: 15 Apr 2016
Address: Bedfordale, Wa, 6112 Australia
Address used since 03 Dec 2015
Dhairyashil Barot - Director (Inactive)
Appointment date: 10 Oct 2014
Termination date: 30 Oct 2015
Address: Darch, Wa, 6065 Australia
Address used since 10 Oct 2014
Martin Andrew Kirkness - Director (Inactive)
Appointment date: 25 Sep 2013
Termination date: 10 Oct 2014
Address: Jolimont Wa 6014, Australia
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Global Veterinary Services Limited
Level 4, B N Z Building
The Rotoart Charitable Trust
C/o Forsyth Barr
Masse Incorporated
Staples Rodway