Prima Energy Aal Nz Limited was launched on 19 Jan 2012 and issued a New Zealand Business Number of 9429030819115. The registered LTD company has been managed by 20 directors: Karen Marshall - an active director whose contract began on 31 Jan 2020,
Pieters Adyana Utomo - an active director whose contract began on 13 Jul 2023,
Paula Marlina - an active director whose contract began on 13 Jul 2023,
Ken Yamamura - an inactive director whose contract began on 14 Jun 2021 and was terminated on 13 Jul 2023,
Satoru Ando - an inactive director whose contract began on 12 Sep 2022 and was terminated on 13 Jul 2023.
According to BizDb's data (last updated on 27 Mar 2024), this company filed 1 address: Level 4, 21 Queen Street, Auckland, 1010 (types include: physical, registered).
Up until 08 Jan 2020, Prima Energy Aal Nz Limited had been using Level 6, 54 Gill Street, New Plymouth as their physical address.
A total of 3 shares are issued to 1 group (1 sole shareholder). When considering the first group, 3 shares are held by 1 entity, namely:
1243000640243 - Pt Bumi Pratiwi Hulu Energi (an other) located at Jalan Jenderal Sudirman Kavling 86, Jakarta Pusat postcode 10220.
Previous addresses
Address: Level 6, 54 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 02 Jul 2019 to 08 Jan 2020
Address: Worley Parsons House, Level 8, 25-33 Gill Street, New Plymouth, 4342 New Zealand
Registered & physical address used from 24 Feb 2015 to 02 Jul 2019
Address: Transfield Worley House, Level 8, 25-33 Gill Street, New Plymouth, 4342 New Zealand
Physical & registered address used from 19 Jan 2012 to 24 Feb 2015
Basic Financial info
Total number of Shares: 3
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Other (Other) | 1243000640243 - Pt Bumi Pratiwi Hulu Energi |
Jalan Jenderal Sudirman Kavling 86 Jakarta Pusat 10220 Indonesia |
18 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Awe Offshore Pty Ltd |
2 The Esplanade, Perth Wa 6000 Australia |
23 May 2023 - 18 Jul 2023 |
Entity | Awe Holdings Nz Limited Shareholder NZBN: 9429034306697 Company Number: 1767407 |
Auckland 1010 New Zealand |
19 Jan 2012 - 23 May 2023 |
Ultimate Holding Company
Karen Marshall - Director
Appointment date: 31 Jan 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 31 Jan 2020
Pieters Adyana Utomo - Director
Appointment date: 13 Jul 2023
Address: Jl. Setiabudi Raya No. 9, Rt.2/rw.2, Jakarta Selatan, 12910 Indonesia
Address used since 13 Jul 2023
Paula Marlina - Director
Appointment date: 13 Jul 2023
Address: Jakarta Selatan, 12210 Indonesia
Address used since 13 Jul 2023
Ken Yamamura - Director (Inactive)
Appointment date: 14 Jun 2021
Termination date: 13 Jul 2023
Address: West Perth, 6005 Australia
Address used since 14 Jun 2021
Satoru Ando - Director (Inactive)
Appointment date: 12 Sep 2022
Termination date: 13 Jul 2023
Address: South Perth, 6151 Australia
Address used since 12 Sep 2022
Tatsuhiko Yashiro - Director (Inactive)
Appointment date: 03 Aug 2020
Termination date: 12 Sep 2022
Address: Claremont, Wa, 6010 Australia
Address used since 08 Jul 2021
Address: Perth, Wa, 6000 Australia
Address used since 03 Aug 2020
Tadashi Ishizuka - Director (Inactive)
Appointment date: 15 Feb 2021
Termination date: 14 Jun 2021
Address: West Perth, 6005 Australia
Address used since 15 Feb 2021
Motohiro Desaki - Director (Inactive)
Appointment date: 03 Aug 2020
Termination date: 19 Feb 2021
Address: South Perth, Wa, 6151 Australia
Address used since 03 Aug 2020
Hiroyuki Matsuyama - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 03 Aug 2020
ASIC Name: Awe Limited
Address: East Perth, Western Australia, 6004 Australia
Address used since 31 May 2018
Address: North Sydney, Nsw, 2060 Australia
Tadashi Ishizuka - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 03 Aug 2020
Address: Nedlands, Western Australia, 6009 Australia
Address used since 31 Jan 2019
Masahiro Ishikawa - Director (Inactive)
Appointment date: 31 Jan 2019
Termination date: 03 Aug 2020
Address: Subiaco, Western Australia, 6008 Australia
Address used since 31 Jan 2019
Jason Lee Peacock - Director (Inactive)
Appointment date: 30 Nov 2015
Termination date: 30 Jan 2020
Address: Oakura, Oakura, 4314 New Zealand
Address used since 30 Nov 2015
Kensuke Togawa - Director (Inactive)
Appointment date: 31 May 2018
Termination date: 31 Jan 2019
ASIC Name: Awe Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Claremont, Western Australia, 6010 Australia
Address used since 31 May 2018
David Arthur John Biggs - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 31 May 2018
ASIC Name: Awe Offshore Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 03 May 2016
Address: 100 Pacific Highway, North Sydney, Nsw, 2060 Australia
Ian Wentworth Bucknell - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 31 May 2018
ASIC Name: Awe Administration Pty Limited
Address: Northbridge, Nsw, 2063 Australia
Address used since 01 Sep 2016
Address: 100 Pacific Highway, North Sydney, 2060 Australia
Address: 40 Mount Street, North Sydney, 2060 Australia
Address: 40 Mount Street, North Sydney, 2060 Australia
Neville Francis Kelly - Director (Inactive)
Appointment date: 19 Jan 2012
Termination date: 30 Apr 2018
ASIC Name: Awe Offshore Pty Limited
Address: North Rocks, New South Wales, 2151 Australia
Address used since 19 Jan 2012
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: 100 Paific Highway, North Sydney, Nsw, 2060 Australia
Anthony Richard Fulton - Director (Inactive)
Appointment date: 03 May 2016
Termination date: 01 Sep 2016
ASIC Name: Awe Offshore Pty Limited
Address: Artarmon, Nsw, 2064 Australia
Address used since 03 May 2016
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Bruce Frederick William Clement - Director (Inactive)
Appointment date: 19 Jan 2012
Termination date: 02 May 2016
ASIC Name: Awe Offshore Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Strathfield, New South Wales, 2135 Australia
Address used since 19 Jan 2012
Address: North Sydney, Nsw, 2060 Australia
Ayten Saridas - Director (Inactive)
Appointment date: 14 Sep 2012
Termination date: 22 Apr 2016
ASIC Name: Awe Offshore Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Killara, New South Wales, 2071 Australia
Address used since 13 Nov 2014
Dennis Washer - Director (Inactive)
Appointment date: 19 Jan 2012
Termination date: 30 Nov 2015
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 19 Jan 2012
Petroleum Skills Association Trust
Transfield Worley House
J.l. Werder Nominees Limited
7 Liardet Street, New Plymouth
Mangahia Forestry Company Limited
Vanburwray
Te Roopu O Te Atiawa Rohe Development Trust
22 Gill St
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street