Waihapa Production Services Limited, a registered company, was started on 01 Dec 2010. 9429031291897 is the business number it was issued. This company has been run by 10 directors: James Max Duddingston Willis - an active director whose contract began on 08 Jun 2015,
Micheal Grant Oakes - an inactive director whose contract began on 15 Aug 2012 and was terminated on 10 Jun 2015,
David Bruce Robinson - an inactive director whose contract began on 18 Aug 2014 and was terminated on 10 Jun 2015,
Christopher John Thomson Bush - an inactive director whose contract began on 22 Aug 2012 and was terminated on 20 Dec 2013,
Ian Roderick Brown - an inactive director whose contract began on 24 Mar 2011 and was terminated on 22 Aug 2012.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 11 Young Street, New Plymouth, New Plymouth, 4310 (types include: registered, service).
Waihapa Production Services Limited had been using Level 2, 119-125 Devon Street East, New Plymouth as their registered address up to 31 May 2017.
Previous aliases used by this company, as we identified at BizDb, included: from 26 Nov 2010 to 23 Aug 2012 they were named New Zealand Offshore Ventures Limited.
A single entity owns all company shares (exactly 10 shares) - Nzec Holdings Limited - located at 4310, New Plymouth, New Plymouth.
Previous addresses
Address #1: Level 2, 119-125 Devon Street East, New Plymouth, 4310 New Zealand
Registered & physical address used from 23 May 2014 to 31 May 2017
Address #2: Level 2, 86-96 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 01 Mar 2013 to 23 May 2014
Address #3: Level 2, 96 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 28 Feb 2013 to 01 Mar 2013
Address #4: C/- Chapman Tripp, Level 38, Anz Centre, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 17 Feb 2011 to 28 Feb 2013
Address #5: 93 Kapiro Road, Rd 1, Kerikeri, 0294 New Zealand
Physical & registered address used from 01 Dec 2010 to 17 Feb 2011
Basic Financial info
Total number of Shares: 10
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Nzec Holdings Limited Shareholder NZBN: 9429030479227 |
New Plymouth New Plymouth 4310 New Zealand |
14 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | New Zealand Energy Corp. | 14 Jan 2015 - 14 Jan 2015 | |
Other | New Zealand Energy Corp. Company Number: BC0894134 |
01 Dec 2010 - 01 Apr 2011 | |
Other | Nz Holdings Pte. Limited | 01 Apr 2011 - 14 Jan 2015 |
Ultimate Holding Company
James Max Duddingston Willis - Director
Appointment date: 08 Jun 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 Jun 2015
Micheal Grant Oakes - Director (Inactive)
Appointment date: 15 Aug 2012
Termination date: 10 Jun 2015
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 15 Aug 2012
David Bruce Robinson - Director (Inactive)
Appointment date: 18 Aug 2014
Termination date: 10 Jun 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 18 Aug 2014
Christopher John Thomson Bush - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 20 Dec 2013
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 22 Aug 2012
Ian Roderick Brown - Director (Inactive)
Appointment date: 24 Mar 2011
Termination date: 22 Aug 2012
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 24 Mar 2011
Bruce Gregor Mcintyre - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 15 Aug 2012
Address: Calgary, Alberta, T2E 0Y9 Canada
Address used since 01 Dec 2010
Hamish John Campbell - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 15 Aug 2012
Address: Rd1 Kerikeri, Bay Of Islands, 0294 New Zealand
Address used since 01 Dec 2010
David Kenneth Norman Truscott - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 23 Mar 2011
Address: Calgary, Alberta, T2 1G3 Canada
Address used since 01 Dec 2010
John Graham Proust - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 19 Feb 2011
Address: Vancouver, British Columbia, V6P 5X1 Canada
Address used since 01 Dec 2010
John Angus Greig - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 19 Feb 2011
Address: Vancouver, British Columbia, V6C 3N9 Canada
Address used since 01 Dec 2010
Nzec Manaia Limited
14 Connett Road, Bell Block
Nzec Tariki Limited
14 Connett Road, Bell Block
Taranaki Ventures Ii Limited
14 Connett Road, Bell Block
Ecev Iii Limited
14 Connett Road, Bell Block
Ecev Ii Limited
14 Connett Road, Bell Block
East Coast Energy Ventures Limited
14 Connett Road, Bell Block