Nzog Devon Limited was started on 16 Sep 2010 and issued an NZ business number of 9429031384735. This registered LTD company has been managed by 6 directors: Andrew William Jefferies - an active director whose contract started on 26 Aug 2016,
Paris Crystal Bree - an active director whose contract started on 27 Feb 2018,
Andrew Tracy Nicholas Knight - an inactive director whose contract started on 22 Dec 2011 and was terminated on 26 Aug 2016,
Ralph Kiwa Noldan - an inactive director whose contract started on 10 May 2012 and was terminated on 18 Dec 2014,
Craig Howard Jones - an inactive director whose contract started on 16 Sep 2010 and was terminated on 09 May 2012.
According to our database (updated on 31 Mar 2024), this company uses 1 address: Level 1, 36 Tennyson St, Wellington, 6011 (category: physical, registered).
Up to 30 May 2017, Nzog Devon Limited had been using Level 20, 125 The Terrace, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
New Zealand Oil & Gas Limited (an entity) located at Wellington postcode 6011.
Previous address
Address: Level 20, 125 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 16 Sep 2010 to 30 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Oil & Gas Limited Shareholder NZBN: 9429040785714 |
Wellington 6011 New Zealand |
16 Sep 2010 - |
Ultimate Holding Company
Andrew William Jefferies - Director
Appointment date: 26 Aug 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Aug 2016
Paris Crystal Bree - Director
Appointment date: 27 Feb 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Feb 2018
Andrew Tracy Nicholas Knight - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 26 Aug 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Feb 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Dec 2011
Ralph Kiwa Noldan - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 18 Dec 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Dec 2012
Craig Howard Jones - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 09 May 2012
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 16 Sep 2010
David Jon Salisbury - Director (Inactive)
Appointment date: 16 Sep 2010
Termination date: 01 Dec 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Sep 2010
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace