Drill Force Nz Limited, a registered company, was incorporated on 10 Mar 2008. 9429032865585 is the NZ business number it was issued. The company has been supervised by 7 directors: Bruce Robert Mckeown - an active director whose contract began on 01 Jul 2008,
Zane Martyn Brown - an active director whose contract began on 07 Jul 2008,
Martyn Douglas Brown - an active director whose contract began on 25 Sep 2008,
Chad Brown - an active director whose contract began on 22 Jul 2014,
Ryan Tidswell - an active director whose contract began on 01 Feb 2024.
Last updated on 08 Jun 2025, BizDb's database contains detailed information about 1 address: Level 2, Boehringr Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (type: physical, registered).
Drill Force Nz Limited had been using Level 2, Merial Building, Putney Way, Manukau City as their registered address until 21 Aug 2020.
More names for the company, as we managed to find at BizDb, included: from 10 Mar 2008 to 12 Mar 2008 they were called Hk No 1 Limited.
A total of 600 shares are allocated to 20 shareholders (6 groups). The first group consists of 60 shares (10%) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 150 shares (25%). Finally we have the third share allotment (90 shares 15%) made up of 3 entities.
Previous address
Address #1: Level 2, Merial Building, Putney Way, Manukau City New Zealand
Registered & physical address used from 10 Mar 2008 to 21 Aug 2020
Basic Financial info
Total number of Shares: 600
Annual return filing month: August
Annual return last filed: 12 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Tidswell, Helene Margaret |
Conifer Grove Takanini 2112 New Zealand |
14 Oct 2019 - |
| Individual | Tidswell, Ryan Lewis |
Conifer Grove Takanini 2112 New Zealand |
14 Oct 2019 - |
| Shares Allocation #2 Number of Shares: 150 | |||
| Individual | Mckeown, Andrea Kathleen |
Rd 1 Pukekawa 2696 New Zealand |
07 Feb 2024 - |
| Entity (NZ Limited Company) | Hk Mc Keown Trustee Limited Shareholder NZBN: 9429037727277 |
2 Osterley Way, Manukau Auckland 2104 New Zealand |
07 Feb 2024 - |
| Individual | Mckeown, Bruce Robert |
Rd 1 Tuakau New Zealand |
02 Jul 2008 - |
| Shares Allocation #3 Number of Shares: 90 | |||
| Individual | Worthington, Sian Kathleen |
Rd 4 Pukekohe 2679 New Zealand |
07 Feb 2024 - |
| Entity (NZ Limited Company) | Hk Brown Trustee Limited Shareholder NZBN: 9429041493847 |
2 Osterley Way, Manukau Auckland 2104 New Zealand |
19 Aug 2019 - |
| Individual | Brown, Chad |
Rd 4 Pukekohe 2679 New Zealand |
25 Aug 2009 - |
| Shares Allocation #4 Number of Shares: 120 | |||
| Individual | Brown, Lesleigh Joyce |
Rd 1 Karaka New Zealand |
25 Aug 2009 - |
| Entity (NZ Limited Company) | Hk Brown Trustee Limited Shareholder NZBN: 9429041493847 |
2 Osterley Way, Manukau Auckland 2104 New Zealand |
19 Aug 2019 - |
| Individual | Brown, Aaron |
Pauanui 3579 New Zealand |
16 Aug 2017 - |
| Individual | Brown, Zane Martyn |
Beachlands Auckland 2018 New Zealand |
25 Aug 2009 - |
| Individual | Kidd, Debra |
Rd 1 Papakura 2580 New Zealand |
16 Aug 2017 - |
| Individual | Brown, Martyn Douglas |
Rd1 Papakura |
25 Aug 2009 - |
| Shares Allocation #5 Number of Shares: 60 | |||
| Individual | Brown, Martyn Douglas |
Rd1 Papakura |
25 Aug 2009 - |
| Individual | Brown, Zane Martyn |
Beachlands Auckland 2018 New Zealand |
25 Aug 2009 - |
| Individual | Campbell, Brett Lachlan |
St Heliers Auckland 1071 New Zealand |
25 Aug 2009 - |
| Shares Allocation #6 Number of Shares: 120 | |||
| Individual | Campbell, Brett Lachlan |
St Heliers Auckland 1071 New Zealand |
25 Aug 2009 - |
| Individual | Brown, Zane Martyn |
Beachlands Auckland 2018 New Zealand |
25 Aug 2009 - |
| Individual | Brown, Kara Mary |
Beachlands Auckland 2018 New Zealand |
29 Jun 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van Houtte, Philip |
Taupiri New Zealand |
25 Aug 2009 - 04 Nov 2024 |
| Individual | Van Houtte, Philip |
Taupiri New Zealand |
25 Aug 2009 - 04 Nov 2024 |
| Individual | Van Houtte, Leigh Alison |
Rd 1 Taupiri 3791 New Zealand |
23 Jul 2014 - 04 Nov 2024 |
| Individual | Chandar, Kulwant |
Rd 8 Hamilton 3288 New Zealand |
23 Jul 2014 - 04 Nov 2024 |
| Individual | Campbell, Brett Lachlan |
Epsom Auckland |
10 Mar 2008 - 02 Jul 2008 |
| Individual | Kasper, Hugh Gregory |
Howick New Zealand |
25 Aug 2009 - 19 Aug 2019 |
| Individual | Brown, John Leonard |
Narrow Neck Auckland 0622 New Zealand |
25 Aug 2009 - 16 Aug 2017 |
Bruce Robert Mckeown - Director
Appointment date: 01 Jul 2008
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 01 Jul 2008
Zane Martyn Brown - Director
Appointment date: 07 Jul 2008
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 03 Aug 2011
Martyn Douglas Brown - Director
Appointment date: 25 Sep 2008
Address: Rd1, Papakura, 2140 New Zealand
Address used since 06 Nov 2012
Chad Brown - Director
Appointment date: 22 Jul 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Aug 2015
Ryan Tidswell - Director
Appointment date: 01 Feb 2024
Address: Conifer Grove, Takanini, 2112 New Zealand
Address used since 01 Feb 2024
Philip Van Houtte - Director (Inactive)
Appointment date: 22 Jul 2014
Termination date: 20 Nov 2023
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 22 Jul 2014
Brett Lachlan Campbell - Director (Inactive)
Appointment date: 10 Mar 2008
Termination date: 06 Oct 2008
Address: Epsom, Auckland, New Zealand
Address used since 10 Mar 2008
Allthings Limited
Level 2, Merial Building
Global Seismic Solutions Holding Limited
Level 2 Merial Building
South Eastern Geophysical Limited
Level 2, Merial Building
Balluff Limited
Hudson Kasper, Level 2, Merial Building
The Friendship House Trust
20 Putney Way
The Friendship House Foundation
Friendship House