Nzog Onshore Limited, a registered company, was incorporated on 21 Dec 2006. 9429033675824 is the NZ business identifier it was issued. The company has been run by 8 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 01 Feb 2010 and was terminated on 09 May 2012.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: an address for records at Level 1, 36 Tennyson Street, Wellington, 6011 (type: other, records).
Nzog Onshore Limited had been using Level 20, 125 The Terrace, Wellington as their registered address up to 29 May 2017.
Previous names for this company, as we managed to find at BizDb, included: from 28 Jan 2013 to 02 Feb 2018 they were named Nzog 54867 Limited, from 24 Oct 2008 to 28 Jan 2013 they were named Nzog 38259 Limited and from 21 Dec 2006 to 24 Oct 2008 they were named Nzog Resources Limited.
One entity controls all company shares (exactly 100 shares) - New Zealand Oil & Gas Limited - located at 6011, Wellington.
Previous address
Address: Level 20, 125 The Terrace, Wellington New Zealand
Registered & physical address used from 21 Dec 2006 to 29 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
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 |
21 Dec 2006 - |
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
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: 01 Feb 2010
Termination date: 09 May 2012
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 12 Aug 2011
David Jon Salisbury - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 01 Dec 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Jul 2007
Andrew James Stewart - Director (Inactive)
Appointment date: 22 Apr 2008
Termination date: 24 Oct 2008
Address: Lower Hutt,
Address used since 22 Apr 2008
Brian Wayne Roulston - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 11 Jun 2008
Address: Parnell, Auckland,
Address used since 21 Dec 2006
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