Shortcuts

Contract Resources (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034889183
NZBN
1611241
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
B109010
Industry classification code
Oil And Gas Field Services
Industry classification description
Current address
24 Corbett Road
Bell Block
New Plymouth 4312
New Zealand
Postal & office & delivery address used since 09 Jun 2020
24 Corbett Road
Bell Block
New Plymouth 4312
New Zealand
Physical & registered & service address used since 17 Jun 2020

Contract Resources (New Zealand) Limited, a registered company, was registered on 18 Mar 2005. 9429034889183 is the business number it was issued. "Oil and gas field services" (business classification B109010) is how the company has been classified. The company has been run by 24 directors: David Leonard Mitchell - an active director whose contract started on 06 Apr 2020,
Stephen Francis Iremonger - an active director whose contract started on 06 Apr 2020,
Michael Richard Charles - an active director whose contract started on 01 Dec 2022,
Adam John Machon - an inactive director whose contract started on 15 Dec 2017 and was terminated on 01 Dec 2022,
Steven Andrew Whiteman - an inactive director whose contract started on 13 Dec 2017 and was terminated on 06 Apr 2020.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 24 Corbett Road, Bell Block, New Plymouth, 4312 (category: physical, registered).
Contract Resources (New Zealand) Limited had been using 88 Shortland Street, Auckland Central, Auckland as their registered address up to 17 Jun 2020.
A single entity controls all company shares (exactly 100 shares) - Acn: 637730511 - Contract Resources Group Pty Ltd - located at 4312, Unit 15C 32 Ralph St, Alexandria Nsw.

Addresses

Principal place of activity

24 Corbett Road, Bell Block, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 09 Apr 2018 to 17 Jun 2020

Address #2: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Sep 2017 to 09 Apr 2018

Address #3: Level 5, 10 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical & registered address used from 02 Aug 2013 to 14 Sep 2017

Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 02 Mar 2010 to 02 Aug 2013

Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 19 Mar 2008 to 02 Mar 2010

Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 19 Mar 2008

Address #7: Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical & registered address used from 18 Mar 2005 to 31 Aug 2007

Contact info
61 2 83371400
Phone
vshetty@contractresources.com
Email
www.contractresources.com
13 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Acn: 637730511 - Contract Resources Group Pty Ltd Unit 15c 32 Ralph St
Alexandria Nsw
2015
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Contract Resources Group Limited
Shareholder NZBN: 9429046381682
Company Number: 6466453
Entity Contract Resources Investments Limited
Shareholder NZBN: 9429030491199
Company Number: 4042578
Auckland
1010
New Zealand
Entity Contract Resources Group Limited
Shareholder NZBN: 9429046381682
Company Number: 6466453
Bell Block
New Plymouth
4312
New Zealand
Entity Contract Resources Investments Limited
Shareholder NZBN: 9429030491199
Company Number: 4042578
Auckland
1010
New Zealand
Entity Contract Resources Holdings Limited
Shareholder NZBN: 9429039279965
Company Number: 449143
Entity Contract Resources Holdings Limited
Shareholder NZBN: 9429039279965
Company Number: 449143

Ultimate Holding Company

30 Dec 2019
Effective Date
Contract Resources Group Pty Ltd
Name
Company
Type
637730511
Ultimate Holding Company Number
AU
Country of origin
61 Gower Street
Preston Vic 3072
Australia
Address
Directors

David Leonard Mitchell - Director

Appointment date: 06 Apr 2020

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 06 Apr 2020


Stephen Francis Iremonger - Director

Appointment date: 06 Apr 2020

Address: New Plymouth, 4372 New Zealand

Address used since 06 Apr 2020


Michael Richard Charles - Director

Appointment date: 01 Dec 2022

Address: East Fremantle, Western Australia, 6158 Australia

Address used since 01 Dec 2022


Adam John Machon - Director (Inactive)

Appointment date: 15 Dec 2017

Termination date: 01 Dec 2022

ASIC Name: Contract Resources Group Pty Ltd

Address: Nsw, 2071 Australia

Address used since 15 Dec 2017

Address: 32 Ralph St, Alexandria Nsw, 2015 Australia

Address: 259 Georges Street, Sydney Nsw, 2000 Australia

Address: South Australia, 5160 Australia


Steven Andrew Whiteman - Director (Inactive)

Appointment date: 13 Dec 2017

Termination date: 06 Apr 2020

ASIC Name: Contract Resources Holdings Pty Limited

Address: Nsw, 2229 Australia

Address used since 13 Dec 2017

Address: South Australia, 5160 Australia


Callen John O'brien - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 18 Jun 2018

ASIC Name: Solgen Energy Group Holdings Pty Ltd

Address: Sutton Forest, Nsw, 2034 Australia

Address used since 30 Nov 2017

Address: 33 Herbert Street, St Leonards, Nsw, 2065 Australia


Phillip John Cave - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 18 Jun 2018

ASIC Name: Solgen Energy Group Holdings Pty Ltd

Address: Kirribilli, Nsw, 2061 Australia

Address used since 30 Nov 2017

Address: 33 Herbert Street, St Leonards, Nsw, 2065 Australia


Andrew Murray Wells - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 08 Dec 2017

ASIC Name: Contract Resources Holdings Pty Limited

Address: Lonsdale Sa, 5160 Australia

Address: Tasmania, 7071 Australia

Address used since 29 Feb 2016

Address: Lonsdale Sa, 5160 Australia


Gregory Lennox Fox - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 31 Oct 2017

ASIC Name: Bapcor Finance Pty Ltd

Address: Newport, Vic, 3015 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Darryl Gregor Abotomey - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 31 Oct 2017

ASIC Name: Bapcor Limited

Address: Camberwell, Vic, 3124 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia

Address: Preston, Vic, 3072 Australia


Mathew John Cooper - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 31 Oct 2017

ASIC Name: Bapcor Finance Pty Ltd

Address: Sunbury Vic, 3429 Australia

Address used since 08 May 2017

Address: Preston Vic, 3072 Australia


Richard Peter Jolly - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 31 Aug 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2017


Ivor Alexander Ferguson - Director (Inactive)

Appointment date: 15 Jul 2016

Termination date: 08 May 2017

ASIC Name: Contract Resources Australia Pty Ltd

Address: Kallaroo, Perth, 6025 Australia

Address used since 15 Jul 2016

Address: Lonsdale, South Australia, 5160 Australia

Address: Lonsdale, South Australia, 5160 Australia


Alan William Clarke - Director (Inactive)

Appointment date: 02 Dec 2015

Termination date: 28 Feb 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Dec 2015


Neil Stuart Macculloch - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 10 Jun 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 25 Feb 2016


John Michael Williamson - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 01 Oct 2015

Address: Rd 4, Albany, 0794 New Zealand

Address used since 02 Apr 2013


Ian Stewart Frame - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 02 Apr 2013

Address: Roseneath, Wellington 6011,

Address used since 23 Feb 2010


William John Stretton - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 02 Apr 2013

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 Feb 2006


Trevor David Penny - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 02 Apr 2013

Address: El Lago, Texas, Usa,

Address used since 29 May 2007


Nicolas Calavrias - Director (Inactive)

Appointment date: 06 Jul 2005

Termination date: 02 Apr 2013

Address: Oriental Bay, Wellington 6011,

Address used since 23 Feb 2010


David Alan Pilkington - Director (Inactive)

Appointment date: 04 Apr 2011

Termination date: 02 Apr 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Apr 2011


Peter Howard Mckenzie - Director (Inactive)

Appointment date: 20 Nov 2007

Termination date: 04 Apr 2011

Address: Waikanae 5250,

Address used since 20 Nov 2007


Barry Michael Joseph Dineen - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 20 Nov 2007

Address: Roseneath, Wellington 6001,

Address used since 18 Mar 2005


Graeme Stanley Penecost - Director (Inactive)

Appointment date: 18 Mar 2005

Termination date: 06 Jul 2005

Address: Waikanae 6010,

Address used since 18 Mar 2005

Nearby companies
Similar companies