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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Acn: 637730511 - Contract Resources Group Pty Ltd |
Unit 15c 32 Ralph St Alexandria Nsw 2015 Australia |
05 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Contract Resources Group Limited Shareholder NZBN: 9429046381682 Company Number: 6466453 |
01 Dec 2018 - 05 Jul 2022 | |
Entity | Contract Resources Investments Limited Shareholder NZBN: 9429030491199 Company Number: 4042578 |
Auckland 1010 New Zealand |
26 Feb 2014 - 01 Dec 2018 |
Entity | Contract Resources Group Limited Shareholder NZBN: 9429046381682 Company Number: 6466453 |
Bell Block New Plymouth 4312 New Zealand |
01 Dec 2018 - 05 Jul 2022 |
Entity | Contract Resources Investments Limited Shareholder NZBN: 9429030491199 Company Number: 4042578 |
Auckland 1010 New Zealand |
26 Feb 2014 - 01 Dec 2018 |
Entity | Contract Resources Holdings Limited Shareholder NZBN: 9429039279965 Company Number: 449143 |
18 Mar 2005 - 26 Feb 2014 | |
Entity | Contract Resources Holdings Limited Shareholder NZBN: 9429039279965 Company Number: 449143 |
18 Mar 2005 - 26 Feb 2014 |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street
Australian Offshore Solutions (nz) Limited
57 Symonds Street
For The Tumeke-thru-tubing, Limited
83 Albert Street
Kinetic Holdings (nz) Limited
48 Shortland Street
Ksc International Limited
Flat 301, 207 Federal Street
Marubeni-itochu Tubulars Oceania Pty Ltd
18 Viaduct Harbour Avenue
Newpark Drilling Fluids (new Zealand) Limited
C/-hesketh Henry