Shortcuts

Tidewater Offshore Nz Limited

Type: NZ Limited Company (Ltd)
9429035009313
NZBN
1591545
Company Number
Registered
Company Status
L661950
Industry classification code
Ship Leasing
Industry classification description
Current address
68-106 Paritutu Road
New Plymouth
Other address (Address For Share Register) used since 10 Jan 2005
Po Box 846
New Plymouth
New Plymouth 4310
New Zealand
Postal address used since 03 Aug 2021
109-113 Powderham Street
New Plymouth 4310
New Zealand
Physical & registered & service address used since 19 Nov 2021

Tidewater Offshore Nz Limited, a registered company, was launched on 10 Jan 2005. 9429035009313 is the New Zealand Business Number it was issued. "Ship leasing" (business classification L661950) is how the company has been classified. The company has been supervised by 19 directors: Quintin K. - an active director whose contract began on 22 Apr 2022,
Daniel H. - an active director whose contract began on 22 Apr 2022,
Samuel R. - an active director whose contract began on 22 Apr 2022,
Adeline Yip - an active director whose contract began on 09 Dec 2022,
Andrew Charles Neville - an inactive director whose contract began on 09 Sep 2014 and was terminated on 16 Dec 2022.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 109-113 Powderham Street, New Plymouth, 4310 (physical address),
109-113 Powderham Street, New Plymouth, 4310 (registered address),
109-113 Powderham Street, New Plymouth, 4310 (service address),
Po Box 846, New Plymouth, New Plymouth, 4310 (postal address) among others.
Tidewater Offshore Nz Limited had been using 68-106 Paritutu Road, New Plymouth as their registered address up to 19 Nov 2021.
Past names for this company, as we found at BizDb, included: from 10 Jan 2005 to 12 Jul 2022 they were named Swire Pacific Offshore Nz Limited.
A single entity owns all company shares (exactly 1 share) - Tidewater Offshore Holdings Limited - located at 4310, 31 Victoria Street, Hamilton.

Addresses

Principal place of activity

68-106 Paritutu Road, New Plymouth, Taranaki, 4310 New Zealand


Previous address

Address #1: 68-106 Paritutu Road, New Plymouth New Zealand

Registered & physical address used from 10 Jan 2005 to 19 Nov 2021

Contact info
64 6 7513200
Phone
enquiry.nzl@swirespo.com
Email
No website
Website
https://www.tdw.com
22 Feb 2023 Website
www.swirespo.com
11 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Tidewater Offshore Holdings Limited 31 Victoria Street
Hamilton
HM 10
Bermuda

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Swire Pacific Offshore Holdings Ltd 31 Victoria Street
Hamilton Hm10, Bermuda

Bermuda

Ultimate Holding Company

22 Jun 2022
Effective Date
Tidewater Offshore Holdings Ltd
Name
Limited Company
Type
BM
Country of origin
Canon's Court
22 Victoria Street
Hamilton HM12
Bermuda
Address
Directors

Quintin K. - Director

Appointment date: 22 Apr 2022


Daniel H. - Director

Appointment date: 22 Apr 2022


Samuel R. - Director

Appointment date: 22 Apr 2022


Adeline Yip - Director

Appointment date: 09 Dec 2022

ASIC Name: Tidewater Offshore Pty Ltd

Address: Kardinya, 6163 Australia

Address used since 09 Dec 2022


Andrew Charles Neville - Director (Inactive)

Appointment date: 09 Sep 2014

Termination date: 16 Dec 2022

Address: Rd 42, Waitara, 4382 New Zealand

Address used since 09 Sep 2014


Cristian Anthony Rapanaro - Director (Inactive)

Appointment date: 29 Jun 2022

Termination date: 16 Dec 2022

Address: Bullcreek, Perth Wa, 6149 Australia

Address used since 01 Jul 2022


Peter William Langslow - Director (Inactive)

Appointment date: 29 Oct 2018

Termination date: 22 Apr 2022

Address: #07-11 Grange Residences, Singapore, 249616 Singapore

Address used since 29 Oct 2018


Roy George Shearer - Director (Inactive)

Appointment date: 01 Jun 2018

Termination date: 16 Aug 2021

Address: #07-06 Leedon Residence, Singapore, 266215 Singapore

Address used since 01 Jun 2018


Richard Lawrence Sell - Director (Inactive)

Appointment date: 13 Jun 2019

Termination date: 01 Jul 2021

Address: Singapore, 309575 Singapore

Address used since 13 Jun 2019


Ian Charles Offland - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 12 Jun 2019

Address: Singapore, 279471 Singapore

Address used since 19 Sep 2011


Ronald James Mathison - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 29 Oct 2018

Address: Singapore, 26979 Singapore

Address used since 15 Dec 2015


Seng Yum Ronald Tham - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 31 May 2018

Address: Jardine's Lookout, Hong Kong, 999077 Hong Kong SAR China

Address used since 01 Nov 2016


Robert Amyon John Templeman Chaffey - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 01 Nov 2016

Address: #10-06, Cuscaden Residences, Singapore, 249723 Singapore

Address used since 02 Dec 2015


Neil Francis Glenn - Director (Inactive)

Appointment date: 12 May 2010

Termination date: 21 Sep 2015

Address: Capella Singapore, Sentosa Island, Singapore, 098297 Singapore

Address used since 15 Nov 2011


Nigel Llewelyn Gribble - Director (Inactive)

Appointment date: 30 Jul 2010

Termination date: 01 Sep 2015

Address: #16-05 Cape Royale, Singapore, 098204 Singapore

Address used since 01 Aug 2014


Brian Townsley - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 19 Sep 2011

Address: #16-01 Arthur Mansion, Singapore 1543, Singapore,

Address used since 22 Oct 2008


Ngan Yee Lung - Director (Inactive)

Appointment date: 10 Jan 2005

Termination date: 30 Jul 2010

Address: #19-18 Water Place, S436607,

Address used since 12 May 2010


John Bruce Rae-smith - Director (Inactive)

Appointment date: 10 Jan 2005

Termination date: 12 May 2010

Address: Singapore, 248530,

Address used since 10 Jan 2005


Christopher Dale Pratt - Director (Inactive)

Appointment date: 10 Jan 2005

Termination date: 12 May 2010

Address: The Peak, Hong Kong, China,

Address used since 10 Jan 2005

Similar companies

Birdwood Trustees Limited
Level 3, 7 Falcon Street

Chatham Islands Asset Holdings Limited
L1 International Antarctic Attraction

Pacific Tug (nz) Limited
171 Rutherford Street