Kinetic Well Services Limited, a registered company, was started on 30 Apr 2004. 9429035412663 is the NZBN it was issued. "Oil and gas field services" (ANZSIC B109010) is how the company has been classified. The company has been supervised by 17 directors: Jessica Elizabeth Riese - an active director whose contract began on 10 Dec 2020,
Adam Machon - an active director whose contract began on 13 Mar 2023,
John Smith - an inactive director whose contract began on 13 Mar 2020 and was terminated on 13 Mar 2023,
Leisa Kelsen - an inactive director whose contract began on 20 Jan 2020 and was terminated on 12 Nov 2021,
Aaron Raymond Green - an inactive director whose contract began on 26 Jul 2018 and was terminated on 10 Nov 2020.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: 5-11 De Havilland Drive, Bell Block, New Plymouth, 4312 (type: registered, physical).
Kinetic Well Services Limited had been using 10 Young Street, New Plymouth as their registered address until 03 Nov 2022.
Old names for the company, as we identified at BizDb, included: from 01 Jul 2015 to 01 Feb 2017 they were called Vause Well Services Limited, from 30 Apr 2004 to 01 Jul 2015 they were called Vause Wireline Limited.
A single entity controls all company shares (exactly 1319343 shares) - Kinetic Holdings (Nz) Limited - located at 4312, Bell Block, New Plymouth.
Principal place of activity
5-11 De Havilland Drive, Bell Block, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 16 Mar 2016 to 03 Nov 2022
Address #2: 87 Corbett Road, New Plymouth, 4373 New Zealand
Registered & physical address used from 30 Jan 2014 to 16 Mar 2016
Address #3: B D O Taranaki Limited, 10 Young Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 21 Jul 2010 to 30 Jan 2014
Address #4: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 16 Jul 2010 to 21 Jul 2010
Address #5: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Physical & registered address used from 30 Nov 2009 to 16 Jul 2010
Address #6: B.d.o. Spicers, 10 Young Street, New Plymouth
Registered & physical address used from 21 Jan 2008 to 30 Nov 2009
Address #7: Landrigan Waite Limited, 10 Young Street, New Plymouth
Registered & physical address used from 23 Aug 2007 to 21 Jan 2008
Address #8: 9 De Havilland Drive West, Bell Block, New Plymouth
Physical & registered address used from 30 Apr 2004 to 23 Aug 2007
Basic Financial info
Total number of Shares: 1319343
Annual return filing month: August
Annual return last filed: 11 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1319343 | |||
Entity (NZ Limited Company) | Kinetic Holdings (nz) Limited Shareholder NZBN: 9429030867291 |
Bell Block New Plymouth 4312 New Zealand |
23 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
04 Jul 2011 - 23 Dec 2011 | |
Entity | Kinetic Production Services Limited Shareholder NZBN: 9429039418562 Company Number: 403258 |
30 Apr 2004 - 04 Jul 2011 | |
Individual | Watson, Suzannah Elizabeth |
New Plymouth New Zealand |
16 Jul 2007 - 23 Dec 2011 |
Individual | Spiers, Paul Gilbert |
New Plymouth |
14 Dec 2006 - 23 Dec 2011 |
Other | Nunnserv Proprietary Limited | 14 Feb 2011 - 23 Dec 2011 | |
Individual | Hicks, Peter Anthony |
New Plymouth New Zealand |
16 Jul 2007 - 23 Dec 2011 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
14 Dec 2006 - 04 Jul 2011 | |
Individual | Jackson, Cameron Ross |
Roma Queensland 4455, Australia |
12 Jun 2007 - 24 Mar 2011 |
Entity | Kinetic Production Services Limited Shareholder NZBN: 9429039418562 Company Number: 403258 |
New Plymouth 4310 New Zealand |
04 Jul 2011 - 01 Dec 2021 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
14 Dec 2006 - 04 Jul 2011 | |
Entity | Kinetic Production Services Limited Shareholder NZBN: 9429039418562 Company Number: 403258 |
New Plymouth 4310 New Zealand |
04 Jul 2011 - 01 Dec 2021 |
Entity | Kinetic Production Services Limited Shareholder NZBN: 9429039418562 Company Number: 403258 |
New Plymouth 4310 New Zealand |
04 Jul 2011 - 01 Dec 2021 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
04 Jul 2011 - 23 Dec 2011 | |
Entity | Kinetic Production Services Limited Shareholder NZBN: 9429039418562 Company Number: 403258 |
30 Apr 2004 - 04 Jul 2011 | |
Individual | Nunn, Paul Thomas |
Roma Queensland 4455, Australia |
22 Feb 2007 - 14 Feb 2011 |
Other | Null - Nunnserv Proprietary Limited | 14 Feb 2011 - 23 Dec 2011 | |
Individual | Spiers, Sharyn |
Fitzroy New Zealand |
14 Dec 2006 - 23 Dec 2011 |
Individual | Watson, David Keith |
New Plymouth New Zealand |
22 Feb 2007 - 23 Dec 2011 |
Ultimate Holding Company
Jessica Elizabeth Riese - Director
Appointment date: 10 Dec 2020
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 10 Dec 2020
Adam Machon - Director
Appointment date: 13 Mar 2023
Address: Killara, Nsw, 2071 Australia
Address used since 13 Mar 2023
John Smith - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 13 Mar 2023
Address: Norman Park, Qld, 4170 Australia
Address used since 13 Mar 2020
Leisa Kelsen - Director (Inactive)
Appointment date: 20 Jan 2020
Termination date: 12 Nov 2021
Address: Whalers Gate, New Plymouth, 4310 New Zealand
Address used since 20 Jan 2020
Aaron Raymond Green - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 10 Nov 2020
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 26 Jul 2018
Leigh Rigg - Director (Inactive)
Appointment date: 28 Feb 2014
Termination date: 13 Mar 2020
ASIC Name: Kinetic Consolidated Pty Ltd
Address: Kenmore Hills, Qld, 4069 Australia
Address used since 13 Dec 2019
Address: Kewdale, Western Australia, 6105 Australia
Address: Cottesloe, Wa, 6011 Australia
Address used since 22 Mar 2015
Roger Karl Smillie - Director (Inactive)
Appointment date: 07 Jun 2019
Termination date: 28 Jan 2020
Address: Hawera, Hawera, 4610 New Zealand
Address used since 07 Jun 2019
John Smith - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 07 Jun 2019
Address: 87 Wynnum Road, Norman Park, QLD 4173 Australia
Address used since 26 Jul 2018
Peter S. - Director (Inactive)
Appointment date: 20 Dec 2011
Termination date: 26 Jul 2018
Marshall Kipling Allen - Director (Inactive)
Appointment date: 20 Dec 2011
Termination date: 26 Jul 2018
ASIC Name: Kinetic Consolidated Pty Ltd
Address: Kewdale, Western Australia, 6105 Australia
Address: Peppermint Grove, Western Australia, 6011 Australia
Address used since 20 Dec 2011
Peter Alan Vause - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 20 Dec 2011
Address: New Plymouth,
Address used since 30 Apr 2004
Paul Gilbert Spiers - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 20 Dec 2011
Address: New Plymouth, 4312 New Zealand
Address used since 01 Aug 2005
David Stuart Ferens - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 20 Dec 2011
Address: Rd4, New Plymouth,
Address used since 30 Apr 2004
David Watson - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 20 Dec 2011
Address: New Plymouth, 4310 New Zealand
Address used since 01 Apr 2010
Paul Nunn - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 20 Dec 2011
Address: Roma, Queensland, 4455 Australia
Address used since 01 Apr 2010
Cameron Jackson - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 31 Jan 2011
Address: Roma, Queensland, 4455 Australia
Address used since 01 Apr 2010
Pauline Mary Vause - Director (Inactive)
Appointment date: 30 Apr 2004
Termination date: 01 Apr 2010
Address: New Plymouth,
Address used since 30 Apr 2004
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
Dawson Industries Limited
10 Young Street
Halliburton New Zealand
136-138 Powderham Street
Kinetic Holdings (nz) Limited
10 Young Street
Micron Services Limited
3 Water Lane
Operations And Production Services Limited
7 Young Street
Waste Remediation Services Limited
46 King Street