Shortcuts

Kinetic Well Services Limited

Type: NZ Limited Company (Ltd)
9429035412663
NZBN
1509973
Company Number
Registered
Company Status
087882152
GST Number
No Abn Number
Australian Business Number
B109010
Industry classification code
Oil And Gas Field Services
Industry classification description
Current address
5-11 De Havilland Drive
Bell Block
New Plymouth 4312
New Zealand
Postal & office & delivery address used since 26 Oct 2022
5-11 De Havilland Drive
Bell Block
New Plymouth 4312
New Zealand
Registered & physical & service address used since 03 Nov 2022

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.

Addresses

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

Contact info
61 7 36370200
27 Sep 2018 Phone
lindi.deguara@mpckinetic.com
Email
corporate.services@mpckinetic.com
26 Oct 2022 nzbn-reserved-invoice-email-address-purpose
corporate.services@mpckinetic.com
26 Oct 2022 Email
www.mpckinetic.com
27 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1319343
Entity (NZ Limited Company) Kinetic Holdings (nz) Limited
Shareholder NZBN: 9429030867291
Bell Block
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Entity Kinetic Production Services Limited
Shareholder NZBN: 9429039418562
Company Number: 403258
Individual Watson, Suzannah Elizabeth New Plymouth

New Zealand
Individual Spiers, Paul Gilbert New Plymouth
Other Nunnserv Proprietary Limited
Individual Hicks, Peter Anthony New Plymouth

New Zealand
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Individual Jackson, Cameron Ross Roma
Queensland 4455, Australia
Entity Kinetic Production Services Limited
Shareholder NZBN: 9429039418562
Company Number: 403258
New Plymouth
4310
New Zealand
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Entity Kinetic Production Services Limited
Shareholder NZBN: 9429039418562
Company Number: 403258
New Plymouth
4310
New Zealand
Entity Kinetic Production Services Limited
Shareholder NZBN: 9429039418562
Company Number: 403258
New Plymouth
4310
New Zealand
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Entity Kinetic Production Services Limited
Shareholder NZBN: 9429039418562
Company Number: 403258
Individual Nunn, Paul Thomas Roma
Queensland 4455, Australia
Other Null - Nunnserv Proprietary Limited
Individual Spiers, Sharyn Fitzroy

New Zealand
Individual Watson, David Keith New Plymouth

New Zealand

Ultimate Holding Company

12 Sep 2021
Effective Date
Mpc Kinetic Holdings Ltd
Name
Company
Type
626678911
Ultimate Holding Company Number
AU
Country of origin
Unit 2, 16 Chilver Street
Kewdale, Western Australia 6105
Australia
Address
Directors

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

Nearby companies
Similar companies