Newpark Drilling Fluids (New Zealand) Limited, a registered company, was started on 04 Dec 2003. 9429035628644 is the NZ business number it was issued. "Oil and gas field services" (business classification B109010) is how the company has been classified. The company has been managed by 14 directors: Gregg P. - an active director whose contract began on 08 Feb 2012,
Francis Charles Zumbuhl - an active director whose contract began on 22 Jan 2016,
David P. - an active director whose contract began on 19 Aug 2019,
Mary F. - an active director whose contract began on 01 May 2023,
Edward E. - an inactive director whose contract began on 19 Nov 2018 and was terminated on 02 May 2023.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: 7 Floor, Bayleys Bldg, 36 Brandon St, Wellington, 6140 (type: postal, delivery).
Newpark Drilling Fluids (New Zealand) Limited had been using 7 Floor, The Bayleys Building, 36 Brandon Street, Wellington as their registered address up until 31 Jul 2014.
Old names for the company, as we identified at BizDb, included: from 04 Dec 2003 to 02 Jan 2014 they were called Rheochem Pacific Limited.
A single entity controls all company shares (exactly 100 shares) - Newpark Drilling Fluids (Australia) Limited - located at 6140, Henderson, Western Australia.
Principal place of activity
7 Floor, Bayleys Bldg, 36 Brandon St, Wellington, 6140 New Zealand
Previous addresses
Address #1: 7 Floor, The Bayleys Building, 36 Brandon Street, Wellington, 6140 New Zealand
Registered & physical address used from 25 Jul 2014 to 31 Jul 2014
Address #2: C/- Chapman Tripp, Level 35, 23 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 May 2011 to 25 Jul 2014
Address #3: C/-hesketh Henry, Level 11, 41 Shortland Street, Auckland New Zealand
Registered & physical address used from 03 Jun 2005 to 05 May 2011
Address #4: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Registered & physical address used from 04 Dec 2003 to 03 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Newpark Drilling Fluids (australia) Limited |
Henderson Western Australia 6166 Australia |
27 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Rheochem Limited | 04 Dec 2003 - 27 Jun 2010 | |
Other | Newpark Australia Pty Limited | 27 Apr 2011 - 27 Apr 2011 | |
Other | Rheochem Plc | 19 Oct 2004 - 27 Apr 2011 | |
Other | Null - Rheochem Limited | 04 Dec 2003 - 27 Jun 2010 | |
Other | Null - Rheochem Plc | 19 Oct 2004 - 27 Apr 2011 | |
Other | Null - Newpark Australia Pty Limited | 27 Apr 2011 - 27 Apr 2011 |
Ultimate Holding Company
Gregg P. - Director
Appointment date: 08 Feb 2012
Address: Spring, Tx, 77382 United States
Address used since 08 Feb 2012
Francis Charles Zumbuhl - Director
Appointment date: 22 Jan 2016
ASIC Name: Newpark Drilling Fluids (australia) Ltd
Address: Henderson, West Australia, 6166 Australia
Address: Palmyra, West Austalia, 6157 Australia
Address used since 22 Jan 2016
Address: Henderson, West Australia, 6166 Australia
David P. - Director
Appointment date: 19 Aug 2019
Mary F. - Director
Appointment date: 01 May 2023
Edward E. - Director (Inactive)
Appointment date: 19 Nov 2018
Termination date: 02 May 2023
Address: Houston Tx, 77027 United States
Address used since 19 Nov 2018
Bruce S. - Director (Inactive)
Appointment date: 19 Nov 2018
Termination date: 14 Aug 2019
Address: Katy Tx, 77494 United States
Address used since 19 Nov 2018
Phillip V. - Director (Inactive)
Appointment date: 13 Jul 2018
Termination date: 19 Nov 2018
Address: Spring, Texas, 77379 United States
Address used since 13 Jul 2018
Mark A. - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 30 Sep 2018
Address: Houston, Texas, 77096 United States
Address used since 21 Apr 2011
Address: Spring, Texas, 77389 United States
Address used since 25 May 2017
Bruce S. - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 20 Jul 2018
Address: Katy, Texas, 77494 United States
Address used since 21 Apr 2011
David Winton Bennett - Director (Inactive)
Appointment date: 08 Feb 2012
Termination date: 22 Jan 2016
ASIC Name: Newpark Drilling Fluids (australia) Limited
Address: Henderson, Wa, 6166 Australia
Address: Winthrop, Western Australia, 6150 Australia
Address used since 08 Feb 2012
Address: Henderson, Wa, 6166 Australia
James B. - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 01 Nov 2011
Address: Cypress, Texas, 77429 United States
Address used since 21 Apr 2011
William M. - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 01 Nov 2011
Address: Conroe, Texas, 77304 United States
Address used since 21 Apr 2011
Haydn Leslie Gardner - Director (Inactive)
Appointment date: 04 Dec 2003
Termination date: 21 Apr 2011
Address: Beaconsfield, Western Australia 6162, Australia,
Address used since 04 Dec 2003
Craig Robert Mcguckin - Director (Inactive)
Appointment date: 04 Dec 2003
Termination date: 21 Apr 2011
Address: Claremont, Western Australia 6010, Australia,
Address used since 11 Dec 2008
Swellgen Limited
L4, Bayleys Building
Panama Direct Limited
Level 5
Jester 003 Charitable Trust
C/-duncan Cotterill
Prada New Zealand Limited
Level 7
Retail Works Limited
Level 7, The Bayleys Building
Total Tiedowns Limited
Level 7, The Bayleys Building
Cleagh Limited
240 Porangahau Road
Geoprofessionals Limited
16 Burnetts Road
Lady Empire (2013) Limited
65 Waterloo Road
Led Limited
140 Miromiro Road
Technology Development And Equipment Supply Limited
6 Meadowcroft Grove
Weka Well Services Limited
4 Chamberlain Road