Cheal Petroleum Limited was registered on 01 Mar 2002 and issued an NZ business number of 9429036600915. The registered LTD company has been run by 17 directors: Wai-Lid Wong - an active director whose contract began on 17 Apr 2020,
Susan Margaret Prior - an active director whose contract began on 10 May 2022,
Drew Cadenhead - an active director whose contract began on 10 May 2022,
Jason Kardachi - an inactive director whose contract began on 02 Jul 2021 and was terminated on 14 Aug 2023,
Michael Norman Arnett - an inactive director whose contract began on 26 Sep 2019 and was terminated on 10 May 2022.
According to BizDb's database (last updated on 26 Mar 2024), the company uses 4 addresses: 7 Young Street, New Plymouth, New Plymouth, 4310 (postal address),
7 Young Street, New Plymouth, New Plymouth, 4310 (office address),
7 Young Street, New Plymouth, New Plymouth, 4310 (delivery address),
Level 1, 7 Young Street, New Plymouth, 4310 (registered address) among others.
Until 03 Mar 2022, Cheal Petroleum Limited had been using 46 King Street, New Plymouth as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Matahio Nz Onshore Limited (an entity) located at New Plymouth postcode 4310. Cheal Petroleum Limited has been classified as "Oil and gas extraction" (ANZSIC B070030).
Other active addresses
Address #4: 7 Young Street, New Plymouth, New Plymouth, 4310 New Zealand
Postal & office & delivery address used from 03 Oct 2023
Principal place of activity
46 King Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address #1: 46 King Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 16 Sep 2020 to 03 Mar 2022
Address #2: Level 6 54 Gill Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 11 Oct 2019 to 16 Sep 2020
Address #3: Level 6, 54 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 07 Oct 2019 to 11 Oct 2019
Address #4: 171 Featherston Street, Wellington, 6140 New Zealand
Registered & physical address used from 21 Oct 2011 to 07 Oct 2019
Address #5: Level 17, 10 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 09 Oct 2006 to 21 Oct 2011
Address #6: C/-chapman Tripp, 1-13 Grey Street, Wellington
Physical & registered address used from 20 Jul 2006 to 09 Oct 2006
Address #7: Unit 11 No 18 Airborne Road, Albany, Auckland
Physical & registered address used from 03 Apr 2006 to 20 Jul 2006
Address #8: C/- Kaimai Law, Cnr Main Road & Jocelyn Street, Katikati
Registered & physical address used from 28 Nov 2003 to 03 Apr 2006
Address #9: C/- Edmonds Marshall Burcher, Cnr Jocelyn Street And Main Road, Katikati, New Zealand
Physical & registered address used from 01 Mar 2002 to 28 Nov 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Matahio Nz Onshore Limited Shareholder NZBN: 9429047087835 |
New Plymouth 4310 New Zealand |
25 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tag Oil (nz) Limited Shareholder NZBN: 9429037618124 Company Number: 953561 |
Wellington 6140 New Zealand |
13 Jul 2006 - 25 Sep 2019 |
Entity | Tag Oil (nz) Limited Shareholder NZBN: 9429037618124 Company Number: 953561 |
Wellington 6140 New Zealand |
13 Jul 2006 - 25 Sep 2019 |
Individual | Biddlecombe, Dene Peter |
Sandringham Auckland |
21 Nov 2003 - 21 Nov 2003 |
Entity | South Pacific Lease Operations Limited Shareholder NZBN: 9429036287598 Company Number: 1247242 |
21 Nov 2003 - 27 Jun 2010 | |
Entity | South Pacific Lease Operations Limited Shareholder NZBN: 9429036287598 Company Number: 1247242 |
21 Nov 2003 - 27 Jun 2010 |
Ultimate Holding Company
Wai-lid Wong - Director
Appointment date: 17 Apr 2020
Address: 1 Jalan Menerung, Bukit Bandaraya Kuala Lumpur, 59100 Malaysia
Address used since 17 Apr 2020
Susan Margaret Prior - Director
Appointment date: 10 May 2022
Address: 136 Salvado Rd, Wembley, 6014 Australia
Address used since 10 May 2022
Drew Cadenhead - Director
Appointment date: 10 May 2022
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 10 May 2022
Jason Kardachi - Director (Inactive)
Appointment date: 02 Jul 2021
Termination date: 14 Aug 2023
Address: Singapore, 309274 Singapore
Address used since 13 Oct 2021
Address: Singapore, 287601 Singapore
Address used since 02 Jul 2021
Michael Norman Arnett - Director (Inactive)
Appointment date: 26 Sep 2019
Termination date: 10 May 2022
ASIC Name: Nrw Holdings Limited
Address: Eumundi, 4562 Australia
Address used since 26 Sep 2019
Address: Brisbane Qld, 4000 Australia
Mark Peter O'reilly - Director (Inactive)
Appointment date: 17 Apr 2020
Termination date: 02 Jul 2021
Address: #36-01, Singapore, 088660 Singapore
Address used since 17 Apr 2020
Ian Robert Angell - Director (Inactive)
Appointment date: 26 Sep 2019
Termination date: 17 Apr 2020
Address: 1 Jalan Cendana, Kuala Lumpur, 50250 Malaysia
Address used since 26 Sep 2019
Giuseppe Jason Perone - Director (Inactive)
Appointment date: 28 Feb 2015
Termination date: 26 Sep 2019
Address: Vancouver, B.c., V5W-1T2 Canada
Address used since 28 Feb 2015
Toby Robert Pierce - Director (Inactive)
Appointment date: 14 Sep 2015
Termination date: 26 Sep 2019
Address: Vancouver, Bc, V6K 1L1 Canada
Address used since 14 Sep 2015
Jennifer Margaret Lean - Director (Inactive)
Appointment date: 30 Apr 2019
Termination date: 26 Sep 2019
Address: Wellington, 6972 New Zealand
Address used since 30 Apr 2019
Maxwell David Murray - Director (Inactive)
Appointment date: 15 Sep 2015
Termination date: 30 Apr 2019
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 15 Sep 2015
Garth Evan Johnson - Director (Inactive)
Appointment date: 16 Jun 2006
Termination date: 28 Feb 2015
Address: Vancouver Bc, V6C 3E8 Canada
Address used since 23 Apr 2012
Edward Andrew Cadenhead - Director (Inactive)
Appointment date: 16 Jun 2006
Termination date: 01 Sep 2007
Address: Taranaki,
Address used since 16 Jun 2006
Murray Douglas Hosking - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 16 Jun 2006
Address: Kerikeri,
Address used since 07 Nov 2005
Paul Twynham - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 16 Jun 2006
Address: Beecroft, Nsw, 2119 Australia,
Address used since 07 Nov 2005
Bruce Harnett - Director (Inactive)
Appointment date: 07 Nov 2005
Termination date: 16 Jun 2006
Address: R D 2, Drury, Auckland,
Address used since 07 Nov 2005
Dene Peter Biddlecombe - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 10 Nov 2005
Address: Whakatane,
Address used since 17 Oct 2005
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
Energy Finance Nz Limited
Level 10, Asb Tower
Shell Energy Asia Limited
Level 28, Majestic Centre
Shell Investments Nz Limited
215 - 229 Lambton Quay
Tag Oil (nz) Limited
Level 17, 10 Customhouse Quay
Todd Energy International Limited
Level 15, The Todd Building
Westside New Zealand Limited
171 Featherston Street