Shortcuts

Weatherford New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036699575
NZBN
1175056
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Jun 2012
1 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 May 2024

Weatherford New Zealand Limited, a registered company, was incorporated on 21 Nov 2001. 9429036699575 is the NZ business number it was issued. This company has been run by 26 directors: Robert Antonio De Gasperis - an active director whose contract started on 09 Oct 2024,
Jeffrey Scott Whitney - an inactive director whose contract started on 22 Apr 2022 and was terminated on 18 Apr 2025,
Audrey Mae Kelly - an inactive director whose contract started on 22 Apr 2022 and was terminated on 09 Oct 2024,
William Eric Young - an inactive director whose contract started on 13 Nov 2019 and was terminated on 22 Apr 2022,
Tony Grahame Hill - an inactive director whose contract started on 13 Nov 2019 and was terminated on 22 Apr 2022.
Last updated on 25 May 2025, the BizDb database contains detailed information about 1 address: 1 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Weatherford New Zealand Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 14 Jun 2012.
One entity owns all company shares (exactly 1000 shares) - Weatherford Worldwide Holdings Gmbh - located at 1010, Baar.

Addresses

Previous addresses

Address #1: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 08 Jul 2010 to 14 Jun 2012

Address #2: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 25 Jun 2008 to 08 Jul 2010

Address #3: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (acwh)

Registered & physical address used from 16 Aug 2003 to 25 Jun 2008

Address #4: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (acwh)

Physical & registered address used from 21 Nov 2001 to 16 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 25 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Weatherford Worldwide Holdings Gmbh Baar
6340
Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Weatherford/lamb, Inc.
Other Weatherford Canada Ltd Edmonton, Ab
T6P 1Z3
Canada
Other Weatherford Deutsche Holding (canada) Ulc Edmonton
Alberta
T5J 3V5
Canada
Other Null - Weatherford Canada Ltd
Other Null - Weatherford/lamb, Inc.
Other Weatherford Canada Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Weatherford International Public Liability Company
Name
Company
Type
540406
Ultimate Holding Company Number
IE
Country of origin
Directors

Robert Antonio De Gasperis - Director

Appointment date: 09 Oct 2024

ASIC Name: Weatherford Australia Pty Limited

Address: Lesmurdie, Western Australia, 6076 Australia

Address used since 09 Oct 2024


Jeffrey Scott Whitney - Director (Inactive)

Appointment date: 22 Apr 2022

Termination date: 18 Apr 2025

Address: Samakee Road, Pakkred, Nonthaburi, 11120 Thailand

Address used since 22 Apr 2022


Audrey Mae Kelly - Director (Inactive)

Appointment date: 22 Apr 2022

Termination date: 09 Oct 2024

ASIC Name: Weatherford Australia Pty Limited

Address: Brisbane, Queensland, 4000 Australia

Address: Subiaco, Perth, Western Australia, 6008 Australia

Address used since 22 Apr 2022


William Eric Young - Director (Inactive)

Appointment date: 13 Nov 2019

Termination date: 22 Apr 2022

Address: Bangtalad, Pakkred, Nonthaburi, 11120 Thailand

Address used since 13 Nov 2019


Tony Grahame Hill - Director (Inactive)

Appointment date: 13 Nov 2019

Termination date: 22 Apr 2022

ASIC Name: Weatherford Csg Drilling Pty Ltd

Address: Woodvale, Western Australia, 6026 Australia

Address used since 13 Nov 2019

Address: Brisbane, Queensland, 4000 Australia


Antonino Gullotti - Director (Inactive)

Appointment date: 11 Apr 2017

Termination date: 13 Nov 2019

ASIC Name: Auslog Pty Ltd

Address: Duncraig, Western Australia, 6023 Australia

Address used since 11 Apr 2017

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia


Robert Antonio De Gasperis - Director (Inactive)

Appointment date: 19 Jan 2018

Termination date: 13 Nov 2019

ASIC Name: Weatherford Laboratories (australia) Pty Ltd

Address: Lesmurdie, Western Australia, WA 6076 Australia

Address used since 19 Jan 2018

Address: Brisbane, Queensland, 4000 Australia


Yuen Fai Chu - Director (Inactive)

Appointment date: 31 Oct 2017

Termination date: 19 Jan 2018

ASIC Name: Weatherford Csg Drilling Pty Ltd

Address: Quinns Rock, Western Australia, 6030 Australia

Address used since 31 Oct 2017

Address: Melbourne, Victoria, 3000 Australia


Oscar Jose Pinotti - Director (Inactive)

Appointment date: 30 Jun 2017

Termination date: 31 Oct 2017

Address: Jumeirah Park, Dubai, JPB 3VL United Arab Emirates

Address used since 30 Jun 2017


Adam George Lloyd - Director (Inactive)

Appointment date: 20 Nov 2015

Termination date: 26 Sep 2017

ASIC Name: Weatherford Laboratories (australia) Pty Ltd

Address: Subiaco, Perth Wa, 6008 Australia

Address used since 20 Nov 2015

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia


Yuen Fai Chu - Director (Inactive)

Appointment date: 01 Apr 2015

Termination date: 10 May 2017

ASIC Name: Precision Energy Services (australia) Pty Ltd

Address: Quinns Rocks, WA 6030 Australia

Address used since 01 Apr 2015

Address: South Brisbane, Queensland, 4101 Australia

Address: South Brisbane, Queensland, 4101 Australia


Andrew Robert Law - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 20 Nov 2015

Address: Morningside, Queensland, 4170 Australia

Address used since 03 Jun 2015


Peter Levens - Director (Inactive)

Appointment date: 17 Feb 2011

Termination date: 01 Apr 2015

Address: #01-03 Sage, Singapore, 258379 Singapore

Address used since 26 Jun 2014


Robert Marama Anthony Short - Director (Inactive)

Appointment date: 26 Sep 2013

Termination date: 01 Apr 2015

Address: #05-01, Ardmore Park, 259959 Singapore

Address used since 26 Sep 2013


Darrel Adam Fergus - Director (Inactive)

Appointment date: 28 Jul 2011

Termination date: 24 Sep 2013

Address: Lingkungan U-thant, Kuala Lumpur, 55000 Malaysia

Address used since 29 May 2012


John Block - Director (Inactive)

Appointment date: 14 Sep 2012

Termination date: 19 Mar 2013

Address: Bell Block, New Plymouth, 4310 New Zealand

Address used since 14 Sep 2012


Iain Robert Berrie - Director (Inactive)

Appointment date: 20 Jan 2010

Termination date: 30 Mar 2011

Address: Highlands Park, New Plymouth 4312,

Address used since 20 Jan 2010


Alistair George Sinclair Geddes - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 17 Feb 2011

Address: Villa, Damansara Heights, 50490 Kuala, Lumpur, Malaysia,

Address used since 10 Oct 2007


Navdeep Jain - Director (Inactive)

Appointment date: 10 Oct 2007

Termination date: 14 May 2010

Address: 2 Leonie Hill Road, #03-05, Singapore 239192,

Address used since 10 Oct 2007


Ian Alexander Hamilton - Director (Inactive)

Appointment date: 08 Nov 2004

Termination date: 20 Jan 2010

Address: Bell Block, New Plymouth,

Address used since 27 Jun 2006


Burt Michael Martin - Director (Inactive)

Appointment date: 21 Nov 2001

Termination date: 03 Jun 2009

Address: Bellaire, Texas 77401, United States Of America,

Address used since 21 Nov 2001


James Nicholas Budicin - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 10 Oct 2007

Address: South Perth, Western Australia,

Address used since 17 Apr 2002


Patrick Jean Zuber - Director (Inactive)

Appointment date: 21 Nov 2005

Termination date: 10 Oct 2007

Address: The Colonnade, #15-02, Singapore 249587,

Address used since 21 Nov 2005


Wolfgang Gustav Puennel - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 21 Nov 2005

Address: Singapore 298500,

Address used since 17 Apr 2002


Keat Tatt See - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 25 Aug 2005

Address: Singapore 418791,

Address used since 17 Apr 2002


Andrew Martyn Sharpe - Director (Inactive)

Appointment date: 17 Apr 2002

Termination date: 08 Nov 2004

Address: Leeming W A 6149, Australia,

Address used since 17 Apr 2002

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre