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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | Weatherford Worldwide Holdings Gmbh |
Baar 6340 Switzerland |
07 Dec 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Weatherford/lamb, Inc. | 21 Nov 2001 - 30 Jan 2008 | |
| Other | Weatherford Canada Ltd |
Edmonton, Ab T6P 1Z3 Canada |
16 Jan 2019 - 07 Dec 2021 |
| Other | Weatherford Deutsche Holding (canada) Ulc |
Edmonton Alberta T5J 3V5 Canada |
30 Jan 2008 - 16 Jan 2019 |
| Other | Null - Weatherford Canada Ltd | 30 Jan 2008 - 30 Jan 2008 | |
| Other | Null - Weatherford/lamb, Inc. | 21 Nov 2001 - 30 Jan 2008 | |
| Other | Weatherford Canada Ltd | 30 Jan 2008 - 30 Jan 2008 |
Ultimate Holding Company
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
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