Shortcuts

Baker Hughes New Zealand Pty Limited

Type: NZ Limited Company (Ltd)
9429037663759
NZBN
945113
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Jul 2020

Baker Hughes New Zealand Pty Limited, a registered company, was registered on 08 Mar 1999. 9429037663759 is the New Zealand Business Number it was issued. This company has been run by 25 directors: Mark Annand - an active director whose contract started on 01 Jul 2022,
Braden Christopher Dunsmore - an inactive director whose contract started on 06 Aug 2021 and was terminated on 27 Sep 2022,
Aude Hermine Dutertre - an inactive director whose contract started on 09 Jan 2020 and was terminated on 01 Jul 2022,
Christopher Rainsford - an inactive director whose contract started on 18 May 2020 and was terminated on 03 Mar 2021,
Steven Alan Duncan - an inactive director whose contract started on 09 Jan 2020 and was terminated on 18 May 2020.
Updated on 30 Mar 2024, our data contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: physical, registered).
Baker Hughes New Zealand Pty Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their physical address up to 30 Jul 2020.

Addresses

Previous addresses

Address: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1142 New Zealand

Physical & registered address used from 14 Jan 2019 to 30 Jul 2020

Address: Level 7, 54 Gill Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 21 Nov 2014 to 14 Jan 2019

Address: Chapman Tripp, Level 35, 23 Albert Street, Auckland, 1140 New Zealand

Registered & physical address used from 22 Jan 2013 to 21 Nov 2014

Address: Level 17, 10 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 09 Oct 2006 to 22 Jan 2013

Address: C/-chapman Tripp, Level 6, 1-13 Grey Street, Wellington

Physical & registered address used from 27 Jul 2005 to 09 Oct 2006

Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered address used from 01 Apr 2004 to 27 Jul 2005

Address: 52 Fremlin Place, Avondale, Auckland

Registered address used from 14 Apr 2000 to 01 Apr 2004

Address: 52 Fremlin Place, Avondale, Auckland

Registered address used from 12 Apr 2000 to 14 Apr 2000

Address: 52 Fremlin Place, Avondale, Auckland

Physical address used from 08 Mar 1999 to 27 Jul 2005

Contact info
www.bakerhughes.com
19 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Bj Services International S.a.r.l.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Baker Hughes Asia Pacific Limited
Other Null - Baker Hughes Asia Pacific Limited

Ultimate Holding Company

16 Oct 2019
Effective Date
Baker Hughes Company
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Mark Annand - Director

Appointment date: 01 Jul 2022

ASIC Name: Baker Hughes Australia Pty. Limited

Address: 216 St Georges Terrace, Perth/western Australia, 6000 Australia

Address: Hillarys, Western Australia, 6025 Australia

Address used since 01 Jul 2022


Braden Christopher Dunsmore - Director (Inactive)

Appointment date: 06 Aug 2021

Termination date: 27 Sep 2022

ASIC Name: Baker Hughes Australia Pty. Limited

Address: City Beach, Western Australia, 6015 Australia

Address used since 06 Aug 2021

Address: Perth, Western Australia, 6000 Australia


Aude Hermine Dutertre - Director (Inactive)

Appointment date: 09 Jan 2020

Termination date: 01 Jul 2022

ASIC Name: Baker Hughes Australia Pty. Limited

Address: 216 St Georges Terrace, Perth, Wa, 6000 Australia

Address: Subiaco, Western Australia, 6008 Australia

Address used since 07 Aug 2021

Address: Subiaco, Perth, 6008 Australia

Address used since 09 Jan 2020


Christopher Rainsford - Director (Inactive)

Appointment date: 18 May 2020

Termination date: 03 Mar 2021

Address: 8 Jalan Binjai, Kuala Lumpur, 50450 Malaysia

Address used since 18 May 2020


Steven Alan Duncan - Director (Inactive)

Appointment date: 09 Jan 2020

Termination date: 18 May 2020

ASIC Name: Baker Hughes Australia Pty. Limited

Address: Melville, Perth, WA 6156 Australia

Address used since 09 Jan 2020

Address: Jandakot, Perth, 6164 Australia

Address: 216 St Georges Terrace, Perth, Wa, 6000 Australia


Jamil Al-naser - Director (Inactive)

Appointment date: 17 Sep 2018

Termination date: 20 Nov 2019

ASIC Name: Baker Hughes Australia Pty. Limited

Address: Scarborough, Western Australia, 6019 Australia

Address used since 17 Sep 2018

Address: Perth, 6000 Australia


David Vincent Firmani - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 31 Jul 2019

Address: 278 Ocean Drive, Singapore, 098450 Singapore

Address used since 28 Feb 2018


Michael James Tomasz - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 17 Sep 2018

ASIC Name: Baker Hughes Australia Pty. Limited

Address: 316 St Georges Terrace, Perth, Western Australia, 6000 Australia

Address: Subiaco, Wa, 6008 Australia

Address used since 01 Jun 2015

Address: 316 St Georges Terrace, Perth, Western Australia, 6000 Australia


Christopher Rainsford - Director (Inactive)

Appointment date: 12 Dec 2016

Termination date: 26 Feb 2018

ASIC Name: Baker Hughes Australia Pty. Limited

Address: 216 St Georges Terrace, Perth, Western Australia, 6000 Australia

Address: Applecross, Wa, 6153 Australia

Address used since 12 Dec 2016

Address: 216 St Georges Terrace, Perth, Western Australia, 6000 Australia


Jamil Al Naser - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 12 Dec 2016

ASIC Name: Baker Hughes Australia Pty. Limited

Address: 191 St Georges Terrace, Perth, WA6000 Australia

Address: Scarborough, Perth, Western Australia, 6019 Australia

Address used since 01 Sep 2015

Address: 191 St Georges Terrace, Perth, WA6000 Australia


Barbara Joan Mclachlan - Director (Inactive)

Appointment date: 04 Oct 2014

Termination date: 01 Oct 2015

Address: Blagdon, New Plymouth, 4310 New Zealand

Address used since 04 Oct 2014


Andrew Duncan Shaw - Director (Inactive)

Appointment date: 22 May 2014

Termination date: 01 Jun 2015

Address: Floreat, Western Australia, 6014 Australia

Address used since 20 Jun 2014


Brian Stephen King - Director (Inactive)

Appointment date: 16 Mar 2004

Termination date: 23 Sep 2014

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 14 Feb 2012


Ewan Arthur Meldrum - Director (Inactive)

Appointment date: 11 Apr 2013

Termination date: 08 Aug 2014

Address: Bedfordale, Western Australia, 6112 Australia

Address used since 11 Apr 2013


Melissa Denise Law - Director (Inactive)

Appointment date: 11 Apr 2013

Termination date: 22 May 2014

Address: Wembley, Western Australia, 6014 Australia

Address used since 11 Apr 2013


Stephen James Gauld - Director (Inactive)

Appointment date: 09 May 2011

Termination date: 28 Mar 2013

Address: North Fremantle, Western Australia, 6159 Australia

Address used since 20 Mar 2013


John Wilkie Anderson - Director (Inactive)

Appointment date: 30 Jun 2011

Termination date: 28 Mar 2013

Address: Subiaco, Western Australia, 6008 Australia

Address used since 30 Jun 2011


Bernard Kelly - Director (Inactive)

Appointment date: 19 Oct 2009

Termination date: 30 Jun 2011

Address: Western Australia 6009,

Address used since 19 Oct 2009


Scott Edward Blair - Director (Inactive)

Appointment date: 30 Oct 2010

Termination date: 09 May 2011

Address: Floreat, Western Australia, 6014 Australia

Address used since 30 Oct 2010


Phillip Sidney Redmond Jackson - Director (Inactive)

Appointment date: 08 Mar 1999

Termination date: 30 Oct 2010

Address: North Fremantle, Wa, Australia,

Address used since 25 Mar 2004


Andrew Dominic Brewer - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 19 Oct 2009

Address: Western Australia, Australia, 6027,

Address used since 01 Apr 2008


Anthony John Moore - Director (Inactive)

Appointment date: 10 Sep 2001

Termination date: 01 Apr 2008

Address: Dalkeith, Wa 6009, Australia,

Address used since 25 Mar 2004


Timothy Howard Willems - Director (Inactive)

Appointment date: 26 Jun 2000

Termination date: 11 Sep 2001

Address: Shelley, Western Australia, Australia,

Address used since 26 Jun 2000


Brian Purdy - Director (Inactive)

Appointment date: 02 Sep 1999

Termination date: 26 Jun 2000

Address: Bayswater, W A 6053, Australia,

Address used since 02 Sep 1999


John Harold Arnold - Director (Inactive)

Appointment date: 08 Mar 1999

Termination date: 02 Sep 1999

Address: Peppermint Grove, W A,

Address used since 08 Mar 1999

Nearby companies

Rifle Range Properties Limited
C/- 7 Liardet Street

Scope Optics (n.z.) Limited
C/- 7 Liardet Street

Stumble Inn Limited
C/- 7 Liardet Street

D F & J A Forsythe Family Trust Limited
C/- 7 Liardet Street

Ajk Builders Limited
C/- 7 Liardet Street

Hibell Farms (2002) Limited
C/- 7 Liardet Street