Kupe Mining (No. 1) Limited, a registered company, was launched on 24 Mar 1997. 9429038128011 is the business number it was issued. "Oil and gas extraction" (ANZSIC B070030) is how the company was categorised. This company has been run by 30 directors: Mathew Beck Quinn - an active director whose contract started on 17 Apr 2020,
Anne-Marie Barbaro - an active director whose contract started on 13 Sep 2022,
Morne Engelbrecht - an inactive director whose contract started on 31 Jan 2018 and was terminated on 09 Aug 2023,
Matthew Vincent Kay - an inactive director whose contract started on 31 Jan 2018 and was terminated on 02 Nov 2021,
Owen William Poole - an inactive director whose contract started on 13 Feb 2004 and was terminated on 17 Apr 2020.
Updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: an address for share register at Level 3, Energy House, 32 Molesworth Street, New Plymouth, 4310 (types include: other, records).
Kupe Mining (No. 1) Limited had been using 12 Waione Street, Petone, Wellington as their registered address up to 31 Oct 2008.
A total of 13067000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 12567000 shares (96.17 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500000 shares (3.83 per cent).
Previous addresses
Address #1: 12 Waione Street, Petone, Wellington
Registered & physical address used from 02 Mar 2004 to 31 Oct 2008
Address #2: Level 3, The Genesis Building, 602 Great South Road, Greenlane, Auckland
Physical address used from 29 Oct 2001 to 02 Mar 2004
Address #3: C/- Genesis Power Limited, Level 3, 3 Osterley Way, Manukau City, Auckland
Registered address used from 29 Oct 2001 to 02 Mar 2004
Address #4: C/- Genesis Power Limited, Level 3, 3 Osterley Way, Manukau City, Auckland
Physical address used from 29 Oct 2001 to 29 Oct 2001
Address #5: 3 Osterley Way, Manukau City, Auckland
Registered & physical address used from 22 Dec 2000 to 29 Oct 2001
Address #6: Sylvan House, 232 Devon Street East, New Plymouth
Registered address used from 11 Apr 2000 to 22 Dec 2000
Address #7: Level 6, Rutherford House, 23 Lambton Quay, Wellington
Registered address used from 20 Apr 1999 to 11 Apr 2000
Address #8: Level 6, Rutherford House, 23 Lambton Quay, Wellington
Physical address used from 20 Apr 1999 to 22 Dec 2000
Address #9: Sylvan House, 232 Devon Street East, New Plymouth
Physical & registered address used from 29 May 1997 to 20 Apr 1999
Basic Financial info
Total number of Shares: 13067000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12567000 | |||
Entity (NZ Limited Company) | Beach Energy Resources Nz (holdings) Limited Shareholder NZBN: 9429038240751 |
32 Molesworth Street New Plymouth 4310 |
28 Oct 2004 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Beach Energy (kupe) Limited Shareholder NZBN: 9429038990830 |
32 Molesworth Street New Plymouth 4310 |
24 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Genesis Power Investments Limited Shareholder NZBN: 9429039074546 Company Number: 517653 |
24 Mar 1997 - 27 Jun 2010 | |
Entity | Genesis Power Investments Limited Shareholder NZBN: 9429039074546 Company Number: 517653 |
24 Mar 1997 - 27 Jun 2010 |
Ultimate Holding Company
Mathew Beck Quinn - Director
Appointment date: 17 Apr 2020
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 17 Apr 2020
Anne-marie Barbaro - Director
Appointment date: 13 Sep 2022
ASIC Name: Beach Energy Services Pty Limited
Address: Adelaide, 5000 Australia
Address: South Australia, 5066 Australia
Address used since 13 Sep 2022
Morne Engelbrecht - Director (Inactive)
Appointment date: 31 Jan 2018
Termination date: 09 Aug 2023
ASIC Name: Beach Energy (operations) Limited
Address: Adelaide, South Australia, 5000 Australia
Address: Millswood, South Australia, 5034 Australia
Address used since 31 Jan 2018
Address: South Australia, 5065 Australia
Matthew Vincent Kay - Director (Inactive)
Appointment date: 31 Jan 2018
Termination date: 02 Nov 2021
ASIC Name: Beach Energy (operations) Limited
Address: Netherby, South Australia, 5062 Australia
Address used since 31 Jan 2018
Address: Adelaide, South Australia, 5000 Australia
Address: South Australia, 5065 Australia
Owen William Poole - Director (Inactive)
Appointment date: 13 Feb 2004
Termination date: 17 Apr 2020
Address: Aotea, Porirua, 5024 New Zealand
Address used since 29 Nov 2016
Andrew Campbell Clarke - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 31 Jan 2018
ASIC Name: Origin Energy Asset Management Limited
Address: Sydney, Nsw, 2000 Australia
Address: Birchgrove, New South Wales, 2041 Australia
Address used since 24 Jun 2015
Address: Sydney, Nsw, 2000 Australia
Frank Gerard Calabria - Director (Inactive)
Appointment date: 19 Oct 2016
Termination date: 31 Jan 2018
ASIC Name: Origin Energy Asset Management Limited
Address: Mosman, Sydney, Nsw, 2088 Australia
Address used since 19 Oct 2016
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Peter William Rice - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 31 Jan 2018
Address: Manly, Nsw, 2095 Australia
Address used since 27 Jun 2017
Grant Alfred King - Director (Inactive)
Appointment date: 10 Feb 2004
Termination date: 19 Oct 2016
ASIC Name: Origin Energy Asset Management Limited
Address: Neutral Bay, Nsw, 2089 Australia
Address used since 21 Mar 2011
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Karen Anne Moses - Director (Inactive)
Appointment date: 24 Jun 2015
Termination date: 08 Jun 2016
ASIC Name: Origin Energy Asset Management Limited
Address: Millers Point, Sydney, 2000 Australia
Address used since 24 Jun 2015
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Dennis Barnes - Director (Inactive)
Appointment date: 21 Oct 2013
Termination date: 10 Aug 2015
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 21 Oct 2013
Frank Gerard Calabria - Director (Inactive)
Appointment date: 06 Jan 2006
Termination date: 24 Jun 2015
Address: Mosman, New South Wales 2088, Australia
Address used since 28 May 2010
Derek Leigh Gardiner - Director (Inactive)
Appointment date: 21 Aug 2012
Termination date: 01 Nov 2013
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 21 Aug 2012
Christopher John Thomson Bush - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 07 Aug 2012
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 06 Dec 2007
Andrew Murray Stock - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 14 Dec 2011
Address: North Adelaide, South Australia, 5006 Australia
Address used since 10 Jan 2011
William Michael Hundy - Director (Inactive)
Appointment date: 16 Jun 2006
Termination date: 31 May 2010
Address: Woollahra, Nsw 2025,
Address used since 16 Jun 2006
Bruce Gerard Beeren - Director (Inactive)
Appointment date: 10 Feb 2004
Termination date: 02 Jun 2005
Address: Mosman, Nsw 2088,
Address used since 10 Feb 2004
John Maxwell Piper - Director (Inactive)
Appointment date: 10 Feb 2004
Termination date: 14 Feb 2005
Address: St Lucia, Queensland 4067,
Address used since 10 Feb 2004
Keith Raymond Smith - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 12 Feb 2004
Address: Mission Bay, Auckland,
Address used since 01 Apr 1999
Brian Corban - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 12 Feb 2004
Address: Mt Albert, Auckland,
Address used since 01 Apr 1999
Murray Egerton Jackson - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 12 Feb 2004
Address: Kohimarama, Auckland,
Address used since 21 Jul 1999
Nicholas William Hill - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 16 Mar 2001
Address: Herne Bay, Auckland,
Address used since 01 Apr 1999
Richard Ernest Webber - Director (Inactive)
Appointment date: 14 Apr 2000
Termination date: 16 Mar 2001
Address: St Heliers, Auckland,
Address used since 14 Apr 2000
Lloyd Walter Hart Taylor - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 14 Apr 2000
Address: St Heliers, Auckland,
Address used since 01 Apr 1999
William John Bay - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 01 Apr 1999
Address: Howick, Auckland,
Address used since 27 Mar 1997
Arun Amarsi - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 01 Apr 1999
Address: Churton Park, Wellington,
Address used since 27 Mar 1997
Trevor William Taylor - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 01 Apr 1999
Address: Days Bay, Wellington,
Address used since 27 Mar 1997
David Edward Kirk - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 01 Apr 1999
Address: Epsom, Auckland,
Address used since 27 Mar 1997
Brian Joseph Mclaughlin - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 01 Apr 1999
Address: Lower Hutt,
Address used since 27 Mar 1997
Ray Hutchinson - Director (Inactive)
Appointment date: 24 Mar 1997
Termination date: 27 Mar 1997
Address: Sassfras, Victoria 3787, Australia,
Address used since 24 Mar 1997
Beach Energy Resources Nz (kupe) Limited
Level 3, Energy House
Limelight Online Limited
40 Molesworth Street
Beach Energy Resources Nz (tawn) Limited
Level 3, Energy House
Beach Energy Resources Nz (holdings) Limited
Level 3, Energy House
Beach Energy (kupe) Limited
Level 3 Energy House
New Plymouth Club Incorporated
53-57 Gill Street
Beach Energy Resources Nz (kupe) Limited
Level 3, Energy House
Energy Petroleum Investments Limited
32-38 Molesworth Street,
Floteck Consultants Limited
C/o D S Ferens
Halliburton New Zealand
136-138 Powderham Street
Mcleods Corporation Limited
193b Mangorei Road
Skoor Operational Services Limited
7 Liardet Street