Shortcuts

Kupe Mining (no. 1) Limited

Type: NZ Limited Company (Ltd)
9429038128011
NZBN
849220
Company Number
Registered
Company Status
B070030
Industry classification code
Oil And Gas Extraction
Industry classification description
Current address
Level 3, Energy House
32 Molesworth Street
New Plymouth New Zealand
Physical & registered & service address used since 31 Oct 2008
Level 3, Energy House
32 Molesworth Street
New Plymouth 4310
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 13 Jun 2013

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).

Addresses

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

Contact info
61 8 83382833
11 Mar 2019 Phone
www.beachenergy.com.au
11 Mar 2019 Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 500000
Entity (NZ Limited Company) Beach Energy (kupe) Limited
Shareholder NZBN: 9429038990830
32 Molesworth Street
New Plymouth 4310

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Genesis Power Investments Limited
Shareholder NZBN: 9429039074546
Company Number: 517653
Entity Genesis Power Investments Limited
Shareholder NZBN: 9429039074546
Company Number: 517653

Ultimate Holding Company

30 Jun 2019
Effective Date
Beach Energy Limited
Name
Company Registered In Australia
Type
7617969
Ultimate Holding Company Number
AU
Country of origin
264-278 George Street
Sydney 2000
Australia
Address
Directors

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

Nearby companies
Similar companies

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