Century Drilling & Energy Services (Nz) Limited, a registered company, was launched on 23 Dec 1986. 9429039661401 is the business number it was issued. This company has been managed by 22 directors: James Melville Ataria - an active director whose contract began on 24 Jun 2021,
Steven Murray - an inactive director whose contract began on 19 Mar 2015 and was terminated on 25 Oct 2022,
Nachelle Griffiths - an active director whose contract began on 01 Jul 2015 and was terminated on 24 Jun 2021,
Gina Alice Rangi - an inactive director whose contract began on 01 Jul 2015 and was terminated on 24 Jun 2021,
Mark Trigg - an inactive director whose contract began on 01 Jul 2015 and was terminated on 30 Sep 2019.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 341, Taupo, Taupo, 3351 (types include: postal, office).
Century Drilling & Energy Services (Nz) Limited had been using 166 Karetoto Road, State Highway 1, Wairakei as their registered address up until 11 Mar 2014.
Former names for this company, as we established at BizDb, included: from 24 Mar 2003 to 31 Dec 2010 they were named Century Resource Services Limited, from 19 Aug 1991 to 24 Mar 2003 they were named Downer Group Services Limited and from 23 Dec 1986 to 19 Aug 1991 they were named Iris Investments Limited.
A single entity owns all company shares (exactly 9786370 shares) - Kaawai New Zealand Limited - located at 3351, Taupo, Taupo.
Principal place of activity
166 Karetoto Road, Rd 4, Taupo, 3384 New Zealand
Previous addresses
Address #1: 166 Karetoto Road, State Highway 1, Wairakei New Zealand
Registered & physical address used from 23 Oct 2001 to 11 Mar 2014
Address #2: 2 Carmont Place, Mount Wellington, Auckland
Registered address used from 23 Oct 2001 to 23 Oct 2001
Address #3: Carmont Place, Mount Wellington, Auckland
Physical address used from 23 Oct 2001 to 23 Oct 2001
Address #4: 166 Karetoto Road, State Highway 1, Wairakei
Registered & physical address used from 16 Mar 2001 to 23 Oct 2001
Address #5: 14 Amelia Earhart Avenue, Mangere, Auckland
Registered & physical address used from 22 Sep 2000 to 16 Mar 2001
Address #6: 238 Middleton Road, Johnsonville, Wellington
Registered address used from 12 Jun 1995 to 22 Sep 2000
Address #7: 9th Floor, Cpd House, 108 The Terrace, Wellington
Registered address used from 15 Oct 1991 to 12 Jun 1995
Basic Financial info
Total number of Shares: 9786370
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9786370 | |||
Entity (NZ Limited Company) | Kaawai New Zealand Limited Shareholder NZBN: 9429041549414 |
Taupo Taupo 3330 New Zealand |
20 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Mb Century Drilling Pty Limited | 11 Jan 2008 - 20 Mar 2015 | |
Other | Null - Century Drilling Limited | 23 Dec 1986 - 27 Jun 2010 | |
Other | Null - Mb Century Drilling Pty Limited | 11 Jan 2008 - 20 Mar 2015 | |
Other | Century Drilling Limited | 23 Dec 1986 - 27 Jun 2010 |
Ultimate Holding Company
James Melville Ataria - Director
Appointment date: 24 Jun 2021
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 24 Jun 2021
Steven Murray - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 25 Oct 2022
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 31 Jan 2017
Nachelle Griffiths - Director
Appointment date: 01 Jul 2015
Termination date: 24 Jun 2021
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 09 Mar 2023
Address: Roslyn, Palmerston North, 4414 New Zealand
Address used since 01 Jul 2015
Gina Alice Rangi - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 24 Jun 2021
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 01 Jul 2015
Mark Trigg - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Sep 2019
Address: Matapouri, Whangarei, 0173 New Zealand
Address used since 01 Jul 2015
James Ataria - Director (Inactive)
Appointment date: 19 Mar 2015
Termination date: 06 Jul 2015
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 19 Mar 2015
Tumanako Wereta - Director (Inactive)
Appointment date: 23 Mar 2015
Termination date: 06 Jul 2015
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 23 Mar 2015
Marcel Pierre Marie Manders - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 19 Mar 2015
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 01 Jun 2012
Eamon Joseph Gorman - Director (Inactive)
Appointment date: 04 Dec 2011
Termination date: 31 Aug 2014
Address: Way No. 42, Fahud Street, Qurum Heights, Oman
Address used since 04 Dec 2011
Louis Gregory Tapa - Director (Inactive)
Appointment date: 02 Jun 2008
Termination date: 01 Jun 2012
Address: Middle Park Qld 4074, Australia,
Address used since 02 Jun 2008
Pinakpani Aditya Chaudhuri - Director (Inactive)
Appointment date: 04 Dec 2011
Termination date: 01 Jun 2012
Address: Way No. 1929, Madinat Sultan Qaboos, Oman
Address used since 04 Dec 2011
Peter Leslie Goeldner - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 01 Jan 2012
Address: Albany Creek Qld 4035, Australia,
Address used since 01 Sep 2002
Robert Maxwell Hackett - Director (Inactive)
Appointment date: 01 Sep 2002
Termination date: 06 Jun 2009
Address: Ascot Qld 4007, Australia,
Address used since 19 May 2006
Peter Frederick Reichler - Director (Inactive)
Appointment date: 10 Aug 2007
Termination date: 31 Jan 2008
Address: Pymble Nsw 2073, Australia,
Address used since 10 Aug 2007
Geoffrey David Bruce - Director (Inactive)
Appointment date: 27 Jan 1998
Termination date: 31 Aug 2007
Address: Cromer, Nsw 2099, Australia,
Address used since 16 Dec 2003
Stephen John Gillies - Director (Inactive)
Appointment date: 01 Jan 1993
Termination date: 03 Aug 2007
Address: Mosman N S W 2088, Sydney, Australia,
Address used since 01 Jan 1993
Bruce Jojhn Crane - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 30 Jun 2006
Address: Killara Nsw 2071, Australia,
Address used since 12 Sep 2003
Ko Yuen Tom Lau - Director (Inactive)
Appointment date: 25 Jun 1996
Termination date: 01 Sep 2002
Address: Kowloon, Hong Kong,
Address used since 25 Jun 1996
Edward William Foot - Director (Inactive)
Appointment date: 01 Mar 1995
Termination date: 27 Jan 1998
Address: Evergreen Villa, 43 Stubbs Road, Hong Kong,
Address used since 01 Mar 1995
Tom Lau Ko Yuen - Director (Inactive)
Appointment date: 25 Jun 1996
Termination date: 26 May 1997
Address: Ventris Place, 19-23 Ventris Road, Happy Valley, Hong Kong,
Address used since 25 Jun 1996
Murray John Bolton - Director (Inactive)
Appointment date: 22 Aug 1991
Termination date: 02 Aug 1995
Address: Remuera, Auckland,
Address used since 22 Aug 1991
Stuart Wilfred Walbridge - Director (Inactive)
Appointment date: 22 Aug 1991
Termination date: 02 Aug 1995
Address: Wellington,
Address used since 22 Aug 1991
Taupo Wake Park Limited
201 Karetoto Road
Wairakei Tui Golf Club Incorporated
C/o Wairakei International Golf Course L
International Foundation For The Protection Of Drinking Water
Wairakei Terraces
Tauhara Geothermal Charitable Trust
Waitakei Power Station