Shortcuts

Century Drilling & Energy Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429039661401
NZBN
328177
Company Number
Registered
Company Status
Current address
166 Karetoto Road
Rd 4
Taupo 3384
New Zealand
Physical & registered & service address used since 11 Mar 2014
166 Karetoto Road
Rd 4
Taupo 3384
New Zealand
Office & delivery address used since 04 Mar 2020
Po Box 341
Taupo
Taupo 3351
New Zealand
Postal address used since 10 Mar 2021

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.

Addresses

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

Contact info
64 07 3760422
04 Mar 2020 Phone
rbrough@mbcentury.com
Email
rnath@mbcentury.com
10 Mar 2021 nzbn-reserved-invoice-email-address-purpose
mbcentury.co.nz
Website
mbcentury.com
05 Apr 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 9786370
Entity (NZ Limited Company) Kaawai New Zealand Limited
Shareholder NZBN: 9429041549414
Taupo
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mb Century Drilling Pty Limited
Other Null - Century Drilling Limited
Other Null - Mb Century Drilling Pty Limited
Other Century Drilling Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Kaawai New Zealand Limited
Name
Ltd
Type
5543390
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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