Shortcuts

Parker Drilling International Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039772732
NZBN
293722
Company Number
Registered
Company Status
Current address
58 Corbett Road
New Plymouth New Zealand
Registered address used since 21 Aug 1995
476 Bower Avenue
Parklands
Christchurch 8083
New Zealand
Physical & service address used since 20 Aug 2018

Parker Drilling International Of New Zealand Limited, a registered company, was registered on 10 Jan 1986. 9429039772732 is the NZ business identifier it was issued. This company has been supervised by 18 directors: Nathaniel D. - an active director whose contract began on 03 Dec 2015,
Diana Brett - an active director whose contract began on 03 Dec 2015,
John M. - an active director whose contract began on 03 Dec 2015,
Christopher Boffey - an inactive director whose contract began on 03 Dec 2015 and was terminated on 23 Jul 2018,
David T. - an inactive director whose contract began on 28 Mar 2000 and was terminated on 08 Dec 2015.
Updated on 19 Mar 2024, our data contains detailed information about 2 addresses the company registered, namely: 476 Bower Avenue, Parklands, Christchurch, 8083 (physical address),
476 Bower Avenue, Parklands, Christchurch, 8083 (service address),
58 Corbett Road, New Plymouth (registered address).
Parker Drilling International Of New Zealand Limited had been using Flat 3, 5 Monte Cassino Place, Birkdale, Auckland as their physical address until 20 Aug 2018.
A single entity owns all company shares (exactly 200 shares) - Pd Dutch Holdings C.v. - located at 8083, Five Greenway Plaza, Suite 100, Houston, Texas.

Addresses

Previous addresses

Address #1: Flat 3, 5 Monte Cassino Place, Birkdale, Auckland, 0626 New Zealand

Physical address used from 16 Dec 2015 to 20 Aug 2018

Address #2: 58 Corbett Road, New Plymouth New Zealand

Physical address used from 28 Mar 2002 to 16 Dec 2015

Address #3: Wrightson Appliances Building, Cnr Devon Street West & Robe Street, New Plymouth

Registered address used from 21 Aug 1995 to 21 Aug 1995

Address #4: -

Physical address used from 19 Feb 1992 to 28 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Other (Other) Pd Dutch Holdings C.v. Five Greenway Plaza, Suite 100
Houston, Texas
77046
United States

Ultimate Holding Company

21 Jul 1991
Effective Date
Parker Drilling Company
Name
Corporation
Type
758503
Ultimate Holding Company Number
US
Country of origin
Directors

Nathaniel D. - Director

Appointment date: 03 Dec 2015

Address: Kingwood, Texas, 77339 United States

Address used since 03 Dec 2015


Diana Brett - Director

Appointment date: 03 Dec 2015

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 03 Dec 2015

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 08 Aug 2018


John M. - Director

Appointment date: 03 Dec 2015

Address: Houston, Texas, 77008 United States

Address used since 03 Dec 2015


Christopher Boffey - Director (Inactive)

Appointment date: 03 Dec 2015

Termination date: 23 Jul 2018

Address: Motor City Green Community, Dubai, United Arab Emirates

Address used since 28 May 2017


David T. - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 08 Dec 2015

Address: Houston, Texas 77077, United States

Address used since 20 Dec 2004


Bruce K. - Director (Inactive)

Appointment date: 04 Mar 2005

Termination date: 03 Dec 2015

Address: Houston, Texas 77077, United States, Of America, United States

Address used since 04 Mar 2005


David Mccann - Director (Inactive)

Appointment date: 18 Oct 2004

Termination date: 19 Sep 2013

Address: Texas 77077, United States Of America,

Address used since 18 Oct 2004


Theophile Begnaud - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 04 Mar 2005

Address: Suite 600, Houston Tx 77077, Usa,

Address used since 15 Mar 2002


John Gass - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 18 Oct 2004

Address: Houston, Texas 77077, Usa,

Address used since 30 Sep 2003


Ross David Murphy - Director (Inactive)

Appointment date: 15 Mar 2002

Termination date: 30 Sep 2003

Address: Suite 600, Houston Tx 77077, Usa,

Address used since 15 Mar 2002


I Edgar Hendrix Jnr. - Director (Inactive)

Appointment date: 10 Jan 1986

Termination date: 14 Mar 2002

Address: Tulsa, Oklahoma 74105, U.s.a.,

Address used since 10 Jan 1986


Thomas Bruce Blackman - Director (Inactive)

Appointment date: 29 Dec 1995

Termination date: 14 Mar 2002

Address: Tulsa Oaklahoma 74133, Usa,

Address used since 29 Dec 1995


John R Gass - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 14 Mar 2002

Address: Tulsa, Oklahoma, U S A,

Address used since 28 Mar 2000


Robert A Wagner - Director (Inactive)

Appointment date: 11 Aug 2000

Termination date: 14 Mar 2002

Address: Tulsa, Oklahoma, U S A,

Address used since 11 Aug 2000


Donald L Goodson - Director (Inactive)

Appointment date: 11 Aug 2000

Termination date: 14 Mar 2002

Address: Tulsa, Oklahoma, U S A,

Address used since 11 Aug 2000


William Winther Pritchard - Director (Inactive)

Appointment date: 10 Jan 1986

Termination date: 30 Sep 1996

Address: Tulsa, Oklahoma, U.s.a.,

Address used since 10 Jan 1986


Ronnie Ray Mckenzie - Director (Inactive)

Appointment date: 28 Sep 1992

Termination date: 29 Dec 1995

Address: Tulsa, Oaklahoma,

Address used since 28 Sep 1992


John Roger Collins - Director (Inactive)

Appointment date: 10 Jan 1986

Termination date: 04 Aug 1986

Address: Tulsa, Oklahoma 74114, U.s.a.,

Address used since 10 Jan 1986

Nearby companies

Kero Nikau Hurihia Noda Whanau Trust
17 Monte Cassino Place

Rd And Jp Williams Trustee Limited
30 Monte Cassino Place

Soevao Investments Limited
54e Birkdale Road

Mint Leaf Limited
36 Birkdale Road

Venus 2008 Limited
36 Birkdale Road

Woodstock International Limited
18 Rangatira Road