Shortcuts

Petroleum Resources Limited

Type: NZ Limited Company (Ltd)
9429040779706
NZBN
37859
Company Number
Registered
Company Status
Current address
Level 1, 36 Tennyson Street
Wellington 6011
New Zealand
Physical & registered & service address used since 29 May 2017

Petroleum Resources Limited, a registered company, was incorporated on 17 Jun 1981. 9429040779706 is the business number it was issued. The company has been supervised by 21 directors: Andrew William Jefferies - an active director whose contract started on 26 Aug 2016,
Paris Crystal Bree - an active director whose contract started on 27 Feb 2018,
Andrew Tracy Nicholas Knight - an inactive director whose contract started on 22 Dec 2011 and was terminated on 26 Aug 2016,
Ralph Kiwa Noldan - an inactive director whose contract started on 10 May 2012 and was terminated on 18 Dec 2014,
Craig Howard Jones - an inactive director whose contract started on 01 Feb 2010 and was terminated on 09 May 2012.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 36 Tennyson Street, Wellington, 6011 (type: physical, registered).
Petroleum Resources Limited had been using Level 20, 125 The Terrace, Wellington as their physical address until 29 May 2017.
A total of 6298904 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (0%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 6298804 shares (100%).

Addresses

Previous addresses

Address: Level 20, 125 The Terrace, Wellington New Zealand

Physical & registered address used from 12 Nov 2004 to 29 May 2017

Address: Level 6 Tower Two, Shortland Centre, 55 Shortland Street, Auckland

Registered address used from 24 Jan 2001 to 12 Nov 2004

Address: Level 6, Tower 2, Shortland Centre, 55 Shortland Street, Auckland

Physical address used from 24 Jan 2001 to 24 Jan 2001

Address: Level 9, Tower 1, Shortland Centre, 51-53 Shortland Street, Auckland

Physical address used from 24 Jan 2001 to 12 Nov 2004

Address: 6th Floor, Leadenhall House, 234 Wakefield Street, Wellington

Registered address used from 18 Feb 1997 to 24 Jan 2001

Contact info
enquiries@nzog.com
11 Feb 2022 Email
Financial Data

Basic Financial info

Total number of Shares: 6298904

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) New Zealand Oil & Gas Limited
Shareholder NZBN: 9429040785714
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 6298804
Entity (NZ Limited Company) New Zealand Oil & Gas Limited
Shareholder NZBN: 9429040785714
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
New Zealand Oil & Gas Limited
Name
Ltd
Type
37842
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew William Jefferies - Director

Appointment date: 26 Aug 2016

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 26 Aug 2016


Paris Crystal Bree - Director

Appointment date: 27 Feb 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 27 Feb 2018


Andrew Tracy Nicholas Knight - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 26 Aug 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 22 Feb 2012


Ralph Kiwa Noldan - Director (Inactive)

Appointment date: 10 May 2012

Termination date: 18 Dec 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 19 Dec 2012


Craig Howard Jones - Director (Inactive)

Appointment date: 01 Feb 2010

Termination date: 09 May 2012

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 28 Feb 2011


David Jon Salisbury - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 01 Dec 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 16 Jul 2007


Roy Anthony Radford - Director (Inactive)

Appointment date: 08 Oct 1982

Termination date: 01 Feb 2010

Address: Woolstonecraft, Sydney Nsw, Australia,

Address used since 08 Oct 1982


Raymond Francis Meyer - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 01 Feb 2010

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 28 Nov 2000


Stephen John Rawson - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 01 Feb 2010

Address: Howick, Auckland 1705,

Address used since 28 Nov 2000


Paul Gerard Foley - Director (Inactive)

Appointment date: 22 Apr 2008

Termination date: 01 Feb 2010

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 22 Apr 2008


Peter Liddle - Director (Inactive)

Appointment date: 01 Jan 1998

Termination date: 28 Nov 2000

Address: Mt Albert, Auckland,

Address used since 01 Jan 1998


Anthony Noy Frankham - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 31 Jan 2000

Address: Orakei, Auckland,

Address used since 29 Jun 1999


Dennis John Griffin - Director (Inactive)

Appointment date: 02 Sep 1996

Termination date: 30 Jun 1999

Address: Acacia Bay, Taupo,

Address used since 02 Sep 1996


Graham David Mulligan - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 31 Dec 1997

Address: Karori, Wellington,

Address used since 29 Oct 1992


Roger Neil O'brien - Director (Inactive)

Appointment date: 20 Jun 1995

Termination date: 31 Aug 1996

Address: Rd 1, Upper Hutt,

Address used since 20 Jun 1995


John P Barbarich - Director (Inactive)

Appointment date: 17 Jun 1981

Termination date: 26 Feb 1996

Address: Orakei, Auckland,

Address used since 17 Jun 1981


Anthony Noy Frankham - Director (Inactive)

Appointment date: 17 Jun 1981

Termination date: 06 Feb 1996

Address: Orakei, Auckland,

Address used since 17 Jun 1981


Denis John Griffin - Director (Inactive)

Appointment date: 06 Dec 1984

Termination date: 30 Apr 1993

Address: Karori, Wellington,

Address used since 06 Dec 1984


Douglas Gordon Elliot Brown - Director (Inactive)

Appointment date: 04 Aug 1988

Termination date: 30 Apr 1993

Address: Remuera, Auckland,

Address used since 04 Aug 1988


Peter Blanchard - Director (Inactive)

Appointment date: 06 Dec 1984

Termination date: 24 Jun 1992

Address: Northgate, Auckland,

Address used since 06 Dec 1984


Henry David Kennedy - Director (Inactive)

Appointment date: 17 Jun 1981

Termination date: 10 Jan 1992

Address: Dunsborough, W A, Australia,

Address used since 17 Jun 1981

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace