Contract Resources (New Zealand) Limited (issued an NZ business identifier of 9429034889183) was registered on 18 Mar 2005. 5 addresess are in use by the company: 24 Corbett Road, Bell Block, New Plymouth, 4312 (type: physical, registered). 88 Shortland Street, Auckland Central, Auckland had been their registered address, up to 17 Jun 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Acn: 637730511 - Contract Resources Group Pty Ltd (an other) located at Level 2, Suite 203 464 Kent Street, Sydney, Nsw postcode 2000. "Oil and gas field services" (business classification B109010) is the category the ABS issued Contract Resources (New Zealand) Limited. Our database was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 24 Corbett Road, Bell Block, New Plymouth, 4312 | Postal & office & delivery | 09 Jun 2020 |
| 24 Corbett Road, Bell Block, New Plymouth, 4312 | Physical & registered & service | 17 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
David Leonard Mitchell
Meadowbank, Auckland, 1072
Address used since 06 Apr 2020 |
Director | 06 Apr 2020 - current |
|
Stephen Francis Iremonger
New Plymouth, 4372
Address used since 06 Apr 2020 |
Director | 06 Apr 2020 - current |
|
Michael Richard Charles
East Fremantle, Western Australia, 6158
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
|
Adam John Machon
Nsw, 2071
Address used since 15 Dec 2017
32 Ralph St, Alexandria Nsw, 2015
Address used since 01 Jan 1970
259 Georges Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
South Australia, 5160
Address used since 01 Jan 1970 |
Director | 15 Dec 2017 - 01 Dec 2022 |
|
Steven Andrew Whiteman
Nsw, 2229
Address used since 13 Dec 2017
South Australia, 5160
Address used since 01 Jan 1970 |
Director | 13 Dec 2017 - 06 Apr 2020 |
|
Phillip John Cave
Kirribilli, Nsw, 2061
Address used since 30 Nov 2017
33 Herbert Street, St Leonards, Nsw, 2065
Address used since 01 Jan 1970 |
Director | 30 Nov 2017 - 18 Jun 2018 |
|
Callen John O'brien
Sutton Forest, Nsw, 2034
Address used since 30 Nov 2017
33 Herbert Street, St Leonards, Nsw, 2065
Address used since 01 Jan 1970 |
Director | 30 Nov 2017 - 18 Jun 2018 |
|
Andrew Murray Wells
Lonsdale Sa, 5160
Address used since 01 Jan 1970
Tasmania, 7071
Address used since 29 Feb 2016
Lonsdale Sa, 5160
Address used since 01 Jan 1970 |
Director | 18 Mar 2005 - 08 Dec 2017 |
|
Gregory Lennox Fox
Newport, Vic, 3015
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - 31 Oct 2017 |
|
Darryl Gregor Abotomey
Camberwell, Vic, 3124
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970
Preston, Vic, 3072
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - 31 Oct 2017 |
|
Mathew John Cooper
Sunbury Vic, 3429
Address used since 08 May 2017
Preston Vic, 3072
Address used since 01 Jan 1970 |
Director | 08 May 2017 - 31 Oct 2017 |
|
Richard Peter Jolly
Epsom, Auckland, 1023
Address used since 31 Mar 2017 |
Director | 02 Apr 2013 - 31 Aug 2017 |
|
Ivor Alexander Ferguson
Kallaroo, Perth, 6025
Address used since 15 Jul 2016
Lonsdale, South Australia, 5160
Address used since 01 Jan 1970
Lonsdale, South Australia, 5160
Address used since 01 Jan 1970 |
Director | 15 Jul 2016 - 08 May 2017 |
|
Alan William Clarke
Epsom, Auckland, 1023
Address used since 02 Dec 2015 |
Director | 02 Dec 2015 - 28 Feb 2017 |
|
Neil Stuart Macculloch
Bucklands Beach, Auckland, 2012
Address used since 25 Feb 2016 |
Director | 01 Oct 2015 - 10 Jun 2016 |
|
John Michael Williamson
Rd 4, Albany, 0794
Address used since 02 Apr 2013 |
Director | 02 Apr 2013 - 01 Oct 2015 |
|
William John Stretton
Kohimarama, Auckland, 1071
Address used since 28 Feb 2006 |
Director | 18 Mar 2005 - 02 Apr 2013 |
|
Trevor David Penny
El Lago, Texas, Usa,
Address used since 29 May 2007 |
Director | 18 Mar 2005 - 02 Apr 2013 |
|
Ian Stewart Frame
Roseneath, Wellington 6011,
Address used since 23 Feb 2010 |
Director | 18 Mar 2005 - 02 Apr 2013 |
|
Nicolas Calavrias
Oriental Bay, Wellington 6011,
Address used since 23 Feb 2010 |
Director | 06 Jul 2005 - 02 Apr 2013 |
|
David Alan Pilkington
Khandallah, Wellington, 6035
Address used since 04 Apr 2011 |
Director | 04 Apr 2011 - 02 Apr 2013 |
|
Peter Howard Mckenzie
Waikanae 5250,
Address used since 20 Nov 2007 |
Director | 20 Nov 2007 - 04 Apr 2011 |
|
Barry Michael Joseph Dineen
Roseneath, Wellington 6001,
Address used since 18 Mar 2005 |
Director | 18 Mar 2005 - 20 Nov 2007 |
|
Graeme Stanley Penecost
Waikanae 6010,
Address used since 18 Mar 2005 |
Director | 18 Mar 2005 - 06 Jul 2005 |
| 24 Corbett Road , Bell Block , New Plymouth , 4312 |
| Previous address | Type | Period |
|---|---|---|
| 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 09 Apr 2018 - 17 Jun 2020 |
| Level 12, 55 Shortland Street, Auckland, 1010 | Registered & physical | 14 Sep 2017 - 09 Apr 2018 |
| Level 5, 10 Viaduct Harbour Avenue, Auckland, 1010 | Physical & registered | 02 Aug 2013 - 14 Sep 2017 |
| Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Registered & physical | 02 Mar 2010 - 02 Aug 2013 |
| Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 19 Mar 2008 - 02 Mar 2010 |
| Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck | Physical & registered | 31 Aug 2007 - 19 Mar 2008 |
| Horwath Porter Wigglesworth Ltd, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland | Physical & registered | 18 Mar 2005 - 31 Aug 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Acn: 637730511 - Contract Resources Group Pty Ltd Other (Other) |
Level 2, Suite 203 464 Kent Street Sydney, Nsw 2000 |
05 Jul 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Contract Resources Group Limited Shareholder NZBN: 9429046381682 Company Number: 6466453 Entity |
01 Dec 2018 - 05 Jul 2022 | |
|
Contract Resources Investments Limited Shareholder NZBN: 9429030491199 Company Number: 4042578 Entity |
Auckland 1010 |
26 Feb 2014 - 01 Dec 2018 |
|
Contract Resources Group Limited Shareholder NZBN: 9429046381682 Company Number: 6466453 Entity |
Bell Block New Plymouth 4312 |
01 Dec 2018 - 05 Jul 2022 |
|
Contract Resources Investments Limited Shareholder NZBN: 9429030491199 Company Number: 4042578 Entity |
Auckland 1010 |
26 Feb 2014 - 01 Dec 2018 |
|
Contract Resources Holdings Limited Shareholder NZBN: 9429039279965 Company Number: 449143 Entity |
18 Mar 2005 - 26 Feb 2014 | |
|
Contract Resources Holdings Limited Shareholder NZBN: 9429039279965 Company Number: 449143 Entity |
18 Mar 2005 - 26 Feb 2014 |
| Effective Date | 30 Dec 2019 |
| Name | Contract Resources Group Pty Ltd |
| Type | Company |
| Ultimate Holding Company Number | 637730511 |
| Country of origin | AU |
| Address |
61 Gower Street Preston Vic 3072 |
![]() |
Vetus-maxwell Apac Limited Simspon Grierson |
![]() |
Boston Scientific New Zealand Limited Simpson Grierson |
![]() |
Eip Fund Management Limited 88 Shortland Street |
![]() |
Jane & Jane Limited 88 Shortland Street |
![]() |
Weber-stephen Products New Zealand 88 Shortland Street |
|
For The Tumeke-thru-tubing, Limited 83 Albert Street |
|
Marubeni-itochu Tubulars Oceania Pty Ltd 18 Viaduct Harbour Avenue |
|
Kevin & Rose Christian Limited 10 Maheke Street |
|
Weka Well Services Limited 21 Walmsley Rd, St Heliers |
|
Vms Heat Tracing Limited B6/13 Lovell Crt, Rosedale |
|
Opnz Limited 299 Cameron Road |