General information

Contract Resources (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034889183
New Zealand Business Number
1611241
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
B109010 - Oil And Gas Field Services
Industry classification codes with description

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
Contact info
61 2 83371400
Phone (Phone)
vshetty@contractresources.com
Email
www.contractresources.com
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
17 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
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

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby
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
Similar companies
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