Tidewater Offshore Nz Limited (issued an NZBN of 9429035009313) was started on 10 Jan 2005. 4 addresses are in use by the company: 109-113 Powderham Street, New Plymouth, 4310 (type: physical, registered). 68-106 Paritutu Road, New Plymouth had been their registered address, up to 19 Nov 2021. Tidewater Offshore Nz Limited used more names, namely: Swire Pacific Offshore Nz Limited from 10 Jan 2005 to 12 Jul 2022. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Tidewater Offshore Holdings Limited (an other) located at 31 Victoria Street, Hamilton postcode HM 10. "Ship leasing" (business classification L661950) is the category the ABS issued to Tidewater Offshore Nz Limited. The Businesscheck database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
68-106 Paritutu Road, New Plymouth | Other (Address For Share Register) | 10 Jan 2005 |
Po Box 846, New Plymouth, New Plymouth, 4310 | Postal | 03 Aug 2021 |
109-113 Powderham Street, New Plymouth, 4310 | Physical & registered & service | 19 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Quintin Venable Kneen | Director | 22 Apr 2022 - current |
Daniel Allen Hudson | Director | 22 Apr 2022 - current |
Samuel Roberto Rubio | Director | 22 Apr 2022 - current |
Adeline Yip
Kardinya, 6163
Address used since 09 Dec 2022 |
Director | 09 Dec 2022 - current |
Andrew Charles Neville
Rd 42, Waitara, 4382
Address used since 09 Sep 2014 |
Director | 09 Sep 2014 - 16 Dec 2022 |
Cristian Anthony Rapanaro
Bullcreek, Perth Wa, 6149
Address used since 01 Jul 2022 |
Director | 29 Jun 2022 - 16 Dec 2022 |
Peter William Langslow
#07-11 Grange Residences, Singapore, 249616
Address used since 29 Oct 2018 |
Director | 29 Oct 2018 - 22 Apr 2022 |
Roy George Shearer
#07-06 Leedon Residence, Singapore, 266215
Address used since 01 Jun 2018 |
Director | 01 Jun 2018 - 16 Aug 2021 |
Richard Lawrence Sell
Singapore, 309575
Address used since 13 Jun 2019 |
Director | 13 Jun 2019 - 01 Jul 2021 |
Ian Charles Offland
Singapore, 279471
Address used since 19 Sep 2011 |
Director | 19 Sep 2011 - 12 Jun 2019 |
Ronald James Mathison
Singapore, 26979
Address used since 15 Dec 2015 |
Director | 21 Sep 2015 - 29 Oct 2018 |
Seng Yum Ronald Tham
Jardine's Lookout, Hong Kong, 999077
Address used since 01 Nov 2016 |
Director | 01 Nov 2016 - 31 May 2018 |
Robert Amyon John Templeman Chaffey
#10-06, Cuscaden Residences, Singapore, 249723
Address used since 02 Dec 2015 |
Director | 01 Sep 2015 - 01 Nov 2016 |
Neil Francis Glenn
Capella Singapore, Sentosa Island, Singapore, 098297
Address used since 15 Nov 2011 |
Director | 12 May 2010 - 21 Sep 2015 |
Nigel Llewelyn Gribble
#16-05 Cape Royale, Singapore, 098204
Address used since 01 Aug 2014 |
Director | 30 Jul 2010 - 01 Sep 2015 |
Brian Townsley
#16-01 Arthur Mansion, Singapore 1543, Singapore,
Address used since 22 Oct 2008 |
Director | 22 Oct 2008 - 19 Sep 2011 |
Ngan Yee Lung
#19-18 Water Place, S436607,
Address used since 12 May 2010 |
Director | 10 Jan 2005 - 30 Jul 2010 |
John Bruce Rae-smith
Singapore, 248530,
Address used since 10 Jan 2005 |
Director | 10 Jan 2005 - 12 May 2010 |
Christopher Dale Pratt
The Peak, Hong Kong, China,
Address used since 10 Jan 2005 |
Director | 10 Jan 2005 - 12 May 2010 |
68-106 Paritutu Road , New Plymouth , Taranaki , 4310 |
Previous address | Type | Period |
---|---|---|
68-106 Paritutu Road, New Plymouth | Registered & physical | 10 Jan 2005 - 19 Nov 2021 |
Shareholder Name | Address | Period |
---|---|---|
Tidewater Offshore Holdings Limited Other (Other) |
31 Victoria Street Hamilton HM 10 |
03 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Swire Pacific Offshore Holdings Ltd Other |
31 Victoria Street Hamilton Hm10, Bermuda |
10 Jan 2005 - 03 Aug 2022 |
Effective Date | 22 Jun 2022 |
Name | Tidewater Offshore Holdings Ltd |
Type | Limited Company |
Country of origin | BM |
Address |
Canon's Court 22 Victoria Street Hamilton HM12 |
Carter Products (n.z.) Inc. 51 Port View Crescent |
|
Samoan Assembly Of God Church Trust Board New Plymouth 28 Marama Crescent |
|
Jc & Ja Kereru Limited 22 Scott Street |
|
Rangimarie Maori Arts & Crafts Society Incorporated 80 Centennial Drive |
|
Richie Cummings Building Limited 4 Naumai Place |
|
Tcf Limited 41 Centennial Drive |
Birdwood Trustees Limited Level 3, 7 Falcon Street |
Pacific Tug (nz) Limited 2/190 Trafalgar Street |