General information

Weatherford New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036699575
New Zealand Business Number
1175056
Company Number
Registered
Company Status

Weatherford New Zealand Limited (issued an NZBN of 9429036699575) was incorporated on 21 Nov 2001. 2 addresses are in use by the company: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: physical, registered). C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up to 14 Jun 2012. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Weatherford Worldwide Holdings Gmbh (an other) located at Baar postcode 6340. Our data was updated on 19 Apr 2024.

Current address Type Used since
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 Physical & registered & service 14 Jun 2012
Directors
Name and Address Role Period
Audrey Mae Kelly
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Subiaco, Perth, Western Australia, 6008
Address used since 22 Apr 2022
Director 22 Apr 2022 - current
Jeffrey Scott Whitney
Samakee Road, Pakkred, Nonthaburi, 11120
Address used since 22 Apr 2022
Director 22 Apr 2022 - current
William Eric Young
Bangtalad, Pakkred, Nonthaburi, 11120
Address used since 13 Nov 2019
Director 13 Nov 2019 - 22 Apr 2022
Tony Grahame Hill
Woodvale, Western Australia, 6026
Address used since 13 Nov 2019
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Director 13 Nov 2019 - 22 Apr 2022
Antonino Gullotti
Duncraig, Western Australia, 6023
Address used since 11 Apr 2017
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Director 11 Apr 2017 - 13 Nov 2019
Robert Antonio De Gasperis
Lesmurdie, Western Australia, WA 6076
Address used since 19 Jan 2018
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Director 19 Jan 2018 - 13 Nov 2019
Yuen Fai Chu
Quinns Rock, Western Australia, 6030
Address used since 31 Oct 2017
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 31 Oct 2017 - 19 Jan 2018
Oscar Jose Pinotti
Jumeirah Park, Dubai, JPB 3VL
Address used since 30 Jun 2017
Director 30 Jun 2017 - 31 Oct 2017
Adam George Lloyd
Subiaco, Perth Wa, 6008
Address used since 20 Nov 2015
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Director 20 Nov 2015 - 26 Sep 2017
Yuen Fai Chu
Quinns Rocks, WA 6030
Address used since 01 Apr 2015
South Brisbane, Queensland, 4101
Address used since 01 Jan 1970
South Brisbane, Queensland, 4101
Address used since 01 Jan 1970
Director 01 Apr 2015 - 10 May 2017
Andrew Robert Law
Morningside, Queensland, 4170
Address used since 03 Jun 2015
Director 10 May 2013 - 20 Nov 2015
Peter Levens
#01-03 Sage, Singapore, 258379
Address used since 26 Jun 2014
Director 17 Feb 2011 - 01 Apr 2015
Robert Marama Anthony Short
#05-01, Ardmore Park, 259959
Address used since 26 Sep 2013
Director 26 Sep 2013 - 01 Apr 2015
Darrel Adam Fergus
Lingkungan U-thant, Kuala Lumpur, 55000
Address used since 29 May 2012
Director 28 Jul 2011 - 24 Sep 2013
John Block
Bell Block, New Plymouth, 4310
Address used since 14 Sep 2012
Director 14 Sep 2012 - 19 Mar 2013
Iain Robert Berrie
Highlands Park, New Plymouth 4312,
Address used since 20 Jan 2010
Director 20 Jan 2010 - 30 Mar 2011
Alistair George Sinclair Geddes
Villa, Damansara Heights, 50490 Kuala, Lumpur, Malaysia,
Address used since 10 Oct 2007
Director 10 Oct 2007 - 17 Feb 2011
Navdeep Jain
2 Leonie Hill Road, #03-05, Singapore 239192,
Address used since 10 Oct 2007
Director 10 Oct 2007 - 14 May 2010
Ian Alexander Hamilton
Bell Block, New Plymouth,
Address used since 27 Jun 2006
Director 08 Nov 2004 - 20 Jan 2010
Burt Michael Martin
Bellaire, Texas 77401, United States Of America,
Address used since 21 Nov 2001
Director 21 Nov 2001 - 03 Jun 2009
James Nicholas Budicin
South Perth, Western Australia,
Address used since 17 Apr 2002
Director 17 Apr 2002 - 10 Oct 2007
Patrick Jean Zuber
The Colonnade, #15-02, Singapore 249587,
Address used since 21 Nov 2005
Director 21 Nov 2005 - 10 Oct 2007
Wolfgang Gustav Puennel
Singapore 298500,
Address used since 17 Apr 2002
Director 17 Apr 2002 - 21 Nov 2005
Keat Tatt See
Singapore 418791,
Address used since 17 Apr 2002
Director 17 Apr 2002 - 25 Aug 2005
Andrew Martyn Sharpe
Leeming W A 6149, Australia,
Address used since 17 Apr 2002
Director 17 Apr 2002 - 08 Nov 2004
Addresses
Previous address Type Period
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 Registered & physical 08 Jul 2010 - 14 Jun 2012
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Physical & registered 25 Jun 2008 - 08 Jul 2010
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (acwh) Registered & physical 16 Aug 2003 - 25 Jun 2008
C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (acwh) Physical & registered 21 Nov 2001 - 16 Aug 2003
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Weatherford Worldwide Holdings Gmbh
Other (Other)
Baar
6340
07 Dec 2021 - current

Historic shareholders

Shareholder Name Address Period
Weatherford Canada Ltd
Other
Edmonton, Ab
T6P 1Z3
16 Jan 2019 - 07 Dec 2021
Weatherford Deutsche Holding (canada) Ulc
Other
Edmonton
Alberta
T5J 3V5
30 Jan 2008 - 16 Jan 2019
Null - Weatherford Canada Ltd
Other
30 Jan 2008 - 30 Jan 2008
Null - Weatherford/lamb, Inc.
Other
21 Nov 2001 - 30 Jan 2008
Weatherford Canada Ltd
Other
30 Jan 2008 - 30 Jan 2008
Weatherford/lamb, Inc.
Other
21 Nov 2001 - 30 Jan 2008

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Weatherford International Public Liability Company
Type Company
Ultimate Holding Company Number 540406
Country of origin IE
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre