Svitzer Salvage New Zealand Limited, a registered company, was started on 15 Sep 1999. 9429037490911 is the NZ business identifier it was issued. This company has been managed by 12 directors: Drew Michael Shannon - an active director whose contract began on 12 Feb 2018,
Oliver T. - an inactive director whose contract began on 23 Nov 2019 and was terminated on 28 Apr 2020,
Jeffrey A. - an inactive director whose contract began on 20 Jan 2017 and was terminated on 07 Jun 2019,
David Paul Phillips - an inactive director whose contract began on 20 Jan 2017 and was terminated on 23 Feb 2018,
Jocelyn Mary Parsons - an inactive director whose contract began on 13 Jul 2015 and was terminated on 16 May 2017.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (category: registered, physical).
Svitzer Salvage New Zealand Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up until 06 Jan 2014.
Past names for this company, as we identified at BizDb, included: from 30 Nov 2001 to 27 Nov 2007 they were named United Salvage (Nz) Limited, from 15 Sep 1999 to 30 Nov 2001 they were named Gulf Cargo Limited.
One entity owns all company shares (exactly 100 shares) - Ardent Oceania Pty Limited - located at 8013, Croydon, New South Wales.
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 07 Mar 2012 to 06 Jan 2014
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 27 Jul 2011 to 07 Mar 2012
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 27 Jul 2011 to 06 Jan 2014
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 02 Jun 2005 to 27 Jul 2011
Address: 102 Mokoia Road, Birkenhead, Auckland
Registered & physical address used from 18 Mar 2002 to 02 Jun 2005
Address: Level 2, 125 The Strand, Parnell, Auckland
Registered address used from 12 Apr 2000 to 18 Mar 2002
Address: Level 2, 125 The Strand, Parnell, Auckland
Physical address used from 15 Sep 1999 to 18 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ardent Oceania Pty Limited |
Croydon New South Wales 2132 Australia |
06 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - United Salvage Pty Limited | 15 Sep 1999 - 27 Apr 2006 | |
Other | United Salvage Pty Limited | 15 Sep 1999 - 27 Apr 2006 |
Ultimate Holding Company
Drew Michael Shannon - Director
Appointment date: 12 Feb 2018
ASIC Name: Ardent Oceania Pty Limited
Address: Ingleburn, New South Wales, 2565 Australia
Address: Croydon, New South Wales, 2132 Australia
Address used since 12 Feb 2018
Oliver T. - Director (Inactive)
Appointment date: 23 Nov 2019
Termination date: 28 Apr 2020
Jeffrey A. - Director (Inactive)
Appointment date: 20 Jan 2017
Termination date: 07 Jun 2019
Address: The Woodlands, Texas, 77375 United States
Address used since 20 Jan 2017
David Paul Phillips - Director (Inactive)
Appointment date: 20 Jan 2017
Termination date: 23 Feb 2018
ASIC Name: Ardent Oceania Pty Limited
Address: Gordon, New South Wales, 2072 Australia
Address used since 20 Jan 2017
Address: Ingleburn, Nsw, 2565 Australia
Jocelyn Mary Parsons - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 16 May 2017
ASIC Name: Ardent Oceania Pty Limited
Address: Ingleburn, Nsw, 2565 Australia
Address: Randwick, Nsw, 2031 Australia
Address used since 13 Jul 2015
Address: Ingleburn, Nsw, 2565 Australia
Renier V. - Director (Inactive)
Appointment date: 13 Jul 2015
Termination date: 28 Jan 2016
Stephen James Budgen - Director (Inactive)
Appointment date: 24 Jun 2013
Termination date: 02 Aug 2015
Address: Bulli, Nsw, 2516 Australia
Address used since 24 Feb 2015
Drew Michael Shannon - Director (Inactive)
Appointment date: 27 Nov 2007
Termination date: 24 Jun 2013
Address: Ashfield, Nsw 2131, Australia,
Address used since 27 Nov 2007
Stuart Ross Beswick - Director (Inactive)
Appointment date: 06 Dec 2004
Termination date: 15 Sep 2008
Address: Northwood, Christchurch 8005,
Address used since 06 Dec 2004
Aaron Ghee - Director (Inactive)
Appointment date: 30 Jun 2003
Termination date: 08 Dec 2004
Address: Kingsland, Auckland,
Address used since 30 Jun 2003
Peter Allen Dunlop - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 30 Jun 2003
Address: St Mary's Bay, Auckland,
Address used since 15 Sep 1999
Steven Mervyn Young - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 30 Apr 2000
Address: Herne Bay, Auckland,
Address used since 15 Sep 1999
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2