Shortcuts

Svitzer Salvage New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037490911
NZBN
977662
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Jan 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Ardent Oceania Pty Limited Croydon
New South Wales
2132
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - United Salvage Pty Limited
Other United Salvage Pty Limited

Ultimate Holding Company

14 Feb 2018
Effective Date
Ardent Oceania Pty Limited
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 25
66 Golburn Street
Sydney 2000
Australia
Address
Directors

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