Oilrig Enterprises International Limited was launched on 11 Nov 1998 and issued a business number of 9429037728045. The registered LTD company has been managed by 3 directors: Derek George Stembridge - an active director whose contract began on 11 Nov 1998,
Raymond Martin O'neill - an inactive director whose contract began on 11 Nov 1998 and was terminated on 21 Jul 2008,
Mark Neville Batten - an inactive director whose contract began on 11 Nov 1998 and was terminated on 21 Jul 2008.
According to BizDb's information (last updated on 19 Feb 2024), the company filed 1 address: 18/674 Ranginui Road, Rd 5, Tauranga, 3175 (category: registered, physical).
Up to 05 Aug 2020, Oilrig Enterprises International Limited had been using 77 Grammer Road, Rd 3, Katikati as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Stembridge, Derek George (an individual) located at Rd 5, Tauranga postcode 3175. Oilrig Enterprises International Limited is classified as "Rental of motor vehicles" (business classification L661120).
Principal place of activity
18/674 Ranginui Road, Rd 5, Tauranga, 3175 New Zealand
Previous addresses
Address: 77 Grammer Road, Rd 3, Katikati, 3170 New Zealand
Physical address used from 10 Oct 2014 to 05 Aug 2020
Address: 77 Grammer Road, Rd 3, Katikati, 3170 New Zealand
Registered address used from 07 Aug 2013 to 05 Aug 2020
Address: 77 Grammer Road, Rd 1, Katikati, 3177 New Zealand
Registered address used from 19 Jul 2012 to 07 Aug 2013
Address: 77 Grammer Road, Rd 1, Katikati, 3177 New Zealand
Physical address used from 19 Jul 2012 to 10 Oct 2014
Address: 151c Colwill Road, Royal Heights, Auckland, 0614 New Zealand
Registered & physical address used from 27 Jul 2011 to 19 Jul 2012
Address: 151c Colwill Road, Royal Heights, Auckland New Zealand
Physical & registered address used from 30 Sep 2003 to 27 Jul 2011
Address: 29/b Margaret Street, Wadestown, Wellington, 6001
Physical & registered address used from 11 Sep 2002 to 30 Sep 2003
Address: 3rd Floor, Fraser House, 160-162 Willis Street, Wellington
Registered address used from 12 Apr 2000 to 11 Sep 2002
Address: 3rd Floor, Fraser House, 160-162 Willis Street, Wellington
Physical address used from 13 Nov 1998 to 11 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Stembridge, Derek George |
Rd 5 Tauranga 3175 New Zealand |
11 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Batten, Mark Neville |
Petone Lower Hutt |
11 Nov 1998 - 21 Jul 2008 |
Individual | O'neill, Raymond Martin |
Cleatr Island Waters, Qld 4226 Australia |
11 Nov 1998 - 21 Jul 2008 |
Derek George Stembridge - Director
Appointment date: 11 Nov 1998
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 09 Jul 2020
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 30 Jul 2013
Raymond Martin O'neill - Director (Inactive)
Appointment date: 11 Nov 1998
Termination date: 21 Jul 2008
Address: Carrara, Qld 4211, Australia,
Address used since 31 Jul 2005
Mark Neville Batten - Director (Inactive)
Appointment date: 11 Nov 1998
Termination date: 21 Jul 2008
Address: Petone, Lower Hutt,
Address used since 11 Nov 1998
Beit Derech Limited
234 Willoughby Road
Beautiful New Zealand Limited
34 Rosemont Road
Black Star Trading Limited
25 La Colina Place
Nomad Motorhome & Car Rentals Limited
Tdr Business Consulting Limited
Sunny Campers Limited
32 Hamurana Road
Te Aroha Rentals Limited
197 Whitaker Street
Zebra Rentals Limited
53-61 Whitaker Street