Oilfield & Engineering Services (1996) Limited, a registered company, was launched on 10 Apr 1996. 9429038351655 is the NZ business identifier it was issued. This company has been managed by 3 directors: Leona Mary Relf - an active director whose contract started on 30 Apr 1996,
Brian Leslie Relf - an inactive director whose contract started on 30 Apr 1996 and was terminated on 24 Mar 2012,
Deirdre Elizabeth Norris - an inactive director whose contract started on 10 Apr 1996 and was terminated on 30 Apr 1996.
Updated on 21 Feb 2024, BizDb's database contains detailed information about 1 address: 56 Leach Street, New Plymouth, New Plymouth, 4310 (types include: registered, service).
Oilfield & Engineering Services (1996) Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their physical address up until 09 Apr 2021.
More names used by this company, as we established at BizDb, included: from 10 Apr 1996 to 13 May 1996 they were named Tomarata Holdings Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 08 Apr 2014 to 09 Apr 2021
Address #2: 155 Devon Street East, New Plymouth, 4310 New Zealand
Registered & physical address used from 29 Mar 2011 to 08 Apr 2014
Address #3: Englebretsen, Furssedonn & Sole Ltd, 155 Devon Street East, New Plymouth New Zealand
Registered & physical address used from 09 May 2005 to 29 Mar 2011
Address #4: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 11 Apr 2000 to 09 May 2005
Address #5: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 10 May 1996 to 11 Apr 2000
Address #6: 155 Devon Street, New Plymouth
Physical address used from 10 May 1996 to 09 May 2005
Address #7: Glaister Ennor, Norfolk House, 18 High Street, Auckland
Physical address used from 10 Apr 1996 to 10 May 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Relf, Leona Mary |
Rd 3 New Plymouth 4373 New Zealand |
10 Apr 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Estate Of Brian Leslie Relf |
Rd 3 New Plymouth 4373 New Zealand |
31 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Relf, Brian Leslie |
Rd 3 New Plymouth 4373 New Zealand |
10 Apr 1996 - 31 Mar 2014 |
Leona Mary Relf - Director
Appointment date: 30 Apr 1996
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 21 Mar 2011
Brian Leslie Relf - Director (Inactive)
Appointment date: 30 Apr 1996
Termination date: 24 Mar 2012
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 21 Mar 2011
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 10 Apr 1996
Termination date: 30 Apr 1996
Address: Ponsonby, Auckland,
Address used since 10 Apr 1996
Windy Farms (awarua) Trustee Limited
56 Leach Street
Efs Trustee (2013) Limited
56 Leach Street
M Duynhoven Trustees Limited
56 Leach
Maravu Holdings Limited
56 Leach Street
Mokosoi Holdings Limited
56 Leach Street
Kc Bulman Nominees Limited
56 Leach Street