Petroleum Resources Limited, a registered company, was incorporated on 17 Jun 1981. 9429040779706 is the business number it was issued. The company has been supervised by 21 directors: Andrew William Jefferies - an active director whose contract started on 26 Aug 2016,
Paris Crystal Bree - an active director whose contract started on 27 Feb 2018,
Andrew Tracy Nicholas Knight - an inactive director whose contract started on 22 Dec 2011 and was terminated on 26 Aug 2016,
Ralph Kiwa Noldan - an inactive director whose contract started on 10 May 2012 and was terminated on 18 Dec 2014,
Craig Howard Jones - an inactive director whose contract started on 01 Feb 2010 and was terminated on 09 May 2012.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 36 Tennyson Street, Wellington, 6011 (type: physical, registered).
Petroleum Resources Limited had been using Level 20, 125 The Terrace, Wellington as their physical address until 29 May 2017.
A total of 6298904 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (0%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 6298804 shares (100%).
Previous addresses
Address: Level 20, 125 The Terrace, Wellington New Zealand
Physical & registered address used from 12 Nov 2004 to 29 May 2017
Address: Level 6 Tower Two, Shortland Centre, 55 Shortland Street, Auckland
Registered address used from 24 Jan 2001 to 12 Nov 2004
Address: Level 6, Tower 2, Shortland Centre, 55 Shortland Street, Auckland
Physical address used from 24 Jan 2001 to 24 Jan 2001
Address: Level 9, Tower 1, Shortland Centre, 51-53 Shortland Street, Auckland
Physical address used from 24 Jan 2001 to 12 Nov 2004
Address: 6th Floor, Leadenhall House, 234 Wakefield Street, Wellington
Registered address used from 18 Feb 1997 to 24 Jan 2001
Basic Financial info
Total number of Shares: 6298904
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Oil & Gas Limited Shareholder NZBN: 9429040785714 |
Wellington 6011 New Zealand |
17 Jun 1981 - |
Shares Allocation #2 Number of Shares: 6298804 | |||
Entity (NZ Limited Company) | New Zealand Oil & Gas Limited Shareholder NZBN: 9429040785714 |
Wellington 6011 New Zealand |
17 Jun 1981 - |
Ultimate Holding Company
Andrew William Jefferies - Director
Appointment date: 26 Aug 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Aug 2016
Paris Crystal Bree - Director
Appointment date: 27 Feb 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Feb 2018
Andrew Tracy Nicholas Knight - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 26 Aug 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Feb 2012
Ralph Kiwa Noldan - Director (Inactive)
Appointment date: 10 May 2012
Termination date: 18 Dec 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 19 Dec 2012
Craig Howard Jones - Director (Inactive)
Appointment date: 01 Feb 2010
Termination date: 09 May 2012
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 28 Feb 2011
David Jon Salisbury - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 01 Dec 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Jul 2007
Roy Anthony Radford - Director (Inactive)
Appointment date: 08 Oct 1982
Termination date: 01 Feb 2010
Address: Woolstonecraft, Sydney Nsw, Australia,
Address used since 08 Oct 1982
Raymond Francis Meyer - Director (Inactive)
Appointment date: 28 Nov 2000
Termination date: 01 Feb 2010
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 28 Nov 2000
Stephen John Rawson - Director (Inactive)
Appointment date: 28 Nov 2000
Termination date: 01 Feb 2010
Address: Howick, Auckland 1705,
Address used since 28 Nov 2000
Paul Gerard Foley - Director (Inactive)
Appointment date: 22 Apr 2008
Termination date: 01 Feb 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 22 Apr 2008
Peter Liddle - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 28 Nov 2000
Address: Mt Albert, Auckland,
Address used since 01 Jan 1998
Anthony Noy Frankham - Director (Inactive)
Appointment date: 29 Jun 1999
Termination date: 31 Jan 2000
Address: Orakei, Auckland,
Address used since 29 Jun 1999
Dennis John Griffin - Director (Inactive)
Appointment date: 02 Sep 1996
Termination date: 30 Jun 1999
Address: Acacia Bay, Taupo,
Address used since 02 Sep 1996
Graham David Mulligan - Director (Inactive)
Appointment date: 29 Oct 1992
Termination date: 31 Dec 1997
Address: Karori, Wellington,
Address used since 29 Oct 1992
Roger Neil O'brien - Director (Inactive)
Appointment date: 20 Jun 1995
Termination date: 31 Aug 1996
Address: Rd 1, Upper Hutt,
Address used since 20 Jun 1995
John P Barbarich - Director (Inactive)
Appointment date: 17 Jun 1981
Termination date: 26 Feb 1996
Address: Orakei, Auckland,
Address used since 17 Jun 1981
Anthony Noy Frankham - Director (Inactive)
Appointment date: 17 Jun 1981
Termination date: 06 Feb 1996
Address: Orakei, Auckland,
Address used since 17 Jun 1981
Denis John Griffin - Director (Inactive)
Appointment date: 06 Dec 1984
Termination date: 30 Apr 1993
Address: Karori, Wellington,
Address used since 06 Dec 1984
Douglas Gordon Elliot Brown - Director (Inactive)
Appointment date: 04 Aug 1988
Termination date: 30 Apr 1993
Address: Remuera, Auckland,
Address used since 04 Aug 1988
Peter Blanchard - Director (Inactive)
Appointment date: 06 Dec 1984
Termination date: 24 Jun 1992
Address: Northgate, Auckland,
Address used since 06 Dec 1984
Henry David Kennedy - Director (Inactive)
Appointment date: 17 Jun 1981
Termination date: 10 Jan 1992
Address: Dunsborough, W A, Australia,
Address used since 17 Jun 1981
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace