Shortcuts

Ensign International Energy Services Pty Limited

Type: Overseas Asic Company (Asic)
9429039808578
NZBN
283717
Company Number
Registered
Company Status
000675721
Australian Company Number
Current address
Lot 50
De Havilland Drive
Bell Block, New Plymouth New Zealand
Registered & other (Address for Records) & records address used since 17 Jul 2008
Level 16, Aon Centre
1 Willis Street
Wellington 6011
New Zealand
Registered address used since 24 Jul 2023

Ensign International Energy Services Pty Limited, a registered company, was launched on 20 Jan 1971. 9429039808578 is the New Zealand Business Number it was issued. This company has been run by 33 directors: Peter Kousoukos - an active director whose contract started on 01 May 2016,
Suzanne Lynne Davies - an active director whose contract started on 10 Nov 2017,
Panayiotis Kousoukos - an active director whose contract started on 04 May 2018,
Peter Koutsoukos - an active director whose contract started on 04 May 2018,
Brent John Conway - an active director whose contract started on 15 May 2020.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: Level 16, Aon Centre, 1 Willis Street, Wellington, 6011 (types include: registered, other).
Ensign International Energy Services Pty Limited had been using Lot 50, De Havilland Drive, Bell Block, New Plymouth as their registered address up to 17 Jul 2008.
Past names for this company, as we established at BizDb, included: from 20 Jan 1971 to 29 Sep 2005 they were called Oil Drilling & Exploration (Borneo) Pty Limited.

Addresses

Previous address

Address #1: Lot 50, De Havilland Drive, Bell Block, New Plymouth

Registered address used from 01 Jul 1997 to 17 Jul 2008

Financial Data

Basic Financial info

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 25 Jul 2023

Country of origin: AU

Directors

Peter Kousoukos - Director

Appointment date: 01 May 2016

Address: 18 Debney Street, Fulham Gardens, Sa, 5024 Australia

Address used since 07 Jun 2016


Suzanne Lynne Davies - Director

Appointment date: 10 Nov 2017

Address: S.w. Calgary Alberta, T2T 2Y5 Canada

Address used since 23 Nov 2017


Panayiotis Kousoukos - Director

Appointment date: 04 May 2018

Address: Fulham Gardens, Sa, 5024 Australia

Address used since 30 May 2018


Peter Koutsoukos - Director

Appointment date: 04 May 2018

Address: Fulham Gardens, Sa, 5024 Australia

Address used since 30 May 2018


Brent John Conway - Director

Appointment date: 15 May 2020

Address: Calgary, Ab, T3B 5T5 Canada

Address used since 28 May 2020


Kim Than Tu - Director

Appointment date: 01 May 2021

Address: Walkley Heights, Sa, 5088 Australia

Address used since 25 May 2021


Justin Kenneth Louie - Director

Appointment date: 01 Dec 2022

Address: 1635 23 Avenue Nw, Calgary Ab T2m 1v4, Canada

Address used since 20 Dec 2022


Rupert Alexander Rouch - Person Authorised For Service

Address: 1 Willis St, Wellington, 6014 New Zealand

Address used since 17 Jul 2008


Rupert Alexander Rouch - Person Authorised for Service

Address: 1 Willis St, Wellington, 6011 New Zealand

Address used since 17 Jul 2008

Address: 1 Willis St, Wellington, 6014 New Zealand

Address used since 17 Jul 2008


Andrew Atheleane Matangi - Person Authorised For Service

Address: 1 Willis St, Wellington, New Zealand

Address used since 17 Jul 2008


Suzanne Lynne Davies - Director (Inactive)

Appointment date: 15 May 2020

Termination date: 01 Sep 2022

Address: 3628-7a Street S.w., Calgary, Alberta, Canada

Address used since 28 May 2020


Andrew Leslie Dolman - Director (Inactive)

Appointment date: 01 May 2016

Termination date: 01 May 2021

Address: West Lakes Shore, Sa, 5020 Australia

Address used since 07 Jun 2016


Suzanne Lynne Davies - Director (Inactive)

Appointment date: 29 Feb 2016

Termination date: 15 May 2020

Address: 3628-7a Street S.w, Calgary, Alberta, T2T 2Y5 Canada

Address used since 29 Mar 2016

Address: Calgary, Alberta, T2T 2Y5 Canada

Address used since 29 Mar 2016


Peter Koutsoukos - Director (Inactive)

Appointment date: 01 May 2016

Termination date: 15 May 2020

Address: 18 Debney Street, Fulham Gardens, Sa, 5024 Australia

Address used since 07 Jun 2016


Thomas Joseph Connors - Director (Inactive)

Appointment date: 10 Nov 2017

Termination date: 15 May 2020

Address: Calgary Ab, T3H 5J7 Canada

Address used since 23 Nov 2017

Address: S.w., Calgary Alberta, T3H 5J7 Canada

Address used since 23 Nov 2017


Kenneth John Skirka - Director (Inactive)

Appointment date: 28 Mar 1984

Termination date: 04 May 2018

Address: Collaroy, Nsw, 2097 Australia

Address used since 28 Mar 1984


Brage J. - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 10 Nov 2017

Address: The Woodlands, Tx 77382-2504, United States

Address used since 14 Aug 2015


Gene Lawrence Gaz - Director (Inactive)

Appointment date: 06 Sep 2007

Termination date: 01 May 2016

Address: Tennyson, Sa, 5022 Australia

Address used since 06 Sep 2007


John B. - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 29 Feb 2016


Edward Dean Kautz - Director (Inactive)

Appointment date: 31 Dec 2007

Termination date: 30 Jun 2015

Address: Calgary, Alberta, T3H 0K5 Canada

Address used since 31 Dec 2007


John B. - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 30 Jun 2015


Suzanne Lynne Davies - Director (Inactive)

Appointment date: 31 Dec 2007

Termination date: 01 Jul 2011

Address: 235 -12 Avenue, N.e. Calgary Alberta, T2e 1a3, Canada

Address used since 31 Dec 2007


Kenneth John Picard - Director (Inactive)

Appointment date: 13 Aug 2002

Termination date: 31 Dec 2007

Address: Narrabeen, New South Wales 2101, Australia,

Address used since 13 Aug 2002


Garry White - Director (Inactive)

Appointment date: 10 Jun 2003

Termination date: 06 Sep 2007

Address: Semaphore, South Australia 5019, Australia,

Address used since 10 Jun 2003


Charles William Sillier - Director (Inactive)

Appointment date: 20 Jan 1971

Termination date: 13 Aug 2002

Address: Bardon, Queensland, Australia,

Address used since 20 Jan 1971


Peter Charles Dunn - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 13 Aug 2002

Address: Pennant Hills, Nsw, Australia,

Address used since 22 Feb 1995


John Maurice Hartigan - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 13 Aug 2002

Address: Beacon Hill, N S W, Australia,

Address used since 22 Feb 1995


Peter John Dalton - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 13 Aug 2002

Address: Gordon, Nsw, Australia,

Address used since 22 Feb 1995


Geoffrey James Pickles - Director (Inactive)

Appointment date: 23 Sep 1997

Termination date: 13 Aug 2002

Address: Mosman, N S W 2088, Australia,

Address used since 23 Sep 1997


David James Mcgarry - Director (Inactive)

Appointment date: 09 Aug 1985

Termination date: 21 Nov 1997

Address: St Ives, Nsw, Australia,

Address used since 09 Aug 1985


Ronald Jeremy Lewin - Director (Inactive)

Appointment date: 31 Jan 1986

Termination date: 27 Nov 1989

Address: Woollehra, New South Wales, Australia,

Address used since 31 Jan 1986


Richard Dumbrell - Director (Inactive)

Appointment date: 20 Jan 1971

Termination date: 31 Jul 1985

Address: Carss Park, New South Wales, Australia,

Address used since 20 Jan 1971


Douglas Graham Davidson - Director (Inactive)

Appointment date: 20 Jan 1971

Termination date: 30 Jun 1980

Address: Darling Point, New South Wales, Australia,

Address used since 20 Jan 1971

Nearby companies

New Plymouth Rodders Club Incorporated
De Havilland Drive

Pace Modular 2021 Limited
113 De Havilland Drive

Enermech New Zealand Limited
107 De Havilland Drive

Ikr Trustees Limited
105 Corbett Road

Roebuck Developments Limited
105 Corbett Road

Partridge Cranes (wiri) Limited
105 Corbett Road