Svitzer Salvage New Zealand Limited (NZBN 9429037490911) was registered on 15 Sep 1999. 2 addresses are in use by the company: Level 2, 83 Victoria Street, Christchurch, 8013 (type: registered, physical). 6 Lancaster Street, Waltham, Christchurch had been their registered address, up until 06 Jan 2014. Svitzer Salvage New Zealand Limited used more aliases, namely: United Salvage (Nz) Limited from 30 Nov 2001 to 27 Nov 2007, Gulf Cargo Limited (15 Sep 1999 to 30 Nov 2001). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Ardent Oceania Pty Limited (an other) located at Croydon, New South Wales postcode 2132. Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 83 Victoria Street, Christchurch, 8013 | Registered & physical & service | 06 Jan 2014 |
Name and Address | Role | Period |
---|---|---|
Drew Michael Shannon
Ingleburn, New South Wales, 2565
Address used since 01 Jan 1970
Croydon, New South Wales, 2132
Address used since 12 Feb 2018 |
Director | 12 Feb 2018 - current |
Oliver T. | Director | 23 Nov 2019 - 28 Apr 2020 |
Jeffrey Michael Andreini
The Woodlands, Texas, 77375
Address used since 20 Jan 2017 |
Director | 20 Jan 2017 - 07 Jun 2019 |
David Paul Phillips
Gordon, New South Wales, 2072
Address used since 20 Jan 2017
Ingleburn, Nsw, 2565
Address used since 01 Jan 1970 |
Director | 20 Jan 2017 - 23 Feb 2018 |
Jocelyn Mary Parsons
Ingleburn, Nsw, 2565
Address used since 01 Jan 1970
Randwick, Nsw, 2031
Address used since 13 Jul 2015
Ingleburn, Nsw, 2565
Address used since 01 Jan 1970 |
Director | 13 Jul 2015 - 16 May 2017 |
Renier V. | Director | 13 Jul 2015 - 28 Jan 2016 |
Stephen James Budgen
Bulli, Nsw, 2516
Address used since 24 Feb 2015 |
Director | 24 Jun 2013 - 02 Aug 2015 |
Drew Michael Shannon
Ashfield, Nsw 2131, Australia,
Address used since 27 Nov 2007 |
Director | 27 Nov 2007 - 24 Jun 2013 |
Stuart Ross Beswick
Northwood, Christchurch 8005,
Address used since 06 Dec 2004 |
Director | 06 Dec 2004 - 15 Sep 2008 |
Aaron Ghee
Kingsland, Auckland,
Address used since 30 Jun 2003 |
Director | 30 Jun 2003 - 08 Dec 2004 |
Peter Allen Dunlop
St Mary's Bay, Auckland,
Address used since 15 Sep 1999 |
Director | 15 Sep 1999 - 30 Jun 2003 |
Steven Mervyn Young
Herne Bay, Auckland,
Address used since 15 Sep 1999 |
Director | 15 Sep 1999 - 30 Apr 2000 |
Previous address | Type | Period |
---|---|---|
6 Lancaster Street, Waltham, Christchurch, 8011 | Registered | 07 Mar 2012 - 06 Jan 2014 |
6 Lancaster Street, Waltham, Christchurch, 8011 | Registered | 27 Jul 2011 - 07 Mar 2012 |
6 Lancaster Street, Waltham, Christchurch, 8011 | Physical | 27 Jul 2011 - 06 Jan 2014 |
Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch | Physical & registered | 02 Jun 2005 - 27 Jul 2011 |
102 Mokoia Road, Birkenhead, Auckland | Registered & physical | 18 Mar 2002 - 02 Jun 2005 |
Level 2, 125 The Strand, Parnell, Auckland | Registered | 12 Apr 2000 - 18 Mar 2002 |
Level 2, 125 The Strand, Parnell, Auckland | Physical | 15 Sep 1999 - 18 Mar 2002 |
Shareholder Name | Address | Period |
---|---|---|
Ardent Oceania Pty Limited Other (Other) |
Croydon New South Wales 2132 |
06 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - United Salvage Pty Limited Other |
15 Sep 1999 - 27 Apr 2006 | |
United Salvage Pty Limited Other |
15 Sep 1999 - 27 Apr 2006 |
Effective Date | 14 Feb 2018 |
Name | Ardent Oceania Pty Limited |
Type | Limited Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Level 25 66 Golburn Street Sydney 2000 |
Simplex Cc Trading Limited 83 Victoria Street |
|
Annandale Enterprises Limited 83 Victoria Street |
|
Ideal Tyre Imports 2013 Limited Level 2 |
|
Kpi Group 196 Limited Level 2 |
|
Kpi Group 234 Limited Level 2 |
|
Kpi Group 14-20 Limited Level 2 |