Parker Drilling International Of New Zealand Limited (New Zealand Business Number 9429039772732) was launched on 10 Jan 1986. 2 addresses are currently in use by the company: 476 Bower Avenue, Parklands, Christchurch, 8083 (type: physical, service). Flat 3, 5 Monte Cassino Place, Birkdale, Auckland had been their physical address, up until 20 Aug 2018. 200 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 200 shares (100% of shares), namely:
Pd Dutch Holdings C.v. (an other) located at Five Greenway Plaza, Suite 100, Houston, Texas postcode 77046. Businesscheck's information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
58 Corbett Road, New Plymouth | Registered | 21 Aug 1995 |
476 Bower Avenue, Parklands, Christchurch, 8083 | Physical & service | 20 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Nathaniel Dockray
Kingwood, Texas, 77339
Address used since 03 Dec 2015 |
Director | 03 Dec 2015 - current |
Diana Brett
Birkdale, Auckland, 0626
Address used since 03 Dec 2015
Parklands, Christchurch, 8083
Address used since 08 Aug 2018 |
Director | 03 Dec 2015 - current |
John Edward Menger
Houston, Texas, 77008
Address used since 03 Dec 2015 |
Director | 03 Dec 2015 - current |
Christopher Boffey
Motor City Green Community, Dubai,
Address used since 28 May 2017 |
Director | 03 Dec 2015 - 23 Jul 2018 |
David W Tucker
Houston, Texas 77077,
Address used since 20 Dec 2004 |
Director | 28 Mar 2000 - 08 Dec 2015 |
Bruce Korver
Houston, Texas 77077, United States, Of America,
Address used since 04 Mar 2005 |
Director | 04 Mar 2005 - 03 Dec 2015 |
David Mccann
Texas 77077, United States Of America,
Address used since 18 Oct 2004 |
Director | 18 Oct 2004 - 19 Sep 2013 |
Theophile Begnaud
Suite 600, Houston Tx 77077, Usa,
Address used since 15 Mar 2002 |
Director | 15 Mar 2002 - 04 Mar 2005 |
John Gass
Houston, Texas 77077, Usa,
Address used since 30 Sep 2003 |
Director | 30 Sep 2003 - 18 Oct 2004 |
Ross David Murphy
Suite 600, Houston Tx 77077, Usa,
Address used since 15 Mar 2002 |
Director | 15 Mar 2002 - 30 Sep 2003 |
I Edgar Hendrix Jnr.
Tulsa, Oklahoma 74105, U.s.a.,
Address used since 10 Jan 1986 |
Director | 10 Jan 1986 - 14 Mar 2002 |
Thomas Bruce Blackman
Tulsa Oaklahoma 74133, Usa,
Address used since 29 Dec 1995 |
Director | 29 Dec 1995 - 14 Mar 2002 |
John R Gass
Tulsa, Oklahoma, U S A,
Address used since 28 Mar 2000 |
Director | 28 Mar 2000 - 14 Mar 2002 |
Robert A Wagner
Tulsa, Oklahoma, U S A,
Address used since 11 Aug 2000 |
Director | 11 Aug 2000 - 14 Mar 2002 |
Donald L Goodson
Tulsa, Oklahoma, U S A,
Address used since 11 Aug 2000 |
Director | 11 Aug 2000 - 14 Mar 2002 |
William Winther Pritchard
Tulsa, Oklahoma, U.s.a.,
Address used since 10 Jan 1986 |
Director | 10 Jan 1986 - 30 Sep 1996 |
Ronnie Ray Mckenzie
Tulsa, Oaklahoma,
Address used since 28 Sep 1992 |
Director | 28 Sep 1992 - 29 Dec 1995 |
John Roger Collins
Tulsa, Oklahoma 74114, U.s.a.,
Address used since 10 Jan 1986 |
Director | 10 Jan 1986 - 04 Aug 1986 |
Previous address | Type | Period |
---|---|---|
Flat 3, 5 Monte Cassino Place, Birkdale, Auckland, 0626 | Physical | 16 Dec 2015 - 20 Aug 2018 |
58 Corbett Road, New Plymouth | Physical | 28 Mar 2002 - 16 Dec 2015 |
Wrightson Appliances Building, Cnr Devon Street West & Robe Street, New Plymouth | Registered | 21 Aug 1995 - 21 Aug 1995 |
- | Physical | 19 Feb 1992 - 28 Mar 2002 |
Shareholder Name | Address | Period |
---|---|---|
Pd Dutch Holdings C.v. Other (Other) |
Five Greenway Plaza, Suite 100 Houston, Texas 77046 |
10 Jan 1986 - current |
Effective Date | 21 Jul 1991 |
Name | Parker Drilling Company |
Type | Corporation |
Ultimate Holding Company Number | 758503 |
Country of origin | US |
Kero Nikau Hurihia Noda Whanau Trust 17 Monte Cassino Place |
|
Rd And Jp Williams Trustee Limited 30 Monte Cassino Place |
|
Soevao Investments Limited 54e Birkdale Road |
|
Mint Leaf Limited 36 Birkdale Road |
|
Venus 2008 Limited 36 Birkdale Road |
|
Woodstock International Limited 18 Rangatira Road |