General information

Tidewater Offshore NZ Limited

Type: NZ Limited Company (Ltd)
9429035009313
New Zealand Business Number
1591545
Company Number
Registered
Company Status
L661950 - Ship Leasing
Industry classification codes with description

Tidewater Offshore Nz Limited (issued an NZBN of 9429035009313) was started on 10 Jan 2005. 4 addresses are in use by the company: 109-113 Powderham Street, New Plymouth, 4310 (type: physical, registered). 68-106 Paritutu Road, New Plymouth had been their registered address, up to 19 Nov 2021. Tidewater Offshore Nz Limited used more names, namely: Swire Pacific Offshore Nz Limited from 10 Jan 2005 to 12 Jul 2022. 1 share is issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1 share (100% of shares), namely:
Tidewater Offshore Holdings Limited (an other) located at 31 Victoria Street, Hamilton postcode HM 10. "Ship leasing" (business classification L661950) is the category the ABS issued to Tidewater Offshore Nz Limited. The Businesscheck database was last updated on 24 Mar 2024.

Current address Type Used since
68-106 Paritutu Road, New Plymouth Other (Address For Share Register) 10 Jan 2005
Po Box 846, New Plymouth, New Plymouth, 4310 Postal 03 Aug 2021
109-113 Powderham Street, New Plymouth, 4310 Physical & registered & service 19 Nov 2021
Contact info
64 6 7513200
Phone (Phone)
enquiry.nzl@swirespo.com
Email
No website
Website
https://www.tdw.com
Website
www.swirespo.com
Website
Directors
Name and Address Role Period
Quintin Venable Kneen Director 22 Apr 2022 - current
Daniel Allen Hudson Director 22 Apr 2022 - current
Samuel Roberto Rubio Director 22 Apr 2022 - current
Adeline Yip
Kardinya, 6163
Address used since 09 Dec 2022
Director 09 Dec 2022 - current
Andrew Charles Neville
Rd 42, Waitara, 4382
Address used since 09 Sep 2014
Director 09 Sep 2014 - 16 Dec 2022
Cristian Anthony Rapanaro
Bullcreek, Perth Wa, 6149
Address used since 01 Jul 2022
Director 29 Jun 2022 - 16 Dec 2022
Peter William Langslow
#07-11 Grange Residences, Singapore, 249616
Address used since 29 Oct 2018
Director 29 Oct 2018 - 22 Apr 2022
Roy George Shearer
#07-06 Leedon Residence, Singapore, 266215
Address used since 01 Jun 2018
Director 01 Jun 2018 - 16 Aug 2021
Richard Lawrence Sell
Singapore, 309575
Address used since 13 Jun 2019
Director 13 Jun 2019 - 01 Jul 2021
Ian Charles Offland
Singapore, 279471
Address used since 19 Sep 2011
Director 19 Sep 2011 - 12 Jun 2019
Ronald James Mathison
Singapore, 26979
Address used since 15 Dec 2015
Director 21 Sep 2015 - 29 Oct 2018
Seng Yum Ronald Tham
Jardine's Lookout, Hong Kong, 999077
Address used since 01 Nov 2016
Director 01 Nov 2016 - 31 May 2018
Robert Amyon John Templeman Chaffey
#10-06, Cuscaden Residences, Singapore, 249723
Address used since 02 Dec 2015
Director 01 Sep 2015 - 01 Nov 2016
Neil Francis Glenn
Capella Singapore, Sentosa Island, Singapore, 098297
Address used since 15 Nov 2011
Director 12 May 2010 - 21 Sep 2015
Nigel Llewelyn Gribble
#16-05 Cape Royale, Singapore, 098204
Address used since 01 Aug 2014
Director 30 Jul 2010 - 01 Sep 2015
Brian Townsley
#16-01 Arthur Mansion, Singapore 1543, Singapore,
Address used since 22 Oct 2008
Director 22 Oct 2008 - 19 Sep 2011
Ngan Yee Lung
#19-18 Water Place, S436607,
Address used since 12 May 2010
Director 10 Jan 2005 - 30 Jul 2010
John Bruce Rae-smith
Singapore, 248530,
Address used since 10 Jan 2005
Director 10 Jan 2005 - 12 May 2010
Christopher Dale Pratt
The Peak, Hong Kong, China,
Address used since 10 Jan 2005
Director 10 Jan 2005 - 12 May 2010
Addresses
Principal place of activity
68-106 Paritutu Road , New Plymouth , Taranaki , 4310
Previous address Type Period
68-106 Paritutu Road, New Plymouth Registered & physical 10 Jan 2005 - 19 Nov 2021
Financial Data
Financial info
1
Total number of Shares
August
Annual return filing month
December
Financial report filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Tidewater Offshore Holdings Limited
Other (Other)
31 Victoria Street
Hamilton
HM 10
03 Aug 2022 - current

Historic shareholders

Shareholder Name Address Period
Swire Pacific Offshore Holdings Ltd
Other
31 Victoria Street
Hamilton Hm10, Bermuda
10 Jan 2005 - 03 Aug 2022

Ultimate Holding Company
Effective Date 22 Jun 2022
Name Tidewater Offshore Holdings Ltd
Type Limited Company
Country of origin BM
Address Canon's Court
22 Victoria Street
Hamilton HM12
Location
Companies nearby
Similar companies
Birdwood Trustees Limited
Level 3, 7 Falcon Street
Pacific Tug (nz) Limited
2/190 Trafalgar Street