General information

Halliburton New Zealand

Type: NZ Unlimited Company (Ultd)
9429038247118
New Zealand Business Number
824207
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
B070030 - Oil And Gas Extraction
Industry classification codes with description

Halliburton New Zealand (issued an NZBN of 9429038247118) was incorporated on 28 Aug 1996. 5 addresess are in use by the company: 136-138 Powderham Street, New Plymouth, 4340 (type: delivery, registered). 136-138 Powderham Street, New Plymouth had been their registered address, up to 09 Apr 2021. Halliburton New Zealand used other aliases, namely: Halliburton New Zealand Limited from 28 Aug 1996 to 31 Aug 2012. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares). "Oil and gas extraction" (ANZSIC B070030) is the category the ABS issued Halliburton New Zealand. Businesscheck's data was updated on 20 Mar 2024.

Current address Type Used since
Halliburton New Zealand, Po Box 7160 Fitzroy, New Plymouth, 4341 Postal 03 Jul 2019
136 Connett Road, Bell Block, New Plymouth, 4312 Office 03 Jul 2019
136 -140 Connett Road, Bell Block, New Plymouth, 4312 Physical & service 13 Jul 2020
136-138 Powderham Street, New Plymouth, 4310 Registered 09 Apr 2021
Contact info
64 6 7559240
Phone (Phone)
lana.fourie@halliburton.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.halliburton.com
Website
Directors
Name and Address Role Period
Zaid Mamoun Khadra
Teneriffe, Queensland, 4005
Address used since 01 Dec 2023
Director 01 Dec 2023 - current
Dean Rodgers
Bell Block, New Plymouth, 4312
Address used since 29 Jan 2024
Director 29 Jan 2024 - current
Nicholas Paul King
Rd 4, New Plymouth, 4374
Address used since 03 Dec 2018
Director 03 Dec 2018 - 20 Jan 2024
Alasdair Gordon Wood
Mount Pleasant, Wa, 6153
Address used since 01 Nov 2021
Jandakot, Wa, 6164
Address used since 01 Jan 1970
Director 01 Nov 2021 - 01 Nov 2023
Tat Meng Lui
Damansara Utama, Petaling Jaya, 47400
Address used since 03 Dec 2018
Director 03 Dec 2018 - 11 Oct 2022
Chong Keat Jeow
Perth Wa, 6000
Address used since 01 Jan 1970
Shelley, Wa, 6148
Address used since 27 Jan 2021
Perth Wa, 6000
Address used since 01 Jan 1970
Bull Creek, Perth Wa, 6149
Address used since 13 Sep 2016
Director 13 Sep 2016 - 13 Oct 2021
Michael Francis Laurance
Perth, 6000
Address used since 01 Jan 1970
Wa6009, Perth,
Address used since 08 May 2015
Perth, 6000
Address used since 01 Jan 1970
Director 20 Nov 2008 - 03 Dec 2018
Simon Anthony Davies
Halls Head, Wa, 6210
Address used since 02 Jun 2015
12-14 The Esplanade, Perth/wa, 6000
Address used since 01 Jan 1970
12-14 The Esplanade, Perth/wa, 6000
Address used since 01 Jan 1970
Director 02 Jun 2015 - 03 Dec 2018
Michael Joseph Robert Segura
Scarborough, Perth,wa, 6019
Address used since 01 Jul 2014
Perth, 6000
Address used since 01 Jan 1970
Perth, 6000
Address used since 01 Jan 1970
Director 01 Jul 2014 - 13 Sep 2016
Chung Leng Chan
Ara Damansara, 47301 Petaling Jaya, Selangor,
Address used since 20 Nov 2008
Director 20 Nov 2008 - 19 May 2015
David Nicky Guglielmo
Leederville, 6007
Address used since 16 Nov 2010
Director 16 Nov 2010 - 19 May 2015
David Michael Adams
Katy, Texas, 77494
Address used since 08 Mar 2012
Director 08 Mar 2012 - 01 Jul 2014
David Alexander Mcleod
Perth, 6000
Address used since 02 Aug 2010
Director 02 Aug 2010 - 08 Mar 2012
Deborah Ledingham
Wa 6025 Australia,
Address used since 20 Nov 2008
Director 20 Nov 2008 - 11 Oct 2010
Mark Warren Parsons
Bicton Western Australia 6157,
Address used since 30 Jun 2008
10 Hardy Street, South Perth, Wa 6151,
Address used since 24 Jan 2005
Director 24 Jan 2005 - 28 Jul 2010
Michael Francis Laurance
Dalkeith Western Australia 6009,
Address used since 30 Jun 2008
Director 06 Feb 2007 - 20 Nov 2008
Doreen Ross
Iluka Western Australia 6028,
Address used since 28 May 2008
Director 28 May 2008 - 20 Nov 2008
Richard Simon Grauaug
North Perth Western Australia 6006,
Address used since 14 Feb 2008
Director 14 Feb 2008 - 11 Apr 2008
Michael John Bourke
Dalkeith, Western Australia 6009, Australia,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 04 Jan 2008
Thomas Jithiang Lim
Cypress, Texas 77429 Usa,
Address used since 01 Apr 2006
Director 01 Apr 2006 - 06 Feb 2007
Bernadette Chantalle Van Kleef
Karrinyup Wa 6018,
Address used since 13 Jul 2005
Director 13 Jul 2005 - 31 Mar 2006
Anna Fitzgerald
Ardross, W.a. 6153, Australia,
Address used since 21 May 2002
Director 21 May 2002 - 13 Jul 2005
John King Keung Lau
South Perth, W.a. 6151, Australia,
Address used since 11 May 2004
Director 11 May 2004 - 29 Oct 2004
Douglas Bruce Roebuck
Bullcreek W A 6149, Australia,
Address used since 18 Jun 2003
Director 20 Sep 1999 - 10 May 2004
Richard Simon Grauaug
North Park, Western Australia 6006, Australia,
Address used since 01 Jul 1997
Director 01 Jul 1997 - 31 Mar 2004
Edgar Jairo Ortiz Perdomo
Houston, Texas 77077, U S A,
Address used since 01 Jan 1998
Director 01 Jan 1998 - 01 Jan 2003
Daniel Charles Smith
Rossmoyne, W A 6148, Australia,
Address used since 25 Aug 1998
Director 25 Aug 1998 - 31 May 2002
George Chandra De Costa
South Perth,, W A 6151, Australia,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 17 May 2002
Mark Warren Parsons
Bicton, Western Australia 6157, Australia,
Address used since 01 Jul 1997
Director 01 Jul 1997 - 20 Sep 1999
Charles Ted Wooten
Rossmoyne, W A 6148, Australia,
Address used since 25 Mar 1998
Director 25 Mar 1998 - 01 Jun 1998
Robert Pendergraft
Rossmoyne, Western Australia 6148, Australia,
Address used since 01 Jul 1997
Director 01 Jul 1997 - 27 Feb 1998
Whitney Joseph Jnr Zeringue
Houston, Tx 77063 Texas, U S A,
Address used since 18 Sep 1996
Director 18 Sep 1996 - 31 Dec 1997
Randall Delton Stilley
68000 Ampang, Selangor Darul Ehsan, West Malaysia,
Address used since 02 Sep 1996
Director 02 Sep 1996 - 30 Jun 1997
Derek Glassey
Brighton, Melbourne, Australia,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 30 Jun 1997
Mark Alan Krutsinger
No. 10 Jalan Taman U-thant, 55000 Kuala Lumpa, Malaysia,
Address used since 28 Oct 1996
Director 28 Oct 1996 - 30 Jun 1997
Pee Hwee Leng
# 03-05, Vista Park, Singapore 118170,
Address used since 30 Aug 1996
Director 30 Aug 1996 - 15 Oct 1996
Peter Joseph Young
New Plymouth,
Address used since 28 Aug 1996
Director 28 Aug 1996 - 18 Sep 1996
Addresses
Other active addresses
Type Used since
136-138 Powderham Street, New Plymouth, 4310 Registered 09 Apr 2021
136-138 Powderham Street, New Plymouth, 4340 Delivery 05 Jul 2022
Principal place of activity
136 Connett Road , Bell Block , New Plymouth , 4312
Previous address Type Period
136-138 Powderham Street, New Plymouth Registered 16 Sep 1996 - 09 Apr 2021
C/- Reeves Middleton Young, 136-138 Powderham Street, New Plymouth Registered 16 Sep 1996 - 16 Sep 1996
136-138 Powderham Street, New Plymouth Physical 16 Sep 1996 - 13 Jul 2020
Financial Data
Financial info
2
Total number of Shares
July
Annual return filing month
December
Financial report filing month
05 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Halliburton Global Affiliates Holdings B.v.
Other (Other)
30 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Halliburton New Zealand Holdings B.v.
Other
17 Aug 2012 - 30 Mar 2021
Halliburton International, Inc.
Other
28 Aug 1996 - 17 Aug 2012
Null - Halliburton International, Inc.
Other
28 Aug 1996 - 17 Aug 2012

Ultimate Holding Company
Effective Date 23 Sep 2020
Name Halliburton Company Usa
Type Corporation
Ultimate Holding Company Number 55175627
Country of origin US
Location
Companies nearby
B D Wright Trustees Limited
136 Powderham Street
Shellannon Trustee Services Limited
136 Powderham Street
R & K Parker Trustees Limited
136 Powderham Street
Barron Flossy Trustees Limited
136-138 Powderham Street
Bright Meadow Trustee Limited
136 Powderham Street
Chowng Family Trustee Limited
136 Powderham Street
Similar companies
Beach Energy Resources NZ (kupe) Limited
Level 3 Energy House
Mcleods Corporation Limited
193b Mangorei Road
Jrans Services Limited
25 Record Street
Kiwi Production Technology Limited
9 Gleneagles Way
Wildcat NZ Limited
Flat 6, 61a Birkdale Road
Floteck Consultants Limited
22 Sutton Rd