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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Halliburton Global Affiliates Holdings B.v. Other (Other) |
30 Mar 2021 - current |
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 |
Effective Date | 23 Sep 2020 |
Name | Halliburton Company Usa |
Type | Corporation |
Ultimate Holding Company Number | 55175627 |
Country of origin | US |
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 |
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 |