Shortcuts

Energy Petroleum Holdings Limited

Type: NZ Limited Company (Ltd)
9429034630884
NZBN
1670575
Company Number
Registered
Company Status
B070030
Industry classification code
Oil And Gas Extraction
Industry classification description
Current address
Level 20, The Majestic Centre, 100 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 10 Jan 2019
Level 23, The Majestic Centre, 100 Willis Street
Wellington 6011
New Zealand
Registered & service address used since 25 Aug 2023

Energy Petroleum Holdings Limited, a registered company, was incorporated on 02 Aug 2005. 9429034630884 is the New Zealand Business Number it was issued. "Oil and gas extraction" (business classification B070030) is how the company is categorised. This company has been supervised by 20 directors: Henrik Mosser - an active director whose contract started on 14 Feb 2020,
Justin Lloyd White - an active director whose contract started on 01 Mar 2021,
Reinhard O. - an active director whose contract started on 29 Feb 2024,
Gabriel S. - an inactive director whose contract started on 28 Dec 2018 and was terminated on 29 Feb 2024,
Nenad Kosorok - an inactive director whose contract started on 13 Mar 2020 and was terminated on 01 Mar 2021.
Last updated on 12 Apr 2024, our database contains detailed information about 1 address: Level 23, The Majestic Centre, 100 Willis Street, Wellington, 6011 (category: registered, service).
Energy Petroleum Holdings Limited had been using Level 10, 2 Hunter Street, Wellington as their physical address until 10 Jan 2019.
One entity owns all company shares (exactly 1000 shares) - Omv New Zealand Limited - located at 6011, The Majestic Centre, 100 Willis Street, Wellington.

Addresses

Previous addresses

Address #1: Level 10, 2 Hunter Street, Wellington, 6011 New Zealand

Physical & registered address used from 04 Jan 2013 to 10 Jan 2019

Address #2: Level 28, Majestic Centre, 100 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 30 Nov 2010 to 04 Jan 2013

Address #3: 3 Queens Wharf, Wellington New Zealand

Registered & physical address used from 02 Aug 2005 to 30 Nov 2010

Contact info
64 4 9102500
10 Jan 2019 Phone
alana.smart@omv.com
10 Jan 2019 Email
www.omv.nz
10 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Omv New Zealand Limited
Shareholder NZBN: 9429037011345
The Majestic Centre
100 Willis Street, Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Omv Nz Production Limited
Shareholder NZBN: 9429039059031
Company Number: 523143
Entity Omv Nz Production Limited
Shareholder NZBN: 9429039059031
Company Number: 523143
Wellington
6011
New Zealand

Ultimate Holding Company

27 Dec 2018
Effective Date
Omv Aktiengesellschaft
Name
Parent Company
Type
AT
Country of origin
Directors

Henrik Mosser - Director

Appointment date: 14 Feb 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 14 Feb 2020


Justin Lloyd White - Director

Appointment date: 01 Mar 2021

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 01 Mar 2021


Reinhard O. - Director

Appointment date: 29 Feb 2024


Gabriel S. - Director (Inactive)

Appointment date: 28 Dec 2018

Termination date: 29 Feb 2024

Address: Newlands, Wellington, 6037 New Zealand

Address used since 28 Dec 2018


Nenad Kosorok - Director (Inactive)

Appointment date: 13 Mar 2020

Termination date: 01 Mar 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Mar 2020


Dominik Auer - Director (Inactive)

Appointment date: 28 Dec 2018

Termination date: 13 Mar 2020

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 28 Dec 2018


Patrick Francis Teagle - Director (Inactive)

Appointment date: 28 Dec 2018

Termination date: 14 Feb 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 28 Dec 2018


Franciscus Joseph Dessing - Director (Inactive)

Appointment date: 12 Mar 2018

Termination date: 28 Dec 2018

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 12 Mar 2018


Sion Iwan Bridge - Director (Inactive)

Appointment date: 12 Mar 2018

Termination date: 28 Dec 2018

Address: Oakura, Oakura, 4314 New Zealand

Address used since 12 Mar 2018


Virang Jayantbhai Gadoya - Director (Inactive)

Appointment date: 07 Nov 2018

Termination date: 28 Dec 2018

Address: Singapore, 258472 Singapore

Address used since 07 Nov 2018


Robert Jan Jager - Director (Inactive)

Appointment date: 16 Mar 2007

Termination date: 31 Oct 2018

Address: New Plymouth, 4371 New Zealand

Address used since 11 Aug 2015


John Robert Crossman - Director (Inactive)

Appointment date: 11 Jul 2007

Termination date: 12 Mar 2018

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 20 Sep 2012


Paul Anthony Eckford - Director (Inactive)

Appointment date: 31 May 2012

Termination date: 12 Mar 2018

Address: Mt Victoria, Wellington, 6011 New Zealand

Address used since 16 Dec 2013


David John Alexander Mcguire - Director (Inactive)

Appointment date: 17 Sep 2012

Termination date: 12 Mar 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Oct 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Sep 2012


Ronald Michael Kelly - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 31 May 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 21 Feb 2011


Christopher John Mulvena - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 01 Apr 2010

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 02 Jul 2007


Philip Thomas Edward Sanderson - Director (Inactive)

Appointment date: 02 Aug 2005

Termination date: 11 Jul 2007

Address: New Plymouth,

Address used since 02 Aug 2005


Ajit Bansal - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 29 Jun 2007

Address: Kelburn, Wellington 6012,

Address used since 08 Feb 2007


Maxwell Robert Lyall Hodgson - Director (Inactive)

Appointment date: 02 Aug 2005

Termination date: 16 Mar 2007

Address: Seatoun, Wellington,

Address used since 02 Aug 2005


Neil Marshall Fairweather - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 06 Dec 2006

Address: Strathmore Park, Wellington,

Address used since 30 Sep 2005

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Energy Infrastructure Limited
Level 10, 2 Hunter Street

Energy Petroleum Investments Limited
Level 10, 2 Hunter Street

Omv Nz Production Limited
Level 10, 2 Hunter Street

Shell Energy Asia Limited
Level 10, 2 Hunter Street

Shell Investments Nz Limited
Level 10, 2 Hunter Street

Shell New Zealand Pensions Limited
Level 10, 2 Hunter Street