On Gas Limited was incorporated on 22 Jul 1991 and issued a New Zealand Business Number of 9429039077714. This registered LTD company has been run by 42 directors: Simon James Mackenzie - an active director whose contract started on 23 Dec 2020,
Jason George Hollingworth - an active director whose contract started on 03 Feb 2021,
Neil Kendall Williams - an inactive director whose contract started on 07 Jun 2022 and was terminated on 20 Jun 2023,
Brenda Ann Talacek - an inactive director whose contract started on 23 Dec 2020 and was terminated on 17 Jun 2022,
Jonathan Mason - an inactive director whose contract started on 13 Aug 2014 and was terminated on 23 Dec 2020.
As stated in BizDb's data (updated on 10 Mar 2024), the company registered 2 addresses: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
110 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
101 Carlton Gore Road, Newmarket (physical address).
Until 17 Jul 2023, On Gas Limited had been using 101 Carlton Gore Road, Newmarket as their registered address.
BizDb found more names for the company: from 22 Jul 1991 to 30 Jun 2002 they were called Propane Gas Limited.
A total of 6099980 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 6099980 shares are held by 1 entity, namely:
Vector Investment Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023.
Principal place of activity
101 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 101 Carlton Gore Road, Newmarket New Zealand
Registered & service address used from 04 Apr 2008 to 17 Jul 2023
Address #2: Level 8, Vector Building, 44 The Terrace, Wellington
Registered & physical address used from 07 Apr 2006 to 04 Apr 2008
Address #3: Ngc Building, Level 8, 44 The Terrace, Wellington
Registered & physical address used from 07 Apr 2003 to 07 Apr 2006
Address #4: 44 The Terrace, Wellington
Registered & physical address used from 24 Mar 2003 to 07 Apr 2003
Address #5: 22 The Terrace, Wellington
Physical address used from 15 May 1999 to 15 May 1999
Address #6: 919 Victoria Street, Hamilton
Physical address used from 15 May 1999 to 24 Mar 2003
Address #7: 22 The Terrace, Wellington
Registered address used from 15 Jun 1998 to 24 Mar 2003
Address #8: -
Physical address used from 21 Feb 1992 to 15 May 1999
Basic Financial info
Total number of Shares: 6099980
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6099980 | |||
Entity (NZ Limited Company) | Vector Investment Holdings Limited Shareholder NZBN: 9429039552006 |
Newmarket Auckland 1023 New Zealand |
22 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ngc Limited Shareholder NZBN: 9429039142092 Company Number: 496501 |
28 Jun 2004 - 27 Jun 2010 | |
Entity | Ngc Limited Shareholder NZBN: 9429039142092 Company Number: 496501 |
28 Jun 2004 - 27 Jun 2010 |
Ultimate Holding Company
Simon James Mackenzie - Director
Appointment date: 23 Dec 2020
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 23 Dec 2020
Jason George Hollingworth - Director
Appointment date: 03 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Feb 2021
Neil Kendall Williams - Director (Inactive)
Appointment date: 07 Jun 2022
Termination date: 20 Jun 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2022
Brenda Ann Talacek - Director (Inactive)
Appointment date: 23 Dec 2020
Termination date: 17 Jun 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 Dec 2020
Jonathan Mason - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 23 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Aug 2014
Alison Mae Paterson - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 25 Sep 2020
Address: 121 Customs Street West, Auckland, 1010 New Zealand
Address used since 13 Aug 2014
Karen Annette Sherry - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 23 Sep 2019
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 13 Aug 2014
Robert William Thomson - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 23 Sep 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 13 Aug 2014
James Albert Carmichael - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 12 Nov 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 13 Aug 2014
Michael Peter Stiassny - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 12 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Aug 2014
Hugh Alasdair Fletcher - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 26 Sep 2017
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 13 Aug 2014
Peter Bird - Director (Inactive)
Appointment date: 13 Aug 2014
Termination date: 29 Sep 2016
Address: #08-04 Watermark Robertson Quay, Singapore, 238212 Singapore
Address used since 13 Aug 2014
Simon James Mackenzie - Director (Inactive)
Appointment date: 05 Sep 2011
Termination date: 13 Aug 2014
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 05 Sep 2011
Daniel Patrick Molloy - Director (Inactive)
Appointment date: 04 Dec 2013
Termination date: 13 Aug 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Dec 2013
Shane Sampson - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 04 Dec 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 03 Sep 2012
Grant Lloyd Wilson - Director (Inactive)
Appointment date: 10 Aug 2009
Termination date: 03 Sep 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Jan 2011
Alexander George Ball - Director (Inactive)
Appointment date: 19 Sep 2008
Termination date: 11 Jul 2011
Address: Remuera, 1050 New Zealand
Address used since 19 Sep 2008
Kerry Ann Nickels - Director (Inactive)
Appointment date: 12 Dec 2007
Termination date: 12 Jun 2009
Address: Remuera,
Address used since 12 Dec 2007
Andrew Tracy Nicholas Knight - Director (Inactive)
Appointment date: 26 Feb 2008
Termination date: 19 Sep 2008
Address: Orakei,
Address used since 26 Feb 2008
Michael Thomas Cummings - Director (Inactive)
Appointment date: 18 Nov 2005
Termination date: 15 Feb 2008
Address: Ngaio, Wellington,
Address used since 18 Nov 2005
Charles Peter Hazledine - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 21 Dec 2007
Address: Mt Victoria, Wellington,
Address used since 15 Apr 2005
Steven Lloyd Bielby - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 30 Nov 2007
Address: Eastbourne, Lower Hutt,
Address used since 29 Jun 2007
Bryan William Crawford - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 18 Nov 2005
Address: Coatesville, Auckland,
Address used since 25 Feb 2005
Andrew Tracey Nicholas Knight - Director (Inactive)
Appointment date: 20 May 2003
Termination date: 15 Apr 2005
Address: Mount Victoria, Wellington,
Address used since 20 May 2003
Philip Melmoth James - Director (Inactive)
Appointment date: 20 May 2003
Termination date: 25 Feb 2005
Address: 16 The Terrace, Wellington,
Address used since 24 Jun 2004
Steven Lloyd Bielby - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 20 May 2003
Address: Eastbourne, Wellington,
Address used since 10 Jul 2001
Owen William Alfred Coppage - Director (Inactive)
Appointment date: 14 Dec 2001
Termination date: 20 May 2003
Address: Point Howard, Eastbourne,
Address used since 14 Dec 2001
Christopher James Graham - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 14 Dec 2001
Address: Seatoun Heights, Wellington,
Address used since 03 Mar 1997
Rodney Martin Sharp - Director (Inactive)
Appointment date: 13 Apr 1999
Termination date: 12 Oct 2001
Address: Wadestown, Wellington,
Address used since 13 Apr 1999
Bernard Hitier - Director (Inactive)
Appointment date: 01 Dec 1997
Termination date: 30 Nov 1999
Address: Bp E3 Noumea, Nouvelle Caledonie,
Address used since 01 Dec 1997
Michel Ronc - Director (Inactive)
Appointment date: 11 Mar 1998
Termination date: 30 Nov 1999
Address: 75015, Paris, France,
Address used since 11 Mar 1998
Philip Stanley Atack - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 27 Nov 1998
Address: Paremata, Wellington,
Address used since 03 Mar 1997
Jean-louis Somdecoste - Director (Inactive)
Appointment date: 03 Apr 1996
Termination date: 24 Dec 1997
Address: Glendowie, Auckland,
Address used since 03 Apr 1996
Eric Vouderscher - Director (Inactive)
Appointment date: 03 Apr 1996
Termination date: 02 Dec 1997
Address:
Address used since 03 Apr 1996
Barry Michael Turfrey - Director (Inactive)
Appointment date: 03 Dec 1993
Termination date: 03 Mar 1997
Address: Tawa, Wellington,
Address used since 03 Dec 1993
John Maclean Scott - Director (Inactive)
Appointment date: 20 Jun 1995
Termination date: 03 Mar 1997
Address: Raumati South,
Address used since 20 Jun 1995
Michel Goubert - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 14 Nov 1996
Address: 9213 Issy Les Moulineaux, France,
Address used since 24 Apr 1992
Jean Marie Engeldinger - Director (Inactive)
Appointment date: 15 Apr 1994
Termination date: 12 Dec 1995
Address: 2 Place De La, Coupolr 92078, Paris La Defense,
Address used since 15 Apr 1994
Dominique Lales - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 08 Dec 1995
Address: Mission Bay, Auckland,
Address used since 24 Apr 1992
Jean-pierre Sachet - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 15 Apr 1994
Address: 92300 Levallois, Perret, France,
Address used since 24 Apr 1992
David Arthur John Biggs - Director (Inactive)
Appointment date: 22 Jul 1991
Termination date: 03 Dec 1993
Address: Wellington,
Address used since 22 Jul 1991
Brian Joseph Mclaughlin - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 30 Mar 1993
Address: Lower Hutt,
Address used since 24 Apr 1992
E-co Products Group Limited
Vector Centre
Advanced Metering Services Limited
101 Carlton Gore Road
Cristal Air International Limited
Vector Centre
Vector Northern Property Limited
Level 4
Bluecurrent Services Nz Limited
101 Carlton Gore Road
Vector Esps Trustee Limited
Level 4