Waitomo Petroleum Limited was started on 25 Aug 1989 and issued an NZ business identifier of 9429039290175. The registered LTD company has been managed by 32 directors: James Grey Ormsby - an active director whose contract started on 01 Apr 2009,
Brent John Goldsack - an active director whose contract started on 01 Feb 2018,
Paul Frederick Rea - an active director whose contract started on 25 Oct 2019,
Mario Boris Vulinovich - an active director whose contract started on 01 Oct 2020,
Ailsa Ormsby - an active director whose contract started on 01 Apr 2023.
As stated in our data (last updated on 27 Mar 2024), the company registered 1 address: 3 Ellis Street, Frankton, Hamilton, 3204 (category: registered, service).
Up until 03 Nov 2009, Waitomo Petroleum Limited had been using Pricewaterhousecoopers, 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their registered address.
BizDb identified past names used by the company: from 25 Aug 1989 to 10 Jul 1996 they were named Waitomo/Brenan Petroleum Limited.
A total of 8787522 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 4393761 shares are held by 1 entity, namely:
Waitomo Group Limited (an entity) located at Frankton, Hamilton postcode 3204. Waitomo Petroleum Limited has been classified as "Petroleum product wholesaling (including product ownership to retail point-of-sale)" (business classification F332130).
Other active addresses
Address #4: 3 Ellis Street, Frankton, Hamilton, 3204 New Zealand
Office & delivery address used from 25 Sep 2023
Address #5: 3 Ellis Street, Frankton, Hamilton, 3204 New Zealand
Registered & service address used from 03 Oct 2023
Principal place of activity
15 Ellis Street, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Pricewaterhousecoopers, 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 17 Jan 2007 to 03 Nov 2009
Address #2: Beattie Rickman, 5th Level Beattie Rickman Centre, Crn Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 01 Oct 2005 to 17 Jan 2007
Address #3: Same As Registered Office Address
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address #4: 5th Level, Beattie Rickman Centre, Cnr Bryce & Anlesea St, Hamilton
Physical address used from 17 Sep 2001 to 01 Oct 2005
Address #5: C/-the Secretary, Mobil Oil New Zealand Limited, 54-64 The Terrace, Wellington
Registered address used from 26 Mar 1997 to 01 Oct 2005
Address #6: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #7: Po Box 191, Hamilton
Physical address used from 21 Feb 1992 to 17 Sep 2001
Basic Financial info
Total number of Shares: 8787522
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4393761 | |||
Entity (NZ Limited Company) | Waitomo Group Limited Shareholder NZBN: 9429046038081 |
Frankton Hamilton 3204 New Zealand |
06 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Mobil Oil Nz Limited | 07 Oct 2003 - 07 Oct 2003 | |
Entity | Eltan Tm (2011) Limited Shareholder NZBN: 9429031059176 Company Number: 3423891 |
24 Jun 2013 - 05 Jan 2015 | |
Entity | Ormsby Trustee Company Limited Shareholder NZBN: 9429030488090 Company Number: 4046208 |
14 Mar 2013 - 06 Apr 2017 | |
Entity | Meribel Trustee Company Limited Shareholder NZBN: 9429041469880 Company Number: 5489781 |
05 Jan 2015 - 06 Apr 2017 | |
Individual | Tait, Jacques William |
Highland Park Manukau City 2010 |
07 Oct 2003 - 27 Jun 2010 |
Individual | Ormsby, Adelene Anne |
R D 1 Pakakura, Auckland |
22 Dec 2004 - 22 Dec 2004 |
Entity | Eltan Tm (2011) Limited Shareholder NZBN: 9429031059176 Company Number: 3423891 |
24 Jun 2013 - 05 Jan 2015 | |
Entity | Ormsby Trustee Company Limited Shareholder NZBN: 9429030488090 Company Number: 4046208 |
14 Mar 2013 - 06 Apr 2017 | |
Entity | Meribel Trustee Company Limited Shareholder NZBN: 9429041469880 Company Number: 5489781 |
05 Jan 2015 - 06 Apr 2017 | |
Individual | Hicks, Nigel Paul |
Pukekohe New Zealand |
18 Nov 2008 - 14 Mar 2013 |
Other | Null - Waitomo Transport Limited | 07 Oct 2003 - 07 Oct 2003 | |
Other | Null - Waitomo Transport Limited | 25 Aug 1989 - 22 Dec 2004 | |
Other | Null - Mobil Oil Nz Limited | 07 Oct 2003 - 07 Oct 2003 | |
Individual | Ormsby, Michael Grey |
R D 1 Papakura, Auckland 2580 New Zealand |
07 Oct 2003 - 14 Mar 2013 |
Other | Waitomo Transport Limited | 07 Oct 2003 - 07 Oct 2003 | |
Other | Waitomo Transport Limited | 25 Aug 1989 - 22 Dec 2004 | |
Director | Ormsby, James Grey |
Rd 3 Cambridge 3495 New Zealand |
24 Jun 2013 - 05 Jan 2015 |
Ultimate Holding Company
James Grey Ormsby - Director
Appointment date: 01 Apr 2009
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 25 Sep 2023
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 07 Jun 2012
Brent John Goldsack - Director
Appointment date: 01 Feb 2018
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Feb 2018
Paul Frederick Rea - Director
Appointment date: 25 Oct 2019
Address: Arrowtown, 9371 New Zealand
Address used since 25 Oct 2019
Mario Boris Vulinovich - Director
Appointment date: 01 Oct 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 Oct 2020
Ailsa Ormsby - Director
Appointment date: 01 Apr 2023
Address: Cambridge, 3495 New Zealand
Address used since 01 Apr 2023
Robert John Mandeno - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 01 Apr 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Mar 2016
Michael Grey Ormsby - Director (Inactive)
Appointment date: 25 Aug 1989
Termination date: 30 Mar 2021
Address: R D 1, Papakura, Auckland 2580, 2580 New Zealand
Address used since 28 Jul 2015
Mark Roy Malpass - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 30 Aug 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2017
Mark Dean Gerbich - Director (Inactive)
Appointment date: 27 Feb 2013
Termination date: 18 Nov 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2013
Ross Edwin Annear - Director (Inactive)
Appointment date: 07 Jul 2004
Termination date: 31 Mar 2016
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 21 Sep 2009
Adelene Anne Ormsby - Director (Inactive)
Appointment date: 19 Apr 2012
Termination date: 27 Feb 2013
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 19 Apr 2012
George Christopher Luoni - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 19 Apr 2012
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 21 Sep 2009
Jacques William Tait - Director (Inactive)
Appointment date: 24 Feb 1993
Termination date: 31 Mar 2009
Address: Highland Park, Manukau City 2010,
Address used since 01 Sep 2007
Francis James Wallace - Director (Inactive)
Appointment date: 28 Sep 2000
Termination date: 03 Jun 2008
Address: St Heliers, Auckland,
Address used since 07 Oct 2003
Stephen Arthur Fursdon - Director (Inactive)
Appointment date: 01 Oct 1996
Termination date: 24 Jan 2003
Address: R D 1, Kumeu,
Address used since 10 May 2002
John Carlin Mcardle - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 24 Jan 2003
Address: Lower Hutt,
Address used since 23 Jun 1999
Julianne Anderson - Director (Inactive)
Appointment date: 19 Jan 2001
Termination date: 24 Jan 2003
Address: Ngaio, Wellington,
Address used since 19 Jan 2001
Francis James Wallace - Director (Inactive)
Appointment date: 24 Feb 1993
Termination date: 28 Sep 2000
Address: St Heliers, Auckland,
Address used since 24 Feb 1993
Keith Rainsford Love - Director (Inactive)
Appointment date: 30 Aug 1994
Termination date: 31 Jan 2000
Address: Tawa, Wellington,
Address used since 30 Aug 1994
Michael Owen Walsh - Director (Inactive)
Appointment date: 15 May 1996
Termination date: 23 Jun 1999
Address: Karori, Wellington,
Address used since 15 May 1996
Michael John Henare - Director (Inactive)
Appointment date: 31 Mar 1997
Termination date: 01 Dec 1997
Address: Whitby, Wellington,
Address used since 31 Mar 1997
David Brian Crispin - Director (Inactive)
Appointment date: 24 Feb 1993
Termination date: 30 Jun 1997
Address: Karori, Wellington,
Address used since 24 Feb 1993
Fong Yeau Chan - Director (Inactive)
Appointment date: 15 May 1996
Termination date: 30 Sep 1996
Address: Karori, Wellington,
Address used since 15 May 1996
Michael Thomas Noon - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 15 May 1996
Address: Whitby, Wellington,
Address used since 01 Jun 1995
Roger Hughes Phillips - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 10 Aug 1995
Address: Paremata, Wellington,
Address used since 01 Sep 1992
Malcolm Trevor Priday - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 10 Aug 1995
Address: Khandallah, Wellington,
Address used since 01 Feb 1994
Roger Hughes Phillips - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 10 Aug 1995
Address: Paremata, Wellington,
Address used since 01 Feb 1994
Richard John Martin - Director (Inactive)
Appointment date: 03 Nov 1993
Termination date: 30 Aug 1994
Address: Oriental Bay, Wellington,
Address used since 03 Nov 1993
Paul Frederick Rea - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 31 May 1994
Address: Lower Hutt,
Address used since 01 Sep 1992
David Lionel Fuller - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 31 Dec 1993
Address: Khandallah, Wellington,
Address used since 01 Sep 1992
Craig Lindsay Hunter - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 03 Nov 1993
Address: Northland, Wellington,
Address used since 01 Sep 1992
Neil John Clarke - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 24 Feb 1993
Address: Paeroa,
Address used since 01 Sep 1992
Waitomo Group Limited
15 Ellis Street
Aluminium Doors & Screens Waikato Limited
3 Bandon Street
Gear Point Limited
60 Colombo Street
Anchorage Trust Board
50 Colombo Street
Hei Manaaki Nga Kaumatua Charitable Trust
50 Colombo Street
Finlay Park Trust
C/o Terry Ward & Associates Ltd
Gco Fuels Limited
Deloitte
Jr Distributors Limited
24c Alpito Place
K & L Distributors Bop Limited
409 Te Rapa Road
Marcona International Limited
380 Grey Street
Oil Corp Limited
3 Ellis Street
Srt Motorsport Limited
60 Mauku Road