Shortcuts

Waitomo Petroleum Limited

Type: NZ Limited Company (Ltd)
9429039290175
NZBN
445279
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332130
Industry classification code
Petroleum Product Wholesaling (including Product Ownership To Retail Point-of-sale)
Industry classification description
Current address
15 Ellis Street
Frankton
Hamilton New Zealand
Physical & registered & service address used since 03 Nov 2009
Waitomo Petroleum
P O Box 5125
Frankton, Hamilton 3242
New Zealand
Postal address used since 04 Sep 2019
15 Ellis Street
Frankton
Hamilton 3204
New Zealand
Office & delivery address used since 04 Sep 2019

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).

Addresses

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

Contact info
64 800 922123
11 Sep 2020 Phone
admin@waitomogroup.co.nz
07 Sep 2018 Email
www.waitomogroup.co.nz
07 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 4393761
Entity (NZ Limited Company) Waitomo Group Limited
Shareholder NZBN: 9429046038081
Frankton
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mobil Oil Nz Limited
Entity Eltan Tm (2011) Limited
Shareholder NZBN: 9429031059176
Company Number: 3423891
Entity Ormsby Trustee Company Limited
Shareholder NZBN: 9429030488090
Company Number: 4046208
Entity Meribel Trustee Company Limited
Shareholder NZBN: 9429041469880
Company Number: 5489781
Individual Tait, Jacques William Highland Park
Manukau City 2010
Individual Ormsby, Adelene Anne R D 1
Pakakura, Auckland
Entity Eltan Tm (2011) Limited
Shareholder NZBN: 9429031059176
Company Number: 3423891
Entity Ormsby Trustee Company Limited
Shareholder NZBN: 9429030488090
Company Number: 4046208
Entity Meribel Trustee Company Limited
Shareholder NZBN: 9429041469880
Company Number: 5489781
Individual Hicks, Nigel Paul Pukekohe

New Zealand
Other Null - Waitomo Transport Limited
Other Null - Waitomo Transport Limited
Other Null - Mobil Oil Nz Limited
Individual Ormsby, Michael Grey R D 1
Papakura, Auckland 2580

New Zealand
Other Waitomo Transport Limited
Other Waitomo Transport Limited
Director Ormsby, James Grey Rd 3
Cambridge
3495
New Zealand

Ultimate Holding Company

31 Mar 2017
Effective Date
Waitomo Group Limited
Name
Ltd
Type
6258037
Ultimate Holding Company Number
NZ
Country of origin
15 Ellis Street
Frankton
Hamilton 3204
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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