Bp New Zealand Holdings Limited, a registered company, was incorporated on 12 Oct 1989. 9429039297730 is the number it was issued. The company has been managed by 23 directors: Haley Ada Mahoney - an active director whose contract began on 04 Jan 2021,
Paul Auge Areco - an active director whose contract began on 07 Feb 2024,
Matthew Howard Elliott - an inactive director whose contract began on 04 Jan 2021 and was terminated on 07 Feb 2024,
Courtney William Ireland - an inactive director whose contract began on 04 Jan 2021 and was terminated on 01 Jul 2021,
Deborah Carolyn Boffa - an inactive director whose contract began on 05 Jul 2017 and was terminated on 04 Jan 2021.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, Stantec Building, 105 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, service).
Bp New Zealand Holdings Limited had been using Watercare House, 73 Remuera Road, Remuera, Auckland as their registered address up until 08 Nov 2018.
A total of 33529948 shares are issued to 2 shareholders (2 groups). The first group is comprised of 33529947 shares (100 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address #1: Watercare House, 73 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 25 Jul 2014 to 08 Nov 2018
Address #2: Level 1, Willeston Centre, 22-28 Willeston St, Wellington, 6041 New Zealand
Registered & physical address used from 14 Aug 2013 to 25 Jul 2014
Address #3: 20 Customhouse Quay, Wellington New Zealand
Physical address used from 06 Nov 1995 to 14 Aug 2013
Address #4: Bp House, 20 Customhouse Quay, Wellington New Zealand
Registered address used from 06 Nov 1995 to 14 Aug 2013
Basic Financial info
Total number of Shares: 33529948
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33529947 | |||
Other (Other) | Bp Asia Pacific Holdings Limited | 12 Oct 1989 - | |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Kenilworth Oil Company Limited | 12 Oct 1989 - |
Ultimate Holding Company
Haley Ada Mahoney - Director
Appointment date: 04 Jan 2021
Address: Hampton, Victoria, 3188 Australia
Address used since 05 Feb 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Jan 2021
Paul Auge Areco - Director
Appointment date: 07 Feb 2024
ASIC Name: Ocwen Energy Pty Ltd
Address: Hawthorn East, Vic, 3123 Australia
Address used since 01 Mar 2024
Matthew Howard Elliott - Director (Inactive)
Appointment date: 04 Jan 2021
Termination date: 07 Feb 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Jan 2021
Courtney William Ireland - Director (Inactive)
Appointment date: 04 Jan 2021
Termination date: 01 Jul 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 04 Jan 2021
Deborah Carolyn Boffa - Director (Inactive)
Appointment date: 05 Jul 2017
Termination date: 04 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Jul 2017
Adrian John Mcclellan - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 04 Jan 2021
Address: Papakura, 2580 New Zealand
Address used since 01 Mar 2019
Budianto Wijaja Paini - Director (Inactive)
Appointment date: 01 Mar 2019
Termination date: 04 Jan 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Mar 2019
Peter Canisius Franciscus Knipping - Director (Inactive)
Appointment date: 14 Dec 2000
Termination date: 01 Mar 2019
Address: Newlands, Wellington, 6037 New Zealand
Address used since 01 Sep 2007
Matthew Howard Elliott - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 05 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 May 2012
Lynn Paul Waterman - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 01 Jul 2013
Address: Brighton, Victoria, 3186 Australia
Address used since 01 Aug 2010
Michael John Mcguinness - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 30 Apr 2012
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 04 Mar 2010
Gerald Robert Hueston - Director (Inactive)
Appointment date: 12 Sep 2003
Termination date: 01 Aug 2010
Address: Malvern East, Victoria 3145, Australia,
Address used since 12 Sep 2003
Peter Ward Griffiths - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 31 Aug 2009
Address: Beacon Hill, Seatoun, Wellington,
Address used since 19 Aug 2003
Gregory David Bourne - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 12 Sep 2003
Address: Melbourne, Vic 3000, Australia,
Address used since 01 Jan 1999
John Peter Symons - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 14 Dec 2000
Address: Khandallah, Wellington,
Address used since 01 Jan 1999
Gregory James Larsen - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 31 Mar 2000
Address: Khandallah, Wellington,
Address used since 01 Jul 1997
Tim Ridgeway Thavendrasingan Perinpanayagam - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 01 Jan 1999
Address: Johnsonville, Wellington,
Address used since 31 Jul 1997
Ronald Alan Mcgimpsey - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 01 Jan 1999
Address: Sandringham, Victoria, Australia,
Address used since 31 Jul 1997
Bryan Kaye Sanderson - Director (Inactive)
Appointment date: 01 Jul 1995
Termination date: 31 Jul 1997
Address: Hampstead, London Nw3 5tp, England,
Address used since 01 Jul 1995
Richard Ernst Webber - Director (Inactive)
Appointment date: 09 Sep 1994
Termination date: 01 Jul 1997
Address: Khandallah, Wellington,
Address used since 09 Sep 1994
Leslie Atkinson - Director (Inactive)
Appointment date: 17 Mar 1994
Termination date: 31 Dec 1995
Address: Singapore 1026,
Address used since 17 Mar 1994
Hugh Edward Norton - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 01 Jul 1995
Address: Kingston Hill, Kingston Upon Thames, Surrey England,
Address used since 27 Sep 1991
David Arthur Ross Newman - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 09 Sep 1994
Address: Wadestown, Wellington,
Address used since 27 Sep 1991
Bp Energy Asia Pte. Limited
Watercare House, 73 Remuera Road
Auckland City Water Limited
73 Remuera Road
Watercare Services Limited
73 Remuera Road
Micropigmentation Services & Training Limited
77 Remuera Road
T. W. Doo (1987) Limited
77 Remuera Road
Poco A Poco Project Limited
59 Remuera Road