Shortcuts

Energy Finance Nz Limited

Type: NZ Limited Company (Ltd)
9429039651341
NZBN
330852
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
B070030
Industry classification code
Oil And Gas Extraction
Industry classification description
Current address
109-113 Powderham Street
New Plymouth 4340
New Zealand
Postal & delivery address used since 30 Aug 2019
C/- Baker Tilly Staples Rodway Taranaki Limited
109-113 Powderham Street
New Plymouth 4340
New Zealand
Office address used since 30 Aug 2019
109-113 Powderham Street
New Plymouth 4340
New Zealand
Physical & service address used since 06 Sep 2019

Energy Finance Nz Limited, a registered company, was registered on 22 Dec 1986. 9429039651341 is the business number it was issued. "Oil and gas extraction" (ANZSIC B070030) is how the company was categorised. The company has been managed by 33 directors: John Robert Crossman - an active director whose contract began on 28 Dec 2018,
Sim Eng Gan - an active director whose contract began on 28 Dec 2018,
Hioh Hui Kho - an active director whose contract began on 15 Dec 2022,
Li P'ing Yu - an inactive director whose contract began on 03 Sep 2020 and was terminated on 15 Dec 2022,
Virang Jayantbhai Gadoya - an inactive director whose contract began on 07 Nov 2018 and was terminated on 27 Jul 2020.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: 109-113 Powderham Street, New Plymouth, 4340 (registered address),
109-113 Powderham Street, New Plymouth, 4340 (physical address),
109-113 Powderham Street, New Plymouth, 4340 (service address),
109-113 Powderham Street, New Plymouth, 4340 (postal address) among others.
Energy Finance Nz Limited had been using 109-113 Powderham Street, New Plymouth as their registered address up to 09 Sep 2019.
Previous aliases for this company, as we managed to find at BizDb, included: from 25 Mar 1988 to 21 Aug 2000 they were named Fletcher Challenge Energy Investments Limited, from 22 Dec 1986 to 25 Mar 1988 they were named Romesdale Investments Limited.
One entity owns all company shares (exactly 615499370 shares) - Shell Investments Nz Limited - located at 4340, New Plymouth.

Addresses

Other active addresses

Address #4: 109-113 Powderham Street, New Plymouth, 4340 New Zealand

Registered address used from 09 Sep 2019

Principal place of activity

C/- Baker Tilly Staples Rodway Taranaki Limited, 109-113 Powderham Street, New Plymouth, 4340 New Zealand


Previous addresses

Address #1: 109-113 Powderham Street, New Plymouth, 4340 New Zealand

Registered address used from 06 Sep 2019 to 09 Sep 2019

Address #2: 109-113 Powderham Street, New Plymouth, 4340 New Zealand

Registered & physical address used from 21 Dec 2018 to 06 Sep 2019

Address #3: Level 10, 2 Hunter Street, Wellington, 6011 New Zealand

Physical & registered address used from 17 Aug 2018 to 21 Dec 2018

Address #4: Level 10, Asb Tower, 2 Hunter Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Jan 2013 to 17 Aug 2018

Address #5: 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 #6: C/- Shell (petroleum Mining) Co Ltd, 3 Queens Wharf, Wellington New Zealand

Physical & registered address used from 06 Sep 2001 to 30 Nov 2010

Address #7: Level 2, 585 Great South Road, Penrose, Auckland

Physical & registered address used from 06 Sep 2001 to 06 Sep 2001

Address #8: Fletcher Challenge House, 810 Great South Road, Penrose, Auckland

Physical address used from 25 Jun 2001 to 06 Sep 2001

Address #9: Fletcher Challenge House, 810 Great South Rd, Penrose, Auckland

Registered address used from 25 Jun 2001 to 06 Sep 2001

Contact info
61 8 93386152
Phone
61 7 30247559
Phone
kirsten.kenny@shell.com
Email
danielle.lee@shell.com
Email
tina.x.meghji@pwc.com
14 Dec 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 615499370

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 615499370
Entity (NZ Limited Company) Shell Investments Nz Limited
Shareholder NZBN: 9429040812571
New Plymouth
4340
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Shell Investments Nz Limited
Shareholder NZBN: 9429038099649
Company Number: 855041
Entity Shell Investments Nz Limited
Shareholder NZBN: 9429038099649
Company Number: 855041

Ultimate Holding Company

17 Feb 2022
Effective Date
Shell Plc
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

John Robert Crossman - Director

Appointment date: 28 Dec 2018

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 28 Dec 2018


Sim Eng Gan - Director

Appointment date: 28 Dec 2018

Address: Singapore, 598679 Singapore

Address used since 28 Dec 2018


Hioh Hui Kho - Director

Appointment date: 15 Dec 2022

Address: 98 Jalan Medang Serai, Kuala Lumpur, 59100 Malaysia

Address used since 15 Dec 2022


Li P'ing Yu - Director (Inactive)

Appointment date: 03 Sep 2020

Termination date: 15 Dec 2022

Address: 01-03 Nassim Park Residence, Singapore, 258386 Singapore

Address used since 03 Sep 2020


Virang Jayantbhai Gadoya - Director (Inactive)

Appointment date: 07 Nov 2018

Termination date: 27 Jul 2020

Address: Singapore, 258472 Singapore

Address used since 07 Nov 2018


Sion Iwan Bridge - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 28 Dec 2018

Address: Oakura, Oakura, 4314 New Zealand

Address used since 31 Oct 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: 22 May 2018

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 20 Sep 2012


David John Alexander Mcguire - Director (Inactive)

Appointment date: 31 May 2012

Termination date: 22 May 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 31 May 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Oct 2017


Ronald Michael Kelly - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 31 May 2012

Address: Hataitai, Wellington 6021,

Address used since 10 Sep 2007


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: 01 Oct 2003

Termination date: 11 Jul 2007

Address: New Plymouth,

Address used since 01 Dec 2003


Ajit Bansal - Director (Inactive)

Appointment date: 18 Jul 2005

Termination date: 29 Jun 2007

Address: Kelburn, Wellington 6012,

Address used since 08 Feb 2007


Maxwell Robert Lyall Hodgson - Director (Inactive)

Appointment date: 04 Oct 2001

Termination date: 16 Mar 2007

Address: Seatoun, Wellington,

Address used since 22 Oct 2003


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


Alan Leonard Bewley - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 12 Aug 2005

Address: Lower Hutt, Wellington,

Address used since 01 Dec 2003


Charles Peter Hazledine - Director (Inactive)

Appointment date: 04 Oct 2001

Termination date: 31 Mar 2004

Address: Mt Victoria, Wellington,

Address used since 04 Oct 2001


Lloyd Walter Hart Taylor - Director (Inactive)

Appointment date: 01 Sep 2001

Termination date: 01 Dec 2003

Address: Mission Bay, Auckland,

Address used since 01 Sep 2001


Bruce Nicholson Mcgregor - Director (Inactive)

Appointment date: 25 May 2001

Termination date: 01 Oct 2003

Address: Churton Park, Wellington,

Address used since 25 May 2001


Julie Gail Amey - Director (Inactive)

Appointment date: 01 Jun 2002

Termination date: 01 Oct 2003

Address: Highbury, Wellington,

Address used since 01 Jun 2002


Edwin Gilmour Johnson - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 31 Jan 2002

Address: Strathmore, Wellington,

Address used since 23 Mar 2001


Andrew Meason Flett - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 04 Oct 2001

Address: 2585 Xn, The Hague, The Netherlands,

Address used since 23 Mar 2001


Thijs Koeling - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 01 Sep 2001

Address: Khandallah, Wellington,

Address used since 23 Mar 2001


Johan Willem Frederik Van Nues - Director (Inactive)

Appointment date: 23 Mar 2001

Termination date: 25 May 2001

Address: 2596 An, The Hague, The Netherlands,

Address used since 23 Mar 2001


John Mcdonald - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 23 Mar 2001

Address: Remuera, Auckland,

Address used since 29 May 1992


Grant David Niccol - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 23 Mar 2001

Address: St. Heliers, Auckland,

Address used since 11 Mar 1994


Mark Alan Taylor - Director (Inactive)

Appointment date: 01 Dec 1995

Termination date: 23 Mar 2001

Address: Torbay, Auckland,

Address used since 01 Dec 1995


Martin Clive Farrell - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 23 Mar 2001

Address: Remuera, Auckland,

Address used since 31 Dec 1999


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 24 Mar 2000

Address: St Heliers Bay, Auckland,

Address used since 29 May 1992


Gary Clifton Key - Director (Inactive)

Appointment date: 30 Jun 1992

Termination date: 31 Dec 1999

Address: Remuera, Auckland,

Address used since 30 Jun 1992


Neil Stuart Macculloch - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 01 Dec 1995

Address: Glendowie, Auckland,

Address used since 01 Sep 1994


Simon Luke Moriarty - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 11 Mar 1994

Address: Mission Bay, Auckland,

Address used since 29 May 1992


David Gregory Sadler - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 30 Jun 1992

Address: Brookby, Manurewa R D,

Address used since 29 May 1992

Nearby companies
Similar companies

Cheal Petroleum Limited
C/-chapman Tripp

Energy Petroleum Holdings Limited
3 Queens Wharf

Shell Energy Asia Limited
C/-shell (petroleum Mining) Co Limited

Tag Oil (nz) Limited
C/- Chapman Tripp

Todd Energy International Limited
Level 15, The Todd Building

Westside New Zealand Limited
171 Featherston Street