Shortcuts

Energy Infrastructure Limited

Type: NZ Limited Company (Ltd)
9429039653376
NZBN
330411
Company Number
Registered
Company Status
B070030
Industry classification code
Oil And Gas Extraction
Industry classification description
Current address
Level 20, The Majestic Centre
100 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Jan 2019
Level 23, The Majestic Centre
100 Willis Street
Wellington 6011
New Zealand
Registered & service address used since 25 Aug 2023

Energy Infrastructure Limited was launched on 10 Feb 1987 and issued a business number of 9429039653376. The registered LTD company has been run by 41 directors: Henrik Mosser - an active director whose contract began on 30 May 2019,
Justin Lloyd White - an active director whose contract began on 01 Mar 2021,
Reinhard O. - an active director whose contract began on 29 Feb 2024,
Gabriel S. - an inactive director whose contract began on 28 Dec 2018 and was terminated on 29 Feb 2024,
Nenad Kosorok - an inactive director whose contract began on 13 Mar 2020 and was terminated on 01 Mar 2021.
As stated in BizDb's information (last updated on 01 Apr 2024), this company filed 1 address: Level 23, The Majestic Centre, 100 Willis Street, Wellington, 6011 (type: registered, service).
Until 10 Jan 2019, Energy Infrastructure Limited had been using Level 10, 2 Hunter Street, Wellington as their physical address.
BizDb identified previous aliases used by this company: from 10 Oct 1996 to 18 Mar 2002 they were named Fletcher Challenge Energy Liquid Fuels Limited, from 21 Feb 1992 to 10 Oct 1996 they were named Fletcher Challenge Petroleum Marketing Limited and from 10 Feb 1987 to 21 Feb 1992 they were named Petrocorp Finance (Nz) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Omv New Zealand Limited (an entity) located at The Majestic Centre, 100 Willis Street, Wellington postcode 6011. Energy Infrastructure Limited is classified as "Oil and gas extraction" (business classification B070030).

Addresses

Previous addresses

Address #1: Level 10, 2 Hunter Street, Wellington, 6011 New Zealand

Physical & registered address used from 04 Jan 2013 to 10 Jan 2019

Address #2: 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 #3: Level 2, Wright Stephenson House, Fletcher Challenge Centre West, 585 Great South Road, Penrose, Auckland

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

Address #4: 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 #5: Level 4, Ronald Trotter House, Fletcher Challenge Centre West, 583 Great South Road, Penrose, Auckland

Physical & registered address used from 01 Dec 1998 to 06 Sep 2001

Address #6: 581 Great South Road, Penrose, Auckland

Registered address used from 30 Apr 1998 to 01 Dec 1998

Address #7: Natural Gas Corporation House, 22 The Terrace, Wellington

Physical address used from 30 Apr 1998 to 01 Dec 1998

Address #8: Natural Gas House, 22 The Terrace, Wellington

Registered address used from 05 Feb 1997 to 30 Apr 1998

Address #9: Petrocorp House, 86 Lambton Quay, Wellington

Registered address used from 13 Feb 1992 to 05 Feb 1997

Contact info
64 4 9102500
04 Jan 2019 Phone
alana.smart@omv.com
04 Jan 2019 Email
www.omv.nz
04 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Omv New Zealand Limited
Shareholder NZBN: 9429037011345
The Majestic Centre
100 Willis Street, Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Shell Investments Nz Limited
Shareholder NZBN: 9429040812571
Company Number: 34311
Wellington
6011
New Zealand
Entity Shell Investments Nz Limited
Shareholder NZBN: 9429038099649
Company Number: 855041
Entity Shell Investments Nz Limited
Shareholder NZBN: 9429040812571
Company Number: 34311
Wellington
6011
New Zealand
Entity Shell Investments Nz Limited
Shareholder NZBN: 9429038099649
Company Number: 855041

Ultimate Holding Company

27 Dec 2018
Effective Date
Omv Aktiengesellschaft
Name
Parent Company
Type
91524515
Ultimate Holding Company Number
AT
Country of origin
Directors

Henrik Mosser - Director

Appointment date: 30 May 2019

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 30 May 2019


Justin Lloyd White - Director

Appointment date: 01 Mar 2021

Address: Rd 2, Otaki, 5582 New Zealand

Address used since 01 Mar 2021


Reinhard O. - Director

Appointment date: 29 Feb 2024


Gabriel S. - Director (Inactive)

Appointment date: 28 Dec 2018

Termination date: 29 Feb 2024

Address: Newlands, Wellington, 6037 New Zealand

Address used since 28 Dec 2018


Nenad Kosorok - Director (Inactive)

Appointment date: 13 Mar 2020

Termination date: 01 Mar 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 Mar 2020


Dominik Auer - Director (Inactive)

Appointment date: 28 Dec 2018

Termination date: 13 Mar 2020

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 28 Dec 2018


Robert Douglas Hutson - Director (Inactive)

Appointment date: 28 Dec 2018

Termination date: 30 May 2019

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 28 Dec 2018


Sion Iwan Bridge - Director (Inactive)

Appointment date: 12 Mar 2018

Termination date: 28 Dec 2018

Address: Oakura, Oakura, 4314 New Zealand

Address used since 12 Mar 2018


Franciscus Joseph Dessing - Director (Inactive)

Appointment date: 12 Mar 2018

Termination date: 28 Dec 2018

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 12 Mar 2018


Virang Jayantbhai Gadoya - Director (Inactive)

Appointment date: 07 Nov 2018

Termination date: 28 Dec 2018

Address: Sinagpore, 258472 Singapore

Address used since 07 Nov 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: 12 Mar 2018

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 20 Sep 2012


Paul Anthony Eckford - Director (Inactive)

Appointment date: 31 May 2012

Termination date: 12 Mar 2018

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 23 Nov 2015


David John Alexander Mcguire - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 12 Mar 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 27 Oct 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 28 Jul 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: 01 Oct 2003

Termination date: 16 Mar 2007

Address: Seatoun, Wellington,

Address used since 01 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 Jun 2002

Termination date: 12 Aug 2005

Address: Woburn, Lower Hutt, Wellington,

Address used since 01 Jun 2002


Lloyd Walter Hart Taylor - Director (Inactive)

Appointment date: 07 Sep 1998

Termination date: 01 Dec 2003

Address: Mission Bay, Auckland,

Address used since 07 Sep 1998


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 Frederick 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


Greig Gailey - Director (Inactive)

Appointment date: 07 Sep 1998

Termination date: 23 Mar 2001

Address: St Heliers, Auckland,

Address used since 07 Sep 1998


Richard Ernest Webber - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 23 Mar 2001

Address: St Heliers Bay, Auckland,

Address used since 21 Feb 2000


Paul Chrystall - Director (Inactive)

Appointment date: 31 Jul 2000

Termination date: 23 Mar 2001

Address: Epsom, Auckland 1003,

Address used since 31 Jul 2000


Brian Thomas Monk - Director (Inactive)

Appointment date: 29 Jun 1995

Termination date: 31 Jul 2000

Address: Remuera, Auckland,

Address used since 29 Jun 1995


James Warren Patek - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 07 Sep 1998

Address: Howick, Auckland,

Address used since 01 Apr 1992


Stephen John Rawson - Director (Inactive)

Appointment date: 12 May 1995

Termination date: 07 Sep 1998

Address: Howick, Auckland,

Address used since 12 May 1995


David Edward Kirk - Director (Inactive)

Appointment date: 31 Jan 1997

Termination date: 07 Sep 1998

Address: Mt Eden, Auckland,

Address used since 31 Jan 1997


Nelson John Patrick Cull - Director (Inactive)

Appointment date: 15 Feb 1993

Termination date: 31 Jan 1997

Address: Paremata, Wellington,

Address used since 15 Feb 1993


Roger Alan Johnston - Director (Inactive)

Appointment date: 23 Nov 1995

Termination date: 31 Jan 1997

Address: Wellington,

Address used since 23 Nov 1995


William John Falconer - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 30 May 1995

Address: Remuera, Auckland,

Address used since 01 Jul 1992


Anthony Stephen Matthews - Director (Inactive)

Appointment date: 01 Apr 1992

Termination date: 12 May 1995

Address: Plimmerton, Wellington,

Address used since 01 Apr 1992


Sven Olof Lars Fagerstrom - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 15 Feb 1993

Address: Wellington,

Address used since 01 Dec 1992


Trevor William Taylor - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 01 Dec 1992

Address: Days Bay, Wellington,

Address used since 01 Jul 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace

Similar companies

Energy Petroleum Holdings Limited
Level 10, 2 Hunter Street

Energy Petroleum Investments Limited
Level 10, 2 Hunter Street

Omv Nz Production Limited
Level 10, 2 Hunter Street

Shell Energy Asia Limited
Level 10, 2 Hunter Street

Shell Investments Nz Limited
Level 10, 2 Hunter Street

Shell New Zealand Pensions Limited
Level 10, 2 Hunter Street