Shortcuts

Bp New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429039297730
NZBN
443073
Company Number
Registered
Company Status
Current address
Ground Floor, Watercare House, 73 Remuera Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 08 Nov 2018
Level 2, Stantec Building, 105 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 04 Jan 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33529947
Other (Other) Bp Asia Pacific Holdings Limited
Shares Allocation #2 Number of Shares: 1
Other (Other) Kenilworth Oil Company Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Bp Plc
Name
Public Limited Company
Type
102498
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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