Shortcuts

Bp New Zealand Share Scheme Limited

Type: NZ Limited Company (Ltd)
9429039740212
NZBN
303464
Company Number
Registered
Company Status
Current address
Ground Floor, Watercare House, 73 Remuera Road
Remuera
Auckland 1050
New Zealand
Physical 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 Share Scheme Limited, a registered company, was launched on 12 Mar 1985. 9429039740212 is the NZ business identifier it was issued. The company has been managed by 18 directors: Haley Ada Mahoney - an active director whose contract started on 04 Jan 2021,
Paul Auge Areco - an active director whose contract started on 07 Feb 2024,
Matthew Howard Elliott - an inactive director whose contract started on 04 Jan 2021 and was terminated on 07 Feb 2024,
Deborah Carolyn Boffa - an inactive director whose contract started on 05 Jul 2017 and was terminated on 04 Jan 2021,
Budianto Wijaja Paini - an inactive director whose contract started on 01 Mar 2019 and was terminated on 04 Jan 2021.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: Level 2, Stantec Building, 105 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Level 2, Stantec Building, 105 Carlton Gore Road, Newmarket, Auckland, 1023 (service address),
Ground Floor, Watercare House, 73 Remuera Road, Remuera, Auckland, 1050 (physical address).
Bp New Zealand Share Scheme Limited had been using Ground Floor, Watercare House, 73 Remuera Road, Remuera, Auckland as their service address up until 04 Jan 2024.
Old names for this company, as we established at BizDb, included: from 12 Mar 1985 to 16 Aug 1991 they were named Fuelcard Services Nz Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address #1: Ground Floor, Watercare House, 73 Remuera Road, Remuera, Auckland, 1050 New Zealand

Service & registered address used from 08 Nov 2018 to 04 Jan 2024

Address #2: Watercare House, 73 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 25 Jul 2014 to 08 Nov 2018

Address #3: Level 1, Willeston Centre, 22-28 Willeston St, Wellington, 6140 New Zealand

Physical & registered address used from 14 Aug 2013 to 25 Jul 2014

Address #4: 20 Customhouse Quay, Wellington New Zealand

Physical address used from 06 Nov 1995 to 14 Aug 2013

Address #5: Bp House, 20 Customhouse Quay, Wellington New Zealand

Registered address used from 10 Apr 1992 to 14 Aug 2013

Address #6: C/o Simpson Grierson, 450 Queen St, Auckland

Registered address used from 09 Apr 1992 to 10 Apr 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 20 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Europa Oil Nz Limited
Shareholder NZBN: 9429040971520
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 99
Entity (NZ Limited Company) Bp Oil New Zealand Limited
Shareholder NZBN: 9429040962658
Newmarket
Auckland
1023
New Zealand

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


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


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


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


Peter Ward Griffiths - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 31 Aug 2009

Address: Beacon Hill, Seatoun, Wellington,

Address used since 24 Feb 2005


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 Thavendrasingam Perinpanayagam - Director (Inactive)

Appointment date: 14 Aug 1995

Termination date: 01 Jan 1999

Address: Johnsonville, Wellington,

Address used since 14 Aug 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


Gary Paul Hutchinson - Director (Inactive)

Appointment date: 30 May 1994

Termination date: 28 Jul 1995

Address: Kelburn, Wellington,

Address used since 30 May 1994


Gordon Scott Parker - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 30 Dec 1994

Address: Papakowhai,

Address used since 30 Jun 1994


David Arthur Ross Newman - Director (Inactive)

Appointment date: 27 Sep 1991

Termination date: 09 Sep 1994

Address: Wellington,

Address used since 27 Sep 1991


Kenneth John Horrax - Director (Inactive)

Appointment date: 27 Sep 1991

Termination date: 30 Jun 1994

Address: Upper Hutt,

Address used since 27 Sep 1991


Kenneth Ian Tarr - Director (Inactive)

Appointment date: 14 Sep 1992

Termination date: 30 May 1994

Address: Tawa, Wellington,

Address used since 14 Sep 1992

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