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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Europa Oil Nz Limited Shareholder NZBN: 9429040971520 |
Newmarket Auckland 1023 New Zealand |
12 Mar 1985 - |
Shares Allocation #2 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Bp Oil New Zealand Limited Shareholder NZBN: 9429040962658 |
Newmarket Auckland 1023 New Zealand |
12 Mar 1985 - |
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
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
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