Shortcuts

Bp Oil New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040962658
NZBN
5068
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 Oil New Zealand Limited, a registered company, was started on 19 Dec 1946. 9429040962658 is the number it was issued. This company has been supervised by 36 directors: Haley Ada Mahoney - an active director whose contract began on 01 Mar 2018,
Marcus David Lance Manning - an active director whose contract began on 04 Jan 2021,
Leigh Anne Taylor - 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.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 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 Oil New Zealand Limited had been using Ground Floor, Watercare House, 73 Remuera Road, Remuera, Auckland as their registered address up to 04 Jan 2024.
A single entity owns all company shares (exactly 16764974 shares) - Bp New Zealand Holdings Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

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

Registered & service 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, 6041 New Zealand

Registered & physical address used from 14 Aug 2013 to 25 Jul 2014

Address #4: 20 Customhouse Quay, Wellington New Zealand

Registered address used from 31 Mar 1998 to 31 Mar 1998

Address #5: 20 Customhouse Quay, Wellington New Zealand

Physical address used from 06 Nov 1995 to 14 Aug 2013

Address #6: 20 Customhouse Quay, Box 1099, Wellington

Registered address used from 07 Sep 1993 to 31 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 16764974

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 Number of Shares: 16764974
Entity (NZ Limited Company) Bp New Zealand Holdings Limited
Shareholder NZBN: 9429039297730
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

Bp Plc
Name
Public Limited Company
Type
102498
Ultimate Holding Company Number
GB
Country of origin
Directors

Haley Ada Mahoney - Director

Appointment date: 01 Mar 2018

Address: Hampton, Victoria, 3188 Australia

Address used since 05 Feb 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2018


Marcus David Lance Manning - Director

Appointment date: 04 Jan 2021

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 04 Jan 2021


Leigh Anne Taylor - Director

Appointment date: 04 Jan 2021

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 04 Jan 2021


Paul Auge Areco - Director

Appointment date: 07 Feb 2024

Address: Hawthorn East, Vic, 3123 Australia

Address used since 07 Feb 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: 17 Aug 2017

Termination date: 01 Jul 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 17 Aug 2017


Adrian John Mcclellan - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 04 Jan 2021

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Sep 2014

Address: Papakura, 2580 New Zealand

Address used since 22 Feb 2019


Deborah Carolyn Boffa - Director (Inactive)

Appointment date: 03 Sep 2012

Termination date: 04 Jan 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Sep 2014


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


Alan Laurence Wilson - Director (Inactive)

Appointment date: 02 Sep 2013

Termination date: 05 Feb 2019

ASIC Name: Taradadis Pty. Ltd.

Address: Docklands, Victoria, 3008 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 02 Sep 2013


Anna Louise Mckenzie Hawea - Director (Inactive)

Appointment date: 15 Feb 2017

Termination date: 31 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Feb 2017


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


Francesco Maria Van Hattum - Director (Inactive)

Appointment date: 08 Sep 2003

Termination date: 31 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Mar 2014


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


Nicola Jane Nicol - Director (Inactive)

Appointment date: 04 May 2010

Termination date: 03 Sep 2012

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 30 Jul 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


Jonathan Hardy Wake - Director (Inactive)

Appointment date: 24 Aug 2000

Termination date: 30 Jun 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 05 Feb 2008


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: 19 Sep 1994

Termination date: 31 Aug 2009

Address: Beacon Hill, Seatoun, Wellington,

Address used since 20 Aug 2003


Gregory David Bourne - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 12 Sep 2003

Address: Melbourne, Victoria 3000, Australia,

Address used since 01 Jan 1999


Andrew James Baird - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 08 Sep 2003

Address: Ngaio, Wellington,

Address used since 31 Mar 2000


Arthur Brett Davis - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 31 Aug 2001

Address: Kelburn, Wellington,

Address used since 20 Oct 2000


John Peter Symons - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 14 Dec 2000

Address: Khandallah, Wellington,

Address used since 01 Jan 1999


Owen William Paterson - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 24 Aug 2000

Address: Lower Hutt, Wellington,

Address used since 31 Jul 1997


Gregory James Larsen - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 31 Mar 2000

Address: Khandallah, Wellington,

Address used since 01 Jul 1997


Fiona Anne Macleod - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 12 Nov 1999

Address: Khandallah, Wellington,

Address used since 01 Jan 1999


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


Ronald Alan Mcgimpsey - Director (Inactive)

Appointment date: 31 Jul 1997

Termination date: 01 Jan 1999

Address: Sandringham, Vic, Australia,

Address used since 31 Jul 1997


Richard Ernest Webber - Director (Inactive)

Appointment date: 09 Sep 1994

Termination date: 01 Jul 1997

Address: Khandallah, Wellington,

Address used since 09 Sep 1994


Philip Kear - Director (Inactive)

Appointment date: 09 Sep 1994

Termination date: 18 Dec 1996

Address: Khandallah, Wellington,

Address used since 09 Sep 1994


Gary Paul Hutchinson - Director (Inactive)

Appointment date: 30 Nov 1994

Termination date: 28 Jul 1995

Address: Kelburn, Wellington,

Address used since 30 Nov 1994


Gavin Lester Mcdonald - Director (Inactive)

Appointment date: 05 Jan 1993

Termination date: 19 Sep 1994

Address: Whitby, Wellington,

Address used since 05 Jan 1993


David Arthur Ross Newman - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 09 Sep 1994

Address: Wellington,

Address used since 27 Apr 1992


Ian St Lawrence - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 26 Aug 1994

Address: Kelburn, Wellington,

Address used since 27 Apr 1992


Gerald Robert Hueston - Director (Inactive)

Appointment date: 27 Apr 1992

Termination date: 05 Jan 1993

Address: Kelburn, Wellington,

Address used since 27 Apr 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