Shortcuts

Z Energy 2015 Limited

Type: NZ Limited Company (Ltd)
9429040964973
NZBN
4482
Company Number
Registered
Company Status
Current address
3 Queen's Wharf
Wellington Central
Wellington 6011
New Zealand
Service address used since 10 Jun 2016

Z Energy 2015 Limited, a registered company, was launched on 12 Jan 1945. 9429040964973 is the New Zealand Business Number it was issued. The company has been managed by 49 directors: Stephen Reindler - an active director whose contract started on 20 Apr 2017,
Gregory David Barnes - an active director whose contract started on 10 May 2022,
Andrew Terence Brewer - an active director whose contract started on 01 Sep 2022,
Nigel Lindis Jones - an active director whose contract started on 20 Dec 2023,
Penelope Ann Winn - an inactive director whose contract started on 10 May 2022 and was terminated on 20 Dec 2023.
Updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Queen's Wharf, Wellington Central, Wellington, 6011 (types include: service.
Z Energy 2015 Limited had been using 3 Queen's Wharf, Wellington Central, Wellington as their registered address up until 10 Jun 2016.
Previous names used by the company, as we established at BizDb, included: from 01 Jun 2016 to 01 Jun 2016 they were called Z Energy 2015, from 17 May 2006 to 01 Jun 2016 they were called Chevron New Zealand and from 11 Nov 1996 to 17 May 2006 they were called Caltex New Zealand Limited.
One entity controls all company shares (exactly 12500001 shares) - Z Energy Limited - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

Address: 3 Queen's Wharf, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 10 Jun 2016 to 10 Jun 2016

Address: Level 3, 604 Great South Road, Greenlane, Auckland 1051 New Zealand

Registered & physical address used from 08 Jan 2009 to 10 Jun 2016

Address: Level 7, Fujitsu Tower, 141 The Terrace, Wellington

Registered & physical address used from 04 Apr 2008 to 08 Jan 2009

Address: Level 7, Caltex Tower, 141 The Terrace, Wellington

Physical address used from 21 Oct 1996 to 04 Apr 2008

Address: Caltex Tower, 141 The Terrace, Wellington

Registered address used from 21 Oct 1996 to 04 Apr 2008

Address: Level 17, Caltex Tower, 141 The Terrace, Wellington

Physical address used from 21 Oct 1996 to 21 Oct 1996

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12500001

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 12500001
Entity (NZ Limited Company) Z Energy Limited
Shareholder NZBN: 9429040935874
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chevron New Zealand Holdings Limited
Shareholder NZBN: 9429031966047
Company Number: 125143
Other Null - Chevron Global Energy Inc
Other Null - Chevron Nz Holdings Pte. Ltd
Other Null - Chevron South Asia Holdings Pte. Ltd
Entity Chevron New Zealand Holdings Limited
Shareholder NZBN: 9429031966047
Company Number: 125143
Other Chevron Global Energy Inc
Other Chevron Nz Holdings Pte. Ltd
Other Chevron South Asia Holdings Pte. Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Z Energy Limited
Name
Ltd
Type
12046
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stephen Reindler - Director

Appointment date: 20 Apr 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Apr 2017


Gregory David Barnes - Director

Appointment date: 10 May 2022

ASIC Name: Ampol Petroleum Pty Ltd

Address: Alexandria, Nsw, 2015 Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 10 May 2022


Andrew Terence Brewer - Director

Appointment date: 01 Sep 2022

Address: Killara, Nsw, 2071 Australia

Address used since 01 Sep 2022


Nigel Lindis Jones - Director

Appointment date: 20 Dec 2023

Address: Karori, Wellington, 6012 New Zealand

Address used since 20 Dec 2023


Penelope Ann Winn - Director (Inactive)

Appointment date: 10 May 2022

Termination date: 20 Dec 2023

ASIC Name: Ampol Limited

Address: Alexandria/nsw, 2015 Australia

Address: Millers Point/nsw, 2000 Australia

Address used since 10 May 2022


Simon Christopher Allen - Director (Inactive)

Appointment date: 01 Sep 2022

Termination date: 20 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2022


Matthew William Halliday - Director (Inactive)

Appointment date: 10 May 2022

Termination date: 01 Sep 2022

ASIC Name: Ampol Limited

Address: Alexandria, Nsw, 2015 Australia

Address: Greenwich, Nsw, 2065 Australia

Address used since 10 May 2022


Abigail Kate Foote - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 10 May 2022

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 01 Jun 2016


Andrew Mark Cross - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 10 May 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2016


Julia Margaret Raue - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 10 May 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Jun 2016


Stephen Reindler - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 10 May 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Apr 2017


Blair Albert O'keeffe - Director (Inactive)

Appointment date: 01 Aug 2018

Termination date: 10 May 2022

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Aug 2018


Mark Roy Malpass - Director (Inactive)

Appointment date: 30 Oct 2019

Termination date: 10 May 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Oct 2019


Alan Michael Dunn - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 30 Apr 2020

Address: Mapua, Mapua, 7005 New Zealand

Address used since 01 Jun 2016


Peter Ward Griffiths - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 02 May 2019

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 01 Jun 2016


Justine Mary Munro - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 06 Dec 2017

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 18 Jan 2017


Paul Lightle Fowler - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 31 Oct 2017

Address: Melbourne, Vic, 3004 Australia

Address used since 01 Jun 2016


Marko Bogoievski - Director (Inactive)

Appointment date: 01 Jun 2016

Termination date: 02 Jun 2016

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Jun 2016


Allister David Jennings - Director (Inactive)

Appointment date: 10 Oct 2011

Termination date: 01 Jun 2016

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 10 Oct 2011


Dean Barry Gilbert - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 01 Jun 2016

Address: Singapore, 267998 Singapore

Address used since 01 Mar 2016


Courtney William Ireland - Director (Inactive)

Appointment date: 26 Feb 2016

Termination date: 01 Jun 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 26 Feb 2016


Digby Raymond Seales - Director (Inactive)

Appointment date: 21 Oct 2013

Termination date: 08 Jan 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 21 Oct 2013


Courtney William Ireland - Director (Inactive)

Appointment date: 09 Jul 2012

Termination date: 21 Aug 2013

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 09 Jul 2012


Peter Joseph Morris - Director (Inactive)

Appointment date: 23 Aug 2010

Termination date: 01 Apr 2013

Address: Dasmarinas Village, Makati City, Manila, Philippines

Address used since 26 Feb 2013


Nicholas Hannan - Director (Inactive)

Appointment date: 01 Jan 2004

Termination date: 09 Jul 2012

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 12 Dec 2008


Haider Abdulhusain Manasawala - Director (Inactive)

Appointment date: 13 Feb 2006

Termination date: 06 Sep 2011

Address: Kohimarama, Auckland,

Address used since 15 Feb 2008


William Spencer Wheat - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 23 Aug 2010

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 27 Jan 2009


Glenn John Richardson - Director (Inactive)

Appointment date: 21 Jan 2009

Termination date: 21 Jul 2010

Address: Chatswood, North Shore City, 0626 New Zealand

Address used since 12 Jan 2010


Alan Lawrence Pratt - Director (Inactive)

Appointment date: 12 Feb 2000

Termination date: 21 Jan 2009

Address: 10 Ebor Street, Te Aro, Wellington,

Address used since 20 Jan 2006


Arita Pacheco Borgesen - Director (Inactive)

Appointment date: 13 Feb 2006

Termination date: 01 Jul 2007

Address: Wellington,

Address used since 11 Aug 2006


Peter Logan - Director (Inactive)

Appointment date: 12 Feb 2000

Termination date: 13 Feb 2006

Address: San Ramon, California 94583, Usa,

Address used since 12 Dec 2005


Murray John Powell - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 31 Aug 2005

Address: Khandallah, Wellington,

Address used since 30 Jun 2000


Michael Stanley Mcmenamin - Director (Inactive)

Appointment date: 01 Jan 2001

Termination date: 31 Dec 2003

Address: Khandallah, Wellington,

Address used since 26 Aug 2003


John Lewis Banner - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 31 Dec 2000

Address: Seoul 136-020, Korea,

Address used since 30 Jun 2000


Bruce Ronald Hollett - Director (Inactive)

Appointment date: 12 Feb 2000

Termination date: 14 Dec 2000

Address: Khandallah, Wellington,

Address used since 12 Feb 2000


Nicholas Charles Florio - Director (Inactive)

Appointment date: 23 Jul 1993

Termination date: 29 Jun 2000

Address: Kelburn, Wellington,

Address used since 23 Jul 1993


Kevin John O'donnell - Director (Inactive)

Appointment date: 20 Feb 1996

Termination date: 11 Feb 2000

Address: Khandallah, Wellington,

Address used since 20 Feb 1996


Patrick George Emile Hampton - Director (Inactive)

Appointment date: 27 Jul 1999

Termination date: 11 Feb 2000

Address: Orchard Parksuites, 11 Orchard Turn, Singpore 238800,

Address used since 27 Jul 1999


Guy Joseph Camarata - Director (Inactive)

Appointment date: 22 Jul 1998

Termination date: 27 Jul 1999

Address: Singapore 229326,

Address used since 22 Jul 1998


Mervyn John Kirk - Director (Inactive)

Appointment date: 03 Jun 1992

Termination date: 28 Nov 1998

Address: Lower Hutt,

Address used since 03 Jun 1992


James Frank Champin - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 27 Nov 1998

Address: Wadestown, Wellington,

Address used since 01 Nov 1996


John David Mckenzie - Director (Inactive)

Appointment date: 01 Nov 1996

Termination date: 22 Jul 1998

Address: Singapore 266549,

Address used since 01 Nov 1996


Raul Hernandez Paredes - Director (Inactive)

Appointment date: 03 Jul 1995

Termination date: 31 Oct 1996

Address: Dallas, Texas 75234, U S A,

Address used since 03 Jul 1995


Edward Herbert Old - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 02 Sep 1996

Address: Wadestown, Wellington,

Address used since 26 Jun 1995


Bryan Rex Dustin - Director (Inactive)

Appointment date: 03 Jun 1992

Termination date: 31 Jan 1996

Address: Kelburn, Wellington,

Address used since 03 Jun 1992


Guy Joseph Camarata - Director (Inactive)

Appointment date: 17 Aug 1992

Termination date: 03 Jul 1995

Address: Dallas, Texas 75230 Usa,

Address used since 17 Aug 1992


James Frank Champin - Director (Inactive)

Appointment date: 03 Jun 1992

Termination date: 25 Jun 1995

Address: Rose Bay, Sydney N S W, Australia,

Address used since 03 Jun 1992


Robert Christian Schwarz - Director (Inactive)

Appointment date: 03 Jun 1992

Termination date: 22 Jul 1993

Address: Lower Hutt,

Address used since 03 Jun 1992


John Burton Chapman - Director (Inactive)

Appointment date: 11 Dec 1987

Termination date: 11 Dec 1987

Address: Tawa, Wellington,

Address used since 11 Dec 1987

Nearby companies