Todd Energy International Limited, a registered company, was registered on 29 Nov 2012. 9429030450448 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is classified. This company has been run by 14 directors: Mark Stuart Macfarlane - an active director whose contract began on 19 Jul 2022,
Evan Welch Davies - an active director whose contract began on 23 Feb 2024,
Mark Broughton Weenink - an active director whose contract began on 23 Feb 2024,
Neil Alexander Mckay - an active director whose contract began on 23 Feb 2024,
Mahadevan Bahirathan - an active director whose contract began on 23 Feb 2024.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: Level 15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Todd Energy International Limited had been using Level 15, The Todd Building, 95 Customhouse Quay, Wellington as their registered address up to 26 Nov 2013.
A single entity owns all company shares (exactly 685966792 shares) - The Todd Corporation Limited - located at 6011, 95 Customhouse Quay, Wellington.
Previous address
Address #1: Level 15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 29 Nov 2012 to 26 Nov 2013
Basic Financial info
Total number of Shares: 685966792
Annual return filing month: September
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 685966792 | |||
Entity (NZ Limited Company) | The Todd Corporation Limited Shareholder NZBN: 9429040968667 |
95 Customhouse Quay Wellington 6011 New Zealand |
29 Nov 2012 - |
Ultimate Holding Company
Mark Stuart Macfarlane - Director
Appointment date: 19 Jul 2022
Address: Rd 43, Waitara, 4383 New Zealand
Address used since 19 Jul 2022
Evan Welch Davies - Director
Appointment date: 23 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Feb 2024
Mark Broughton Weenink - Director
Appointment date: 23 Feb 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Feb 2024
Neil Alexander Mckay - Director
Appointment date: 23 Feb 2024
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Feb 2024
Mahadevan Bahirathan - Director
Appointment date: 23 Feb 2024
Address: Karori, Wellington, 6012 New Zealand
Address used since 23 Feb 2024
Catherine Mary Ongley - Director (Inactive)
Appointment date: 08 Feb 2023
Termination date: 23 Feb 2024
Address: Oakura, Oakura, 4314 New Zealand
Address used since 08 Feb 2023
Neil Alexander Mckay - Director (Inactive)
Appointment date: 20 Aug 2021
Termination date: 08 Feb 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Aug 2021
Mahadevan Bahirathan - Director (Inactive)
Appointment date: 19 Jul 2022
Termination date: 08 Feb 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 19 Jul 2022
Evan Welch Davies - Director (Inactive)
Appointment date: 14 Nov 2022
Termination date: 08 Feb 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Nov 2022
Christopher Brian Hall - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 11 Nov 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Nov 2012
Paul M. - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 17 Sep 2022
Address: 101 Colorado St, Austin, Texas, 78701 United States
Address used since 11 Oct 2017
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 29 Nov 2012
Jonathon Terence Young - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 22 Mar 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 28 Feb 2014
Nicholas John Olson - Director (Inactive)
Appointment date: 21 Sep 2015
Termination date: 20 Aug 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 21 Sep 2015
Stephen Robert Armstrong - Director (Inactive)
Appointment date: 29 Nov 2012
Termination date: 04 Sep 2015
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 29 Nov 2012
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building
Todd Family Office Limited
L15 The Todd Building
Mckay Nominees Limited
6th Floor
The Todd Corporation Limited
Level 14 The Todd Building
Todd Minerals Limited
The Todd Building
Todd Sisson (nz) Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Viking Holdings Limited
Level 15