Exxonmobil New Zealand Holdings, a registered company, was started on 17 Aug 2006. 9429033968407 is the business number it was issued. The company has been supervised by 12 directors: Cameron Murray Lindsay Taylor - an active director whose contract started on 20 Jul 2012,
Timothy Alexander Duguid - an active director whose contract started on 20 Oct 2021,
Wayne Ellary - an active director whose contract started on 18 May 2023,
Andrew Thomas Mcnaught - an inactive director whose contract started on 24 Aug 2011 and was terminated on 18 May 2023,
Paul Michael Kellett - an inactive director whose contract started on 10 May 2019 and was terminated on 20 Oct 2021.
Last updated on 10 Mar 2024, the BizDb database contains detailed information about 1 address: Russell Mcveagh, Vero Centre, 48 Shortland Street, Auckland, 1140 (types include: office, delivery).
Exxonmobil New Zealand Holdings had been using 164-188 Beaumont Street, Auckland as their physical address until 03 Nov 2011.
A total of 150000009 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 150000000 shares (100%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 7 shares (0%). Finally there is the next share allocation (2 shares 0%) made up of 1 entity.
Principal place of activity
Russell Mcveagh, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: 164-188 Beaumont Street, Auckland, 1040 New Zealand
Physical & registered address used from 18 May 2011 to 03 Nov 2011
Address #2: Auckland Special Products Terminal, 164-188 Beaumont Street, Auckland New Zealand
Physical & registered address used from 07 Aug 2007 to 18 May 2011
Address #3: Level 21, 157 Lambton Quay, Wellington, New Zealand
Registered & physical address used from 17 Aug 2006 to 07 Aug 2007
Basic Financial info
Total number of Shares: 150000009
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150000000 | |||
Other (Other) | Mobil Petroleum Company Inc |
Wilmington Delaware 19808 United States |
17 Aug 2006 - |
Shares Allocation #2 Number of Shares: 7 | |||
Other (Other) | Mobil Petroleum Company Inc |
Wilmington Delaware 19808 United States |
17 Aug 2006 - |
Shares Allocation #3 Number of Shares: 2 | |||
Other (Other) | Mobil Petroleum Company Inc |
Wilmington Delaware 19808 United States |
17 Aug 2006 - |
Ultimate Holding Company
Cameron Murray Lindsay Taylor - Director
Appointment date: 20 Jul 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Jul 2012
Timothy Alexander Duguid - Director
Appointment date: 20 Oct 2021
Address: Epping, Victoria, 3076 Australia
Address used since 20 Oct 2021
Wayne Ellary - Director
Appointment date: 18 May 2023
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 18 May 2023
Andrew Thomas Mcnaught - Director (Inactive)
Appointment date: 24 Aug 2011
Termination date: 18 May 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Aug 2011
Paul Michael Kellett - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 20 Oct 2021
ASIC Name: Vacuum Oil Company Proprietary Limited
Address: Docklands, Docklands, 3008 Australia
Address: Oakleigh, Victoria, 3166 Australia
Address used since 10 May 2019
Timothy Alexander Duguid - Director (Inactive)
Appointment date: 19 May 2016
Termination date: 10 May 2019
ASIC Name: Vacuum Oil Company Proprietary Limited
Address: Docklands, Victoria, 3008 Australia
Address: Southbank, Victoria, 3006 Australia
Address: Southbank, 3006 Australia
Address: Epping, 3076 Australia
Address used since 19 May 2016
Craig Donald Hardgrove - Director (Inactive)
Appointment date: 16 Jul 2009
Termination date: 19 May 2016
Address: Beaumaris Vic 3193, Australia
Address used since 16 Jul 2009
Wayne Ellary - Director (Inactive)
Appointment date: 31 May 2007
Termination date: 20 Jul 2012
Address: Half Moon Bay, 2012, Auckland, New Zealand,
Address used since 12 Oct 2007
Charles Edward Ewart - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 24 Aug 2011
Address: One Tree Hill, Auckland 1061, 1061 New Zealand
Address used since 01 Oct 2007
Jeffrey Marc Gross - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 04 Jun 2009
Address: Port Melbourne, Vic 3207, Australia,
Address used since 01 Feb 2008
Cameron Kevin Bower - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 30 Sep 2007
Address: Kohimarama, Auckland, New Zealand,
Address used since 17 Aug 2006
Swee Boon Robert Quek - Director (Inactive)
Appointment date: 17 Aug 2006
Termination date: 31 May 2007
Address: Karaka Bays, Wellington 6022, New Zealand,
Address used since 08 Mar 2007
Deutsche Overseas Issuance New Zealand Limited
48 Shortland Street
Deutsche Domus New Zealand Limited
48 Shortland Street
Deutsche Foras New Zealand Limited
48 Shortland Street
Deutsche (aotearoa) Foreign Investments New Zealand
48 Shortland Street
Mobil Oil New Zealand Limited
Vero Centre
Mitsui Educational Foundation Trust Board
Mitsui & Co (nz) Ltd