Shortcuts

Exxonmobil New Zealand Holdings

Type: Nz Unlimited Company (Ultd)
9429033968407
NZBN
1846798
Company Number
Registered
Company Status
Current address
Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Physical & registered & service address used since 03 Nov 2011
Russell Mcveagh, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Office address used since 24 May 2022
Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Delivery address used since 24 May 2022

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 150000000
Other (Other) Mobil Petroleum Company Inc Wilmington
Delaware
19808
United States
Shares Allocation #2 Number of Shares: 7
Other (Other) Mobil Petroleum Company Inc Wilmington
Delaware
19808
United States
Shares Allocation #3 Number of Shares: 2
Other (Other) Mobil Petroleum Company Inc Wilmington
Delaware
19808
United States

Ultimate Holding Company

30 Oct 2016
Effective Date
Exxon Mobil Corporation
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
830 Bear Tavern Road
New Jersey 08628
United States
Address
Directors

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