Shortcuts

Gas Industry Company Limited

Type: NZ Limited Company (Ltd)
9429035275114
NZBN
1536600
Company Number
Registered
Company Status
O751010
Industry classification code
Central Government Administration
Industry classification description
Current address
Level 8, Todd Building
95 Customhouse Quay
Wellington New Zealand
Registered & physical address used since 30 Jan 2009

Gas Industry Company Limited was incorporated on 27 Jul 2004 and issued a New Zealand Business Number of 9429035275114. The registered LTD company has been run by 27 directors: James Brendan Bolger - an active director whose contract started on 04 Nov 2004,
Robin Gilmer Hill - an active director whose contract started on 04 Nov 2004,
Andrew Alexander Mckenzie Brown - an active director whose contract started on 10 Jun 2010,
Dennis Barnes - an active director whose contract started on 13 May 2011,
Nigel Dickson Barbour - an active director whose contract started on 21 Nov 2013.
According to our data (last updated on 20 Mar 2020), this company uses 1 address: Level 8, Todd Building, 95 Customhouse Quay, Wellington (types include: registered, physical).
Until 30 Jan 2009, Gas Industry Company Limited had been using Level 9, State Insurance Tower, 1 Willis Street, Wellington as their registered address.
A total of 13 shares are allotted to 13 groups (13 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Genesis Energy Limited (an entity) located at 660 Great South Road, Greenlane, Auckland postcode 1051.
The 2nd group consists of 1 shareholder, holds 7.69 per cent shares (exactly 1 share) and includes
Vector Limited - located at Newmarket, Auckland.
The third share allocation (1 share, 7.69%) belongs to 1 entity, namely:
Omv New Zealand Limited, located at The Majestic Centre, 100 Willis Street, Wellington (an entity). Gas Industry Company Limited was categorised as "Central government administration" (business classification O751010).

Addresses

Principal place of activity

95 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address: Level 9, State Insurance Tower, 1 Willis Street, Wellington

Registered & physical address used from 09 Nov 2005 to 30 Jan 2009

Address: C/-pricewaterhousecoopers, Level 15, 113-119 The Terrace, Wellington

Registered & physical address used from 26 Nov 2004 to 09 Nov 2005

Address: Thorndon Chambers, 11th Floor Vogel Building, Aitken Street, Wellington

Registered & physical address used from 27 Jul 2004 to 26 Nov 2004

Contact info
64 4 4721800
Phone
info@gasindustry.co.nz
Email
www.gasindustry.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 13

Annual return filing month: November

Annual return last filed: 05 Nov 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Genesis Energy Limited
Shareholder NZBN: 9429037706609
660 Great South Road
Greenlane, Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Vector Limited
Shareholder NZBN: 9429039215109
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Omv New Zealand Limited
Shareholder NZBN: 9429037011345
The Majestic Centre
100 Willis Street, Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Powerco Limited
Shareholder NZBN: 9429037332174
Npdc Civic Centre
84 Liardet Street, New Plymouth
4310
New Zealand
Shares Allocation #5 Number of Shares: 1
Entity (NZ Limited Company) Greymouth Gas New Zealand Limited
Shareholder NZBN: 9429034861479
151 Queen Street
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 1
Entity (NZ Limited Company) Methanex New Zealand Limited
Shareholder NZBN: 9429039677099
36 Kichener St
Auckland 1140

New Zealand
Shares Allocation #7 Number of Shares: 1
Entity (NZ Limited Company) Nova Energy Limited
Shareholder NZBN: 9429030450660
95 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 1
Entity (NZ Limited Company) New Zealand Oil & Gas Limited
Shareholder NZBN: 9429040785714
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 1
Entity (NZ Limited Company) Emstradepoint Limited
Shareholder NZBN: 9429041831960
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #10 Number of Shares: 1
Entity (NZ Limited Company) First Gas Limited
Shareholder NZBN: 9429040812106
New Plymouth
4312
New Zealand
Shares Allocation #11 Number of Shares: 1
Entity (NZ Limited Company) Trustpower Limited
Shareholder NZBN: 9429038917912
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #12 Number of Shares: 1
Entity (NZ Limited Company) Mercury Nz Limited
Shareholder NZBN: 9429037705305
109 Carlton Gore Road
Newmarket
1023
New Zealand
Shares Allocation #13 Number of Shares: 1
Entity (NZ Limited Company) Contact Energy Limited
Shareholder NZBN: 9429038549977
29 Brandon Street
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ngc Holdings Limited
Shareholder NZBN: 9429039552006
Company Number: 361683
Entity Swift Energy New Zealand Limited
Shareholder NZBN: 9429038089008
Company Number: 856786
Entity Wanganui Gas Limited
Shareholder NZBN: 9429038978845
Company Number: 549061
Individual Richard Spencer Clarke Mt Victoria
Wellington
Entity Ngc Holdings Limited
Shareholder NZBN: 9429039552006
Company Number: 361683
Entity Swift Energy New Zealand Limited
Shareholder NZBN: 9429038089008
Company Number: 856786
Entity Wanganui Gas Limited
Shareholder NZBN: 9429038978845
Company Number: 549061
Entity Shell (petroleum Mining) Company Limited
Shareholder NZBN: 9429040946184
Company Number: 9472
Wellington
6011
New Zealand
Directors

James Brendan Bolger - Director

Appointment date: 04 Nov 2004

Address: Te Kuiti, 3986 New Zealand

Address used since 10 Nov 2015


Robin Gilmer Hill - Director

Appointment date: 04 Nov 2004

Address: Upper Hutt, 5018 New Zealand

Address used since 10 Nov 2015


Andrew Alexander Mckenzie Brown - Director

Appointment date: 10 Jun 2010

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 10 Nov 2015


Dennis Barnes - Director

Appointment date: 13 May 2011

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 13 May 2011


Nigel Dickson Barbour - Director

Appointment date: 21 Nov 2013

Address: Oakura, Oakura, 4314 New Zealand

Address used since 21 Nov 2013


Stuart William Dickson - Director

Appointment date: 22 May 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 22 May 2014


Catherine Anne Fleetwood Thompson - Director

Appointment date: 03 Jun 2014

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 03 Jun 2014


Gabriel Selischi - Director

Appointment date: 17 Nov 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Nov 2016

Address: Newlands, Wellington, 6037 New Zealand

Address used since 05 Sep 2018


Patrick Francis Teagle - Director

Appointment date: 23 Feb 2017

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 23 Feb 2017


Joanne Parekawhia Mclean - Director

Appointment date: 17 Dec 2019

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 17 Dec 2019


Keith Davis - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 28 Nov 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 31 Jul 2006


Andrew Tracy Nicholas Knight - Director (Inactive)

Appointment date: 06 Jun 2012

Termination date: 17 Nov 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Jun 2012


Michael Roy Wright - Director (Inactive)

Appointment date: 10 Jun 2014

Termination date: 17 Nov 2016

Address: Northland, Wellington, 6012 New Zealand

Address used since 10 Jun 2014


Albert George Brantley - Director (Inactive)

Appointment date: 14 Nov 2008

Termination date: 21 Nov 2013

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 05 Nov 2009


Ronald Michael Kelly - Director (Inactive)

Appointment date: 17 Nov 2010

Termination date: 06 Jun 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 17 Nov 2010


David Andrew Baldwin - Director (Inactive)

Appointment date: 04 Jul 2007

Termination date: 20 Apr 2011

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 05 Nov 2009


Simon James Mackenzie - Director (Inactive)

Appointment date: 28 Nov 2007

Termination date: 17 Nov 2010

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 05 Nov 2009


Daniel Gerald Mccarthy - Director (Inactive)

Appointment date: 27 Aug 2009

Termination date: 17 Nov 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Nov 2009


Mark John Verbiest - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 01 Feb 2010

Address: 9 Chews Lane, Wellington Central, Wellington 6011,

Address used since 14 Sep 2009


Murray Egerton Jackson - Director (Inactive)

Appointment date: 22 Sep 2005

Termination date: 29 Aug 2008

Address: Kohimarama, Auckland,

Address used since 22 Sep 2005


Mark Xavier Franklin - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 25 Oct 2007

Address: Kohimarama, Auckland,

Address used since 04 Nov 2004


Dr Ajit Bansal - Director (Inactive)

Appointment date: 22 Sep 2005

Termination date: 15 Jun 2007

Address: Thorndon, Wellington,

Address used since 22 Sep 2005


Denis Kieran Clifford - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 21 Apr 2006

Address: Wellington,

Address used since 04 Nov 2004


Stephen Phillip Barrett - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 22 Sep 2005

Address: Roseneath, Wellington,

Address used since 04 Nov 2004


Donald Lee Morgan - Director (Inactive)

Appointment date: 25 Feb 2005

Termination date: 29 Jun 2005

Address: 36 Customhouse Quay, Wellington,

Address used since 25 Feb 2005


Phillip Melmoth James - Director (Inactive)

Appointment date: 04 Nov 2004

Termination date: 16 Dec 2004

Address: Wellington,

Address used since 04 Nov 2004


Richard Spencer Clarke - Director (Inactive)

Appointment date: 27 Jul 2004

Termination date: 04 Nov 2004

Address: Mt Victoria, Wellington,

Address used since 27 Jul 2004

Nearby companies

Todd Sisson (nz) Limited
The Todd Building

Marokopa Drilling Limited
The Todd Building

Tsl Methanol Limited
The Todd Building

Todd Energy International Limited
Level 15, The Todd Building

Nova Energy Limited
Level 15, The Todd Building

Tio (nz) Limited
The Todd Building

Similar companies

Civic Consulting Limited
36 Derwent Street

Claire Edmondson Consulting Limited
27 Ballantrae Place

Dtk And Associates Limited
Flat 4d, 123 Molesworth Street

Fairbairn Consulting Limited
409 Jackson Street

Stephen Manning Contracting Limited
17 St Albans Grove

Strategic Works Limited
29 Rakeiora Grove