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).
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
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 | Period |
---|---|---|---|
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 |
21 Dec 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Vector Limited Shareholder NZBN: 9429039215109 |
Newmarket Auckland 1023 New Zealand |
21 Dec 2004 - |
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 |
04 Feb 2005 - |
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 |
14 Mar 2005 - |
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 |
08 Oct 2007 - |
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 |
18 Mar 2013 - |
Shares Allocation #7 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Nova Energy Limited Shareholder NZBN: 9429030450660 |
95 Customhouse Quay Wellington 6011 New Zealand |
15 May 2013 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | New Zealand Oil & Gas Limited Shareholder NZBN: 9429040785714 |
Wellington 6011 New Zealand |
15 May 2013 - |
Shares Allocation #9 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Emstradepoint Limited Shareholder NZBN: 9429041831960 |
Wellington Central Wellington 6011 New Zealand |
02 Aug 2016 - |
Shares Allocation #10 Number of Shares: 1 | |||
Entity (NZ Limited Company) | First Gas Limited Shareholder NZBN: 9429040812106 |
New Plymouth 4312 New Zealand |
30 Jun 2016 - |
Shares Allocation #11 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Trustpower Limited Shareholder NZBN: 9429038917912 |
Tauranga Tauranga 3110 New Zealand |
28 Feb 2017 - |
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 |
04 Feb 2005 - |
Shares Allocation #13 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Contact Energy Limited Shareholder NZBN: 9429038549977 |
29 Brandon Street Wellington 6011 New Zealand |
21 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ngc Holdings Limited Shareholder NZBN: 9429039552006 Company Number: 361683 |
21 Dec 2004 - 14 Mar 2005 | |
Entity | Swift Energy New Zealand Limited Shareholder NZBN: 9429038089008 Company Number: 856786 |
14 Mar 2005 - 08 Oct 2007 | |
Entity | Wanganui Gas Limited Shareholder NZBN: 9429038978845 Company Number: 549061 |
21 Dec 2004 - 10 Mar 2008 | |
Individual | Richard Spencer Clarke |
Mt Victoria Wellington |
27 Jul 2004 - 27 Jun 2010 |
Entity | Ngc Holdings Limited Shareholder NZBN: 9429039552006 Company Number: 361683 |
21 Dec 2004 - 14 Mar 2005 | |
Entity | Swift Energy New Zealand Limited Shareholder NZBN: 9429038089008 Company Number: 856786 |
14 Mar 2005 - 08 Oct 2007 | |
Entity | Wanganui Gas Limited Shareholder NZBN: 9429038978845 Company Number: 549061 |
21 Dec 2004 - 10 Mar 2008 | |
Entity | Shell (petroleum Mining) Company Limited Shareholder NZBN: 9429040946184 Company Number: 9472 |
Wellington 6011 New Zealand |
21 Dec 2004 - 12 Sep 2019 |
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
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
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