Petroleum Solutions Limited was launched on 15 Aug 2003 and issued a number of 9429035821236. This registered LTD company has been run by 4 directors: Anthony Raymond Anderson - an active director whose contract started on 04 Mar 2004,
Keith Stanley Braithwaite - an active director whose contract started on 07 Dec 2005,
Graham Eric Poskitt - an inactive director whose contract started on 15 Aug 2003 and was terminated on 12 Dec 2018,
Martin Whyman Howe - an inactive director whose contract started on 15 Aug 2003 and was terminated on 24 Jul 2008.
As stated in BizDb's database (updated on 31 Mar 2024), this company registered 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (category: physical, registered).
Up to 11 Mar 2020, Petroleum Solutions Limited had been using Level 1, South British Building, 326 Lambton Quay, Wellington as their physical address.
A total of 1000 shares are allocated to 3 groups (8 shareholders in total). As far as the first group is concerned, 265 shares are held by 3 entities, namely:
Lovegroves Trustee Company Limited (an entity) located at 11 Polygon Road, St Heliers. Auckland, Null,
Poskitt, Audrey Agatha (an individual) located at Remuera, Auckland postcode 1050,
Poskitt, Graham Eric (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 3 shareholders, holds 47% shares (exactly 470 shares) and includes
Anderson, Anthony Raymond - located at Masterton,
Martin, Richard Norman - located at Wellington,
Taylor, Todrick Simon - located at Wellington.
The third share allotment (265 shares, 26.5%) belongs to 2 entities, namely:
Braithwaite, Glenda Mae, located at Riverstone Crossing, Mauldsland, Queensland (an individual),
Collett, Vicki, located at Rd 2, Culverden 7392, North Canterbury (an individual).
Previous addresses
Address: Level 1, South British Building, 326 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 08 May 2018 to 11 Mar 2020
Address: Level 1, South British Building, 326 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 14 Sep 2016 to 08 May 2018
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Mar 2016 to 14 Sep 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 Dec 2013 to 18 Mar 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 12 Sep 2013 to 18 Mar 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 07 Jul 2011 to 12 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 07 Jul 2011 to 13 Dec 2013
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 26 Feb 2010 to 07 Jul 2011
Address: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 17 May 2005 to 26 Feb 2010
Address: Level 8, 35 Victoria Street, Wellington
Physical & registered address used from 15 Aug 2003 to 17 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 265 | |||
Entity (NZ Limited Company) | Lovegroves Trustee Company Limited Shareholder NZBN: 9429036888764 |
11 Polygon Road St Heliers. Auckland Null New Zealand |
10 Oct 2011 - |
Individual | Poskitt, Audrey Agatha |
Remuera Auckland 1050 New Zealand |
10 Oct 2011 - |
Individual | Poskitt, Graham Eric |
Remuera Auckland 1050 New Zealand |
15 Aug 2003 - |
Shares Allocation #2 Number of Shares: 470 | |||
Individual | Anderson, Anthony Raymond |
Masterton 5872 New Zealand |
13 Sep 2005 - |
Individual | Martin, Richard Norman |
Wellington |
15 Aug 2003 - |
Individual | Taylor, Todrick Simon |
Wellington |
15 Aug 2003 - |
Shares Allocation #3 Number of Shares: 265 | |||
Individual | Braithwaite, Glenda Mae |
Riverstone Crossing Mauldsland, Queensland 4210 Australia |
22 May 2009 - |
Individual | Collett, Vicki |
Rd 2 Culverden 7392, North Canterbury New Zealand |
15 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Camber Investments Limited Shareholder NZBN: 9429035829645 Company Number: 1372866 |
15 Aug 2003 - 14 Apr 2015 | |
Individual | Henderson, Andrew Kinley Ormond |
Wellington |
15 Aug 2003 - 10 Oct 2011 |
Individual | Howe, Martin Whyman |
Auckland |
15 Aug 2003 - 08 Sep 2006 |
Individual | Braithwaite, Keith Stanley |
Northwood Christchurch 8051 |
20 Dec 2005 - 05 Jun 2009 |
Individual | Comber, Stuart Alexander |
Auckland |
15 Aug 2003 - 08 Sep 2006 |
Entity | Camber Investments Limited Shareholder NZBN: 9429035829645 Company Number: 1372866 |
15 Aug 2003 - 14 Apr 2015 |
Anthony Raymond Anderson - Director
Appointment date: 04 Mar 2004
Address: Masterton, 5872 New Zealand
Address used since 08 Jul 2020
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 16 Sep 2015
Keith Stanley Braithwaite - Director
Appointment date: 07 Dec 2005
Address: Riverstone Crossing, Mauldsland, Queensland, 4210 Australia
Address used since 14 Apr 2023
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 09 Apr 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 20 Sep 2011
Graham Eric Poskitt - Director (Inactive)
Appointment date: 15 Aug 2003
Termination date: 12 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Aug 2012
Martin Whyman Howe - Director (Inactive)
Appointment date: 15 Aug 2003
Termination date: 24 Jul 2008
Address: Auckland,
Address used since 15 Aug 2003
Walkerscott Limited
Floor 1, South British Building
Featherston Whitmore Limited
Level 1 South British Building
Equity Trustees (state) Limited
Floor 1, 326 Lambton Quay
State Equity Limited
Floor 1, 326 Lambton Quay
Rakiura Limited
Level 1
Shoreline Property Limited
326 Lambton Quay