Shortcuts

Totalenergies Akashic Spe. Nz Limited

Type: NZ Limited Company (Ltd)
9429037461645
NZBN
983884
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 13049
Mahora
Hastings 4155
New Zealand
Postal address used since 02 Apr 2019
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 04 Jul 2019
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Office address used since 09 Apr 2020

Totalenergies Akashic Spe. Nz Limited, a registered company, was started on 09 Nov 1999. 9429037461645 is the NZBN it was issued. The company has been supervised by 14 directors: Colin Ernest Francis - an active director whose contract started on 21 Jan 2005,
Reuben Thickpenny - an active director whose contract started on 01 Apr 2007,
Christine Marie Louise Richard - an active director whose contract started on 20 May 2020,
Aimeric Denis Georges Ramadier - an active director whose contract started on 04 Jan 2021,
Vincent Patrick Antoine Raymond Minard - an active director whose contract started on 15 Nov 2021.
Updated on 24 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (office address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (registered address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (service address) among others.
Totalenergies Akashic Spe. Nz Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address up to 04 Jul 2019.
Other names used by this company, as we identified at BizDb, included: from 07 Jun 2020 to 31 Jul 2022 they were named Total Oil New Zealand Limited, from 14 Mar 2019 to 07 Jun 2020 they were named Oil Intelligence Limited and from 05 Apr 2016 to 14 Mar 2019 they were named Oil Intel Limited.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group consists of 50000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50000 shares (50%).

Addresses

Principal place of activity

Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand


Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 13 Apr 2018 to 04 Jul 2019

Address #2: Level 1, 211 Market Street, Farming House,, Hastings, 4122 New Zealand

Registered & physical address used from 12 Apr 2018 to 13 Apr 2018

Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 09 Apr 2014 to 12 Apr 2018

Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 26 Apr 2011 to 12 Apr 2018

Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 26 Apr 2011 to 09 Apr 2014

Address #6: Whk, 208-210 Avenue Road East, Hastings New Zealand

Physical & registered address used from 28 Apr 2010 to 26 Apr 2011

Address #7: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Physical & registered address used from 01 Aug 2007 to 28 Apr 2010

Address #8: 303n Karanu Road, Hastings

Physical address used from 23 Apr 2001 to 23 Apr 2001

Address #9: 303n Karanu Road, Hastings

Registered address used from 23 Apr 2001 to 01 Aug 2007

Address #10: 303n Karamu Road, Hastings

Physical address used from 23 Apr 2001 to 01 Aug 2007

Address #11: 303n Karanu Road, Hastings

Registered address used from 12 Apr 2000 to 23 Apr 2001

Contact info
64 6 8715325
14 Mar 2019 Phone
koldo@tenz.nz
12 Mar 2024 Email
invoices@tenz.nz
12 Mar 2024 nzbn-reserved-invoice-email-address-purpose
office@oilintel.co.nz
14 Mar 2019 Email
www.oilintel.co.nz
Website
tenz.nz
12 Mar 2024 Website
www.totalenergies.co.nz
31 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Other (Other) Totalenergies Marketing Services
Shares Allocation #2 Number of Shares: 50000
Entity (NZ Limited Company) Akashic Fields Limited
Shareholder NZBN: 9429047965942
Hastings
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Geor, Peter Michael Clive
Individual Francis, Helen Catherine Bluff Hill
Napier
4110
New Zealand
Entity Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Company Number: 953992
66 West Quay
Ahuriri, Napier
Entity Napier Independent Trustees No. 5 Limited
Shareholder NZBN: 9429031203968
Company Number: 3287668
Ahuriri
Napier
Null 4110
New Zealand
Entity Napier Independent Trustees No. 5 Limited
Shareholder NZBN: 9429031203968
Company Number: 3287668
Ahuriri
Napier
Null 4110
New Zealand
Individual Thickpenny, Reuben Rd 2
Napier
4182
New Zealand
Individual Francis, Helen Catherine Bluff Hill
Napier
4110
New Zealand
Individual Francis, Colin Ernest Bluff Hill
Napier
4110
New Zealand
Individual Davidson, Anthony John Havelock North
4130
New Zealand
Individual Francis, Colin Ernest Bluff Hill
Napier
4110
New Zealand
Individual Williams, Vaughn Addison Hastings
Individual Francis, Kirstine Rd 2
Napier
4182
New Zealand
Entity Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Company Number: 953992
66 West Quay
Ahuriri, Napier
Individual Thickpenny, Reuben Rd 2
Napier
4182
New Zealand
Individual Francis, Kirstine Greenmeadows
Napier
4112
New Zealand
Directors

Colin Ernest Francis - Director

Appointment date: 21 Jan 2005

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 14 Apr 2011


Reuben Thickpenny - Director

Appointment date: 01 Apr 2007

Address: Rd 2, Napier, 4182 New Zealand

Address used since 01 Apr 2014


Christine Marie Louise Richard - Director

Appointment date: 20 May 2020

Address: Singapore, 098371 Singapore

Address used since 20 May 2020


Aimeric Denis Georges Ramadier - Director

Appointment date: 04 Jan 2021

Address: 167 Penang Road, Singapore, 238462 Singapore

Address used since 04 Jan 2021


Vincent Patrick Antoine Raymond Minard - Director

Appointment date: 15 Nov 2021

Address: 20 Havelock Road, Singapore, 059765 Singapore

Address used since 15 Nov 2021


Christine Marie Louise Richard - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 29 Nov 2021

Address: Singapore, 098371 Singapore

Address used since 20 May 2020


Liang Ting Wee - Director (Inactive)

Appointment date: 20 May 2020

Termination date: 06 Jan 2021

Address: Singapore, 266389 Singapore

Address used since 20 May 2020


Liang Ting Wee - Director (Inactive)

Appointment date: 22 May 2020

Termination date: 06 Jan 2021

Address: Singapore, 266389 Singapore

Address used since 20 May 2020


Arthur Oliver Turner - Director (Inactive)

Appointment date: 06 Apr 2009

Termination date: 20 May 2020

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 14 Apr 2011


John Keith Newland - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 20 May 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Oct 2014


Phillip Wayne Ross - Director (Inactive)

Appointment date: 18 Sep 2008

Termination date: 17 Apr 2019

Address: Havelock North, Hawkes Bay, 4130 New Zealand

Address used since 05 Apr 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 04 Apr 2018


Vaughn Addison Williams - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 18 Sep 2008

Address: Hastings,

Address used since 24 Jul 2001


Anthony John Davidson - Director (Inactive)

Appointment date: 21 Jan 2005

Termination date: 18 Sep 2008

Address: Havelock North,

Address used since 21 Jan 2005


Peter Michael Geor - Director (Inactive)

Appointment date: 09 Nov 1999

Termination date: 15 Nov 2004

Address: Clive,

Address used since 09 Nov 1999

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South