Shortcuts

New Zealand Oil Services Limited

Type: NZ Limited Company (Ltd)
9429037649920
NZBN
948047
Company Number
Registered
Company Status
Current address
Level 3, 139 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 29 Feb 2012
Level 7, 187 Featherston Street
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 10 Feb 2023

New Zealand Oil Services Limited, a registered company, was started on 12 Mar 1999. 9429037649920 is the business number it was issued. The company has been managed by 23 directors: Shaun Martin Baines - an active director whose contract began on 14 May 2020,
Deborah Aimee Rowley - an active director whose contract began on 25 Feb 2021,
James Voskamp - an active director whose contract began on 16 Feb 2023,
Andrew James Smith - an active director whose contract began on 13 Mar 2023,
Kelsey S. - an inactive director whose contract began on 12 Nov 2020 and was terminated on 16 Feb 2023.
Last updated on 25 May 2025, the BizDb database contains detailed information about 1 address: Level 7, 187 Featherston Street, Wellington Central, Wellington, 6011 (types include: registered, service).
New Zealand Oil Services Limited had been using 2Nd Floor, 108 The Terrace, Wellington Central, Wellington 6011 as their registered address up until 29 Feb 2012.
A total of 66 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 33 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 33 shares (50 per cent).

Addresses

Previous addresses

Address #1: 2nd Floor, 108 The Terrace, Wellington Central, Wellington 6011 New Zealand

Registered & physical address used from 27 May 2010 to 29 Feb 2012

Address #2: 2nd Floor, 108 The Terrace, Wellington

Registered & physical address used from 23 Jul 2007 to 27 May 2010

Address #3: 2nd Floor, 108 The Terrace, Wellington

Physical address used from 13 Oct 2003 to 23 Jul 2007

Address #4: 6th Floor, B P House, 20 Customhouse Quay, Wellington

Registered address used from 31 May 2000 to 23 Jul 2007

Address #5: 108 The Terrace Wellington, 2nd Floor

Physical address used from 31 May 2000 to 13 Oct 2003

Address #6: C/- Rudd Watts & Stone, Level 17 Westpac Trust Centre, 125 The Terrace, Wellington

Physical address used from 31 May 2000 to 31 May 2000

Address #7: C/- Rudd Watts & Stone, Level 17 Westpac Trust Centre, 125 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 31 May 2000

Address #8: C/- Rudd Watts & Stone, Level 17 Westpac Trust Centre, 125 The Terrace, Wellington

Registered address used from 20 Aug 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 66

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 17 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Entity (NZ Limited Company) Worley New Zealand Limited
Shareholder NZBN: 9429037918248
New Plymouth Central
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 33
Entity (NZ Limited Company) Bp Oil New Zealand Limited
Shareholder NZBN: 9429040962658
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Z Energy Limited
Shareholder NZBN: 9429040935874
Company Number: 12046
Wellington Central
Wellington
6011
New Zealand
Entity Z Energy Limited
Shareholder NZBN: 9429040935874
Company Number: 12046
Wellington Central
Wellington
6011
New Zealand
Directors

Shaun Martin Baines - Director

Appointment date: 14 May 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 25 Jun 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 14 May 2020


Deborah Aimee Rowley - Director

Appointment date: 25 Feb 2021

Address: Williamstown, Victoria, 3016 Australia

Address used since 25 Feb 2021


James Voskamp - Director

Appointment date: 16 Feb 2023

Address: Eaglemont, Victoria, VIC 3084 Australia

Address used since 16 Feb 2023


Andrew James Smith - Director

Appointment date: 13 Mar 2023

Address: Auckland, 1011 New Zealand

Address used since 13 Mar 2023


Kelsey S. - Director (Inactive)

Appointment date: 12 Nov 2020

Termination date: 16 Feb 2023


Caleb Noonan - Director (Inactive)

Appointment date: 01 Jun 2021

Termination date: 31 Jan 2023

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 01 Jun 2021


Courtney William Ireland - Director (Inactive)

Appointment date: 21 Aug 2017

Termination date: 01 Jun 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 21 Aug 2017


Budianto Wijaja Paini - Director (Inactive)

Appointment date: 13 Feb 2020

Termination date: 25 Feb 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Feb 2020


Michael Francis Finlayson - Director (Inactive)

Appointment date: 07 Nov 2018

Termination date: 21 Aug 2020

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 07 Nov 2018


James Kevin Rodgers - Director (Inactive)

Appointment date: 31 Jan 2019

Termination date: 14 May 2020

Address: Ayala Alabang Village, Muntinlupa, Philippines

Address used since 31 Jan 2019


Owen Hugh Quake - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 13 Feb 2020

Address: North Melbourne, Victoria, 3051 Australia

Address used since 01 Jul 2016


Shaun Martin Baines - Director (Inactive)

Appointment date: 07 Nov 2018

Termination date: 31 Jan 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 07 Nov 2018


David Alexander Binnie - Director (Inactive)

Appointment date: 16 Oct 2014

Termination date: 07 Nov 2018

Address: Northland, Wellington, 6012 New Zealand

Address used since 16 Oct 2014


Julian Frances Hughes - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 07 Nov 2018

Address: Tawa, Wellington, 5028 New Zealand

Address used since 31 Jul 2015


Adrian John Mcclellan - Director (Inactive)

Appointment date: 17 Nov 2014

Termination date: 09 Jan 2018

Address: Karaka, Auckland, 2113 New Zealand

Address used since 01 Jul 2016


Warren Frederick Bolger - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 17 Nov 2014

Address: Days Bay, Lower Hutt 5013,

Address used since 20 May 2010


Robert Anthony Freeman - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 16 Oct 2014

Address: Khandallah, Wellington 6035,

Address used since 20 May 2010


Maurice Bone - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 27 Jun 2008

Address: Miramar, , (alternate Director),

Address used since 01 Apr 1999


Paul David Benjamin - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 17 Jan 2008

Address: Wadestown, Wellington,

Address used since 31 Mar 2005


Kenneth John Allender - Director (Inactive)

Appointment date: 01 Dec 2002

Termination date: 01 Mar 2005

Address: Wellington,

Address used since 01 Dec 2002


Alan Maxwell Le Breton - Director (Inactive)

Appointment date: 15 Jun 2000

Termination date: 31 Mar 2003

Address: Woburn, Lower Hutt 6009,

Address used since 15 Jun 2000


Ross Logan Fletcher - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 01 Dec 2002

Address: Raumati Beach, Wellington,

Address used since 12 Mar 1999


Harold John Buckley - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 15 Jun 2000

Address: Alfords Point, Australia 2234,

Address used since 12 Mar 1999

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street