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).
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
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 | Period |
|---|---|---|---|
| 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 |
07 Nov 2018 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Entity (NZ Limited Company) | Bp Oil New Zealand Limited Shareholder NZBN: 9429040962658 |
Newmarket Auckland 1023 New Zealand |
12 Mar 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Z Energy Limited Shareholder NZBN: 9429040935874 Company Number: 12046 |
Wellington Central Wellington 6011 New Zealand |
12 Mar 1999 - 07 Nov 2018 |
| Entity | Z Energy Limited Shareholder NZBN: 9429040935874 Company Number: 12046 |
Wellington Central Wellington 6011 New Zealand |
12 Mar 1999 - 07 Nov 2018 |
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
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