Omv Nz Production Limited was registered on 15 Nov 1991 and issued a New Zealand Business Number of 9429039059031. This registered LTD company has been run by 53 directors: Justin Lloyd White - an active director whose contract started on 01 Mar 2021,
Kevin John Goulet - an active director whose contract started on 01 Aug 2024,
Reinhard O. - an inactive director whose contract started on 29 Feb 2024 and was terminated on 09 Sep 2024,
Henrik Mosser - an inactive director whose contract started on 30 May 2019 and was terminated on 01 Aug 2024,
Gabriel S. - an inactive director whose contract started on 28 Dec 2018 and was terminated on 29 Feb 2024.
As stated in BizDb's data (updated on 15 Jan 2025), this company uses 1 address: Level 23, The Majestic Centre, 100 Willis Street, Wellington, 6011 (types include: registered, service).
Up until 10 Jan 2019, Omv Nz Production Limited had been using Level 10, 2 Hunter Street, Wellington as their registered address.
BizDb found previous names used by this company: from 27 May 2002 to 28 Dec 2018 they were called Shell Exploration Nz Limited, from 21 Aug 2000 to 27 May 2002 they were called Energy Exploration Nz Limited and from 26 Sep 1996 to 21 Aug 2000 they were called Fletcher Challenge Energy Power Generation Limited.
A total of 14000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 14000 shares are held by 1 entity, namely:
Omv New Zealand Limited (an entity) located at The Majestic Centre, 100 Willis Street, Wellington postcode 6011. Omv Nz Production Limited has been categorised as "Oil and gas extraction" (ANZSIC B070030).
Previous addresses
Address #1: Level 10, 2 Hunter Street, Wellington, 6011 New Zealand
Registered & physical address used from 04 Jan 2013 to 10 Jan 2019
Address #2: Level 28, Majestic Centre, 100 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 30 Nov 2010 to 04 Jan 2013
Address #3: Level 2, Wright Stephenson House, Fletcher Challenge Centre West, 585 Great South Road, Penrose, Auckland
Physical & registered address used from 06 Sep 2001 to 06 Sep 2001
Address #4: C/- Shell (petroleum Mining) Co Ltd, 3 Queens Wharf, Wellington New Zealand
Physical & registered address used from 06 Sep 2001 to 30 Nov 2010
Address #5: Level 4, Ronald Trotter House, Fletcher Challenge Centre West, 583 Great South Road, Penrose, Auckland
Physical & registered address used from 01 Dec 1998 to 06 Sep 2001
Address #6: 581 Great South Road, Penrose, Auckland
Physical & registered address used from 30 Apr 1998 to 01 Dec 1998
Address #7: Fletcher Challenge House, 810 Great South Road, Penrose, Auckland
Physical address used from 10 Dec 1996 to 30 Apr 1998
Address #8: 810 Great South Road, Penrose, Auckland
Registered address used from 10 Dec 1996 to 30 Apr 1998
Basic Financial info
Total number of Shares: 14000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 26 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14000 | |||
Entity (NZ Limited Company) | Omv New Zealand Limited Shareholder NZBN: 9429037011345 |
The Majestic Centre 100 Willis Street, Wellington 6011 New Zealand |
28 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Shell Investments Nz Limited Shareholder NZBN: 9429040812571 Company Number: 34311 |
Wellington 6011 New Zealand |
20 Feb 2012 - 28 Dec 2018 |
Entity | Shell Investments Nz Limited Shareholder NZBN: 9429038099649 Company Number: 855041 |
15 Nov 1991 - 20 Feb 2012 | |
Entity | Shell Investments Nz Limited Shareholder NZBN: 9429040812571 Company Number: 34311 |
Wellington 6011 New Zealand |
20 Feb 2012 - 28 Dec 2018 |
Entity | Shell Investments Nz Limited Shareholder NZBN: 9429038099649 Company Number: 855041 |
15 Nov 1991 - 20 Feb 2012 | |
Entity | Shell Investments Nz Limited Shareholder NZBN: 9429038099649 Company Number: 855041 |
15 Nov 1991 - 20 Feb 2012 | |
Entity | Shell Investments Nz Limited Shareholder NZBN: 9429040812571 Company Number: 34311 |
Wellington 6011 New Zealand |
20 Feb 2012 - 28 Dec 2018 |
Entity | Shell Investments Nz Limited Shareholder NZBN: 9429040812571 Company Number: 34311 |
Wellington 6011 New Zealand |
20 Feb 2012 - 28 Dec 2018 |
Ultimate Holding Company
Justin Lloyd White - Director
Appointment date: 01 Mar 2021
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 01 Mar 2021
Kevin John Goulet - Director
Appointment date: 01 Aug 2024
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 01 Aug 2024
Reinhard O. - Director (Inactive)
Appointment date: 29 Feb 2024
Termination date: 09 Sep 2024
Henrik Mosser - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 01 Aug 2024
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 30 May 2019
Gabriel S. - Director (Inactive)
Appointment date: 28 Dec 2018
Termination date: 29 Feb 2024
Address: Newlands, Wellington, 6037 New Zealand
Address used since 28 Dec 2018
Nenad Kosorok - Director (Inactive)
Appointment date: 13 Mar 2020
Termination date: 01 Mar 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 13 Mar 2020
Dominik Auer - Director (Inactive)
Appointment date: 28 Dec 2018
Termination date: 13 Mar 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 28 Dec 2018
Robert Douglas Hutson - Director (Inactive)
Appointment date: 28 Dec 2018
Termination date: 30 May 2019
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 28 Dec 2018
Franciscus Joseph Dessing - Director (Inactive)
Appointment date: 12 Mar 2018
Termination date: 28 Dec 2018
Address: Fitzroy, New Plymouth, 4312 New Zealand
Address used since 12 Mar 2018
Sion Iwan Bridge - Director (Inactive)
Appointment date: 12 Mar 2018
Termination date: 28 Dec 2018
Address: Oakura, Oakura, 4314 New Zealand
Address used since 12 Mar 2018
Virang Jayantbhai Gadoya - Director (Inactive)
Appointment date: 07 Nov 2018
Termination date: 28 Dec 2018
Address: Singapore, 258472 Singapore
Address used since 07 Nov 2018
Robert Jan Jager - Director (Inactive)
Appointment date: 16 Mar 2007
Termination date: 31 Oct 2018
Address: New Plymouth, 4371 New Zealand
Address used since 11 Aug 2015
John Robert Crossman - Director (Inactive)
Appointment date: 11 Jul 2007
Termination date: 12 Mar 2018
Address: Pinehaven, Upper Hutt, 5019 New Zealand
Address used since 20 Sep 2012
David John Alexander Mcguire - Director (Inactive)
Appointment date: 25 May 2010
Termination date: 12 Mar 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 Aug 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Oct 2017
Paul Anthony Eckford - Director (Inactive)
Appointment date: 31 May 2012
Termination date: 12 Mar 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 23 Nov 2015
Ronald Michael Kelly - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 31 May 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 22 Feb 2011
Christopher John Mulvena - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 01 Apr 2010
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 02 Jul 2007
Philip Thomas Edward Sanderson - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 11 Jul 2007
Address: New Plymouth,
Address used since 01 Dec 2003
Ajit Bansal - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 29 Jun 2007
Address: Kelburn, Wellington 6012,
Address used since 08 Feb 2007
Maxwell Robert Lyall Hodgson - Director (Inactive)
Appointment date: 04 Oct 2001
Termination date: 16 Mar 2007
Address: Seatoun, Wellington,
Address used since 22 Oct 2003
Neil Marshall Fairweather - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 06 Dec 2006
Address: Strathmore Park, Wellington,
Address used since 30 Sep 2005
Paul Alan Zealand - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 30 Sep 2005
Address: New Plymouth,
Address used since 01 Dec 2003
Alan Leonard Bewley - Director (Inactive)
Appointment date: 31 Jan 2002
Termination date: 12 Aug 2005
Address: Woburn, Lower Hutt, Wellington,
Address used since 31 Jan 2002
Charles Peter Hazledine - Director (Inactive)
Appointment date: 04 Oct 2001
Termination date: 31 Mar 2004
Address: Mt Victoria, Wellington,
Address used since 04 Oct 2001
Lloyd Walter Hart Taylor - Director (Inactive)
Appointment date: 02 Oct 1998
Termination date: 01 Dec 2003
Address: Mission Bay, Auckland,
Address used since 02 Oct 1998
Dennis Washer - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 01 Dec 2003
Address: New Plymouth,
Address used since 17 Aug 2001
Bruce Nicholson Mcgregor - Director (Inactive)
Appointment date: 25 May 2001
Termination date: 01 Oct 2003
Address: Churton Park, Wellington,
Address used since 25 May 2001
Julie Gail Amey - Director (Inactive)
Appointment date: 01 Jun 2002
Termination date: 01 Oct 2003
Address: Highbury, Wellington,
Address used since 01 Jun 2002
Edwin Gilmour Johnson - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 31 Jan 2002
Address: Strathmore, Wellington,
Address used since 23 Mar 2001
Andrew Meason Flett - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 04 Oct 2001
Address: 2585 Xn, The Hague, The Netherlands,
Address used since 23 Mar 2001
Thijs Koeling - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 01 Sep 2001
Address: Khandallah, Wellington,
Address used since 23 Mar 2001
Reiner Rudoph Reddingius - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 17 Aug 2001
Address: New Plymouth,
Address used since 23 Mar 2001
Johan Frederick Van Nues - Director (Inactive)
Appointment date: 23 Mar 2001
Termination date: 25 May 2001
Address: 2596 An, The Hague, The Netherlands,
Address used since 23 Mar 2001
Greig Gailey - Director (Inactive)
Appointment date: 02 Oct 1998
Termination date: 23 Mar 2001
Address: St Heliers, Auckland,
Address used since 02 Oct 1998
Richard Ernest Webber - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 23 Mar 2001
Address: 14 Waterloo Quadrant, Auckland,
Address used since 21 Feb 2000
Paul Chrystall - Director (Inactive)
Appointment date: 31 Jul 2000
Termination date: 23 Mar 2001
Address: Epsom, Auckland 1003,
Address used since 31 Jul 2000
Brian Thomas Monk - Director (Inactive)
Appointment date: 02 Oct 1998
Termination date: 31 Jul 2000
Address: Remuera, Auckland,
Address used since 02 Oct 1998
Alison Moira Andrew - Director (Inactive)
Appointment date: 01 Oct 1995
Termination date: 02 Oct 1998
Address: Remuera,
Address used since 01 Oct 1995
Angus Gregor Fletcher - Director (Inactive)
Appointment date: 01 Oct 1995
Termination date: 02 Oct 1998
Address: Mt Eden, Auckland,
Address used since 01 Oct 1995
Peter Michael Pettit - Director (Inactive)
Appointment date: 25 Feb 1997
Termination date: 02 Oct 1998
Address: St Johns, Auckland 5,
Address used since 25 Feb 1997
Christopher Ian Sadler - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 02 Oct 1998
Address: Epsom, Auckland,
Address used since 01 Jan 1998
Michael Andrew Smith - Director (Inactive)
Appointment date: 01 Oct 1995
Termination date: 01 Jan 1998
Address: Whitford, Auckland,
Address used since 01 Oct 1995
Neil Stuart Macculloch - Director (Inactive)
Appointment date: 01 Aug 1995
Termination date: 25 Feb 1997
Address: St Heliers, Auckland,
Address used since 01 Aug 1995
Gary Clifton Key - Director (Inactive)
Appointment date: 01 Jul 1995
Termination date: 01 Oct 1995
Address: Remuera, Auckland,
Address used since 01 Jul 1995
Grant David Nicoll - Director (Inactive)
Appointment date: 01 Jul 1995
Termination date: 01 Oct 1995
Address: Epsom, Auckland,
Address used since 01 Jul 1995
Mervyn Shane Warbrick - Director (Inactive)
Appointment date: 01 Jul 1995
Termination date: 01 Oct 1995
Address: Kohimarama Road, Kohimarama, Auckland,
Address used since 01 Jul 1995
Bernard Ralph Fuller - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 01 Jul 1995
Address: Mission Bay, Auckland,
Address used since 10 Jun 1994
James Johnston - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 01 Jul 1995
Address: Karori, Wellington,
Address used since 10 Jun 1994
Patrick Clifford Strange - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 01 Jul 1995
Address: Freemans Bay, Auckland,
Address used since 10 Jun 1994
John Mcdonald - Director (Inactive)
Appointment date: 15 Nov 1991
Termination date: 10 Jun 1994
Address: Remuera, Auckland,
Address used since 15 Nov 1991
Mervyn Shane Warbrick - Director (Inactive)
Appointment date: 15 Nov 1991
Termination date: 10 Jun 1994
Address: Kohimarama, Auckland,
Address used since 15 Nov 1991
Gary Clifton Key - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 10 Jun 1994
Address: Remuera, Auckland,
Address used since 30 Jun 1992
David Gregory Dadler - Director (Inactive)
Appointment date: 01 Nov 1991
Termination date: 30 Jun 1992
Address: Brookby, Manurewa,
Address used since 01 Nov 1991
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Energy Infrastructure Limited
Level 10, 2 Hunter Street
Energy Petroleum Holdings Limited
Level 10, 2 Hunter Street
Energy Petroleum Investments Limited
Level 10, 2 Hunter Street
Shell Energy Asia Limited
Level 10, 2 Hunter Street
Shell Investments Nz Limited
Level 10, 2 Hunter Street
Shell New Zealand Pensions Limited
Level 10, 2 Hunter Street