Channel Infrastructure Nz Limited was registered on 09 Jan 1961 and issued an NZBN of 9429040663333. This registered LTD company has been run by 91 directors: Vanessa Cynthia May Stoddart - an active director whose contract began on 20 May 2013,
Paul Alan Zealand - an active director whose contract began on 29 Aug 2016,
James Bruce Miller - an active director whose contract began on 01 Nov 2018,
Lucy Nation - an active director whose contract began on 01 Feb 2021,
Andrew Holmes - an active director whose contract began on 04 Apr 2022.
As stated in BizDb's information (updated on 11 Mar 2024), the company registered 1 address: Private Bag 9024, Whangarei Mail Centre, Whangarei, 0148 (types include: postal, office).
BizDb identified more names used by the company: from 09 Jan 1961 to 01 Apr 2022 they were called The New Zealand Refining Company Limited.
A total of 378756041 shares are allocated to 10 groups (10 shareholders in total). When considering the first group, 26180658 shares are held by 1 entity, namely:
Forsyth Barr Custodians Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The second group consists of 1 shareholder, holds 4.84% shares (exactly 18322875 shares) and includes
Custodial Services Limited - located at Tauranga.
The next share allotment (12196308 shares, 3.22%) belongs to 1 entity, namely:
Fnz Custodians Limited, located at 29A Brandon Street, Wellington (an entity). Channel Infrastructure Nz Limited was categorised as "Petroleum refining" (ANZSIC C170140).
Other active addresses
Address #4: 839 Port Marsden Highway, Whangarei, 0171 New Zealand
Office & delivery address used from 23 Sep 2020
Principal place of activity
839 Port Marsden Highway, Whangarei, 0171 New Zealand
Basic Financial info
Total number of Shares: 378756041
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26180658 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
14 Sep 2021 - |
Shares Allocation #2 Number of Shares: 18322875 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
23 Sep 2020 - |
Shares Allocation #3 Number of Shares: 12196308 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
25 Sep 2019 - |
Shares Allocation #4 Number of Shares: 12088571 | |||
Other (Other) | Accident Compensation Corporation |
Thorndon Wellington 6011 New Zealand |
25 Sep 2017 - |
Shares Allocation #5 Number of Shares: 14088539 | |||
Entity (NZ Limited Company) | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 |
48 Shortland Street Auckland 1010 New Zealand |
26 Sep 2023 - |
Shares Allocation #6 Number of Shares: 12452696 | |||
Entity (NZ Limited Company) | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 |
Auckland Central Auckland 1010 New Zealand |
20 Dec 2021 - |
Shares Allocation #7 Number of Shares: 10247455 | |||
Entity (NZ Limited Company) | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 |
23 Customs Street East Auckland 1010 New Zealand |
26 Sep 2023 - |
Shares Allocation #8 Number of Shares: 47999980 | |||
Entity (NZ Limited Company) | Z Energy Limited Shareholder NZBN: 9429040935874 |
Wellington Central Wellington Null 6011 New Zealand |
03 Oct 2013 - |
Shares Allocation #9 Number of Shares: 31572640 | |||
Entity (NZ Limited Company) | Bp New Zealand Holdings Limited Shareholder NZBN: 9429039297730 |
Newmarket Auckland 1023 New Zealand |
01 Sep 2015 - |
Shares Allocation #10 Number of Shares: 53760000 | |||
Entity (NZ Limited Company) | Mobil Oil New Zealand Limited Shareholder NZBN: 9429040952963 |
48 Shortland Street Auckland 1140 New Zealand |
23 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
15 Jun 2017 - 25 Sep 2019 |
Entity | Wairahi Investments Limited Shareholder NZBN: 9429048293822 Company Number: 8021641 |
14 Sep 2021 - 08 Dec 2021 | |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
151 Queen Street Auckland 1010 New Zealand |
23 Sep 2020 - 26 Sep 2023 |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
14 Sep 2021 - 26 Sep 2023 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | New Zealand Permanent Trustees Limited Shareholder NZBN: 9429040243467 Company Number: 158700 |
25 Sep 2019 - 23 Sep 2020 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
23 Sep 2020 - 23 Sep 2020 | |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
23 Sep 2020 - 14 Sep 2021 | |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
23 Sep 2020 - 23 Sep 2020 | |
Entity | Masfen Securities Limited Shareholder NZBN: 9429033108711 Company Number: 1989774 |
48 Shortland Street Auckland Null New Zealand |
01 Sep 2015 - 23 Sep 2020 |
Entity | Jarden Custodial Services Limited Shareholder NZBN: 9429040885421 Company Number: 22522 |
06 Sep 2018 - 25 Sep 2019 | |
Entity | Europa Oil Nz Limited Shareholder NZBN: 9429040971520 Company Number: 2399 |
12 Feb 2009 - 12 Feb 2009 | |
Other | Garlow Management Incorporated | 09 Jan 1961 - 01 Sep 2014 | |
Entity | Aotea Energy Investments Limited Shareholder NZBN: 9429040917627 Company Number: 15870 |
28 Sep 2010 - 03 Oct 2013 | |
Other | Shell New Zealand Holding Company Limited | 09 Jan 1961 - 28 Sep 2010 | |
Other | Citibank Nominees (new Zealand) Ltd | 09 Jan 1961 - 26 Sep 2007 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
25 Sep 2019 - 08 Dec 2021 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
23 Sep 2020 - 23 Sep 2020 | |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
25 Sep 2017 - 14 Sep 2021 |
Entity | Portfolio Custodian Limited Shareholder NZBN: 9429039443779 Company Number: 395659 |
27 Sep 2005 - 26 Sep 2006 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
15 Jun 2017 - 25 Sep 2019 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
14 Sep 2021 - 20 Dec 2021 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga |
09 Sep 2008 - 06 Sep 2018 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga |
09 Sep 2008 - 06 Sep 2018 |
Entity | Mobil Oil New Zealand Limited Shareholder NZBN: 9429040952963 Company Number: 7815 |
48 Shortland Street Auckland 1140 New Zealand |
12 Feb 2009 - 23 Sep 2020 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
27 Sep 2005 - 26 Sep 2006 | |
Individual | Masfen, P.h. & J.a. |
Auckland |
09 Jan 1961 - 27 Sep 2005 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
15 Jun 2017 - 25 Sep 2019 |
Entity | Wairahi Investments Limited Shareholder NZBN: 9429048293822 Company Number: 8021641 |
Rd 2 Waipu 0582 New Zealand |
14 Sep 2021 - 08 Dec 2021 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
27 Sep 2005 - 26 Sep 2006 | |
Individual | Odlin, David Mitchell |
Palmerston North New Zealand |
27 Sep 2005 - 28 Sep 2010 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
09 Sep 2008 - 28 Sep 2010 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
25 Sep 2017 - 14 Sep 2021 |
Entity | Europa Oil Nz Limited Shareholder NZBN: 9429040971520 Company Number: 2399 |
12 Feb 2009 - 12 Feb 2009 | |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
Nzx Centre Wellington 6011 New Zealand |
25 Sep 2019 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
14 Sep 2021 - 20 Dec 2021 |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
14 Sep 2021 - 20 Dec 2021 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
23 Sep 2020 - 23 Sep 2020 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
23 Sep 2020 - 23 Sep 2020 | |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
Nzx Centre Wellington 6011 New Zealand |
25 Sep 2019 - 08 Dec 2021 |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
Nzx Centre Wellington 6011 New Zealand |
25 Sep 2019 - 08 Dec 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
28 Sep 2010 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Bnp Paribas New Zealand Limited Shareholder NZBN: 9429038271373 Company Number: 819336 |
Vero Centre, 48 Shortland Street Auckland Null 1010 New Zealand |
01 Sep 2014 - 08 Dec 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga |
09 Sep 2008 - 06 Sep 2018 |
Entity | Fcs Loans Limited Shareholder NZBN: 9429031997430 Company Number: 121022 |
27 Sep 2005 - 26 Sep 2006 | |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
25 Sep 2017 - 14 Sep 2021 |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
25 Sep 2017 - 14 Sep 2021 |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
25 Sep 2017 - 14 Sep 2021 |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
23 Sep 2020 - 14 Sep 2021 |
Entity | Mobil Oil New Zealand Limited Shareholder NZBN: 9429040952963 Company Number: 7815 |
48 Shortland Street Auckland 1140 New Zealand |
12 Feb 2009 - 23 Sep 2020 |
Entity | Masfen Securities Limited Shareholder NZBN: 9429033108711 Company Number: 1989774 |
48 Shortland Street Auckland Null New Zealand |
01 Sep 2015 - 23 Sep 2020 |
Entity | New Zealand Permanent Trustees Limited Shareholder NZBN: 9429040243467 Company Number: 158700 |
34 Shortland Street Auckland 1010 New Zealand |
25 Sep 2019 - 23 Sep 2020 |
Other | Generate Kiwisaver Public Trust Nominees Limited |
Wellington 6145 New Zealand |
25 Sep 2017 - 25 Sep 2019 |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
23 Sep 2020 - 23 Sep 2020 | |
Other | National Nominees New Zealand Limited |
Makati 1229 Philippines |
25 Sep 2017 - 23 Sep 2020 |
Other | Ian Louisson | 09 Jan 1961 - 27 Sep 2005 | |
Other | Ian Fairweather | 09 Jan 1961 - 27 Sep 2005 | |
Other | Rhj Jones & Mm Jones | 09 Jan 1961 - 27 Sep 2005 | |
Entity | Aotea Energy Investments Limited Shareholder NZBN: 9429040917627 Company Number: 15870 |
28 Sep 2010 - 03 Oct 2013 | |
Other | National Nominees New Zealand Limited |
Makati 1229 Philippines |
25 Sep 2017 - 23 Sep 2020 |
Other | National Nominees New Zealand Limited |
Makati 1229 Philippines |
25 Sep 2017 - 23 Sep 2020 |
Entity | Masfen Securities Limited Shareholder NZBN: 9429033108711 Company Number: 1989774 |
48 Shortland Street Auckland Null New Zealand |
01 Sep 2015 - 23 Sep 2020 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
15 Jun 2017 - 25 Sep 2019 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
01 Sep 2015 - 25 Sep 2017 | |
Entity | Jarden Custodial Services Limited Shareholder NZBN: 9429040885421 Company Number: 22522 |
171 Featherston Street Wellington 6011 New Zealand |
06 Sep 2018 - 25 Sep 2019 |
Entity | Goldman Sachs New Zealand Limited Shareholder NZBN: 9429039364715 Company Number: 421421 |
27 Sep 2005 - 26 Sep 2006 | |
Other | Chevron New Zealand | 09 Jan 1961 - 01 Sep 2015 | |
Other | National Nominees New Zealand Limited | 26 Sep 2006 - 26 Sep 2007 | |
Other | Hsbc Nominees New Zealand Limited | 26 Sep 2007 - 26 Sep 2007 | |
Other | Anz Nominees Limited | 26 Sep 2006 - 26 Sep 2007 | |
Entity | Portfolio Custodian Limited Shareholder NZBN: 9429039443779 Company Number: 395659 |
27 Sep 2005 - 26 Sep 2006 | |
Other | Null - Anz Nominees Limited | 26 Sep 2006 - 26 Sep 2007 | |
Other | Null - Rhj Jones & Mm Jones | 09 Jan 1961 - 27 Sep 2005 | |
Other | Null - Hsbc Nominees New Zealand Limited | 26 Sep 2007 - 26 Sep 2007 | |
Other | Null - Mobil Oil Nz Limited | 09 Jan 1961 - 12 Feb 2009 | |
Other | Null - National Nominees New Zealand Limited | 26 Sep 2006 - 26 Sep 2007 | |
Other | Null - Westpac Nominees (nz) Limited | 26 Sep 2006 - 24 Sep 2007 | |
Other | Null - Ian Louisson | 09 Jan 1961 - 27 Sep 2005 | |
Other | Null - Citibank Nominees (new Zealand) Ltd | 09 Jan 1961 - 26 Sep 2007 | |
Other | Null - Shell New Zealand Holding Company Limited | 09 Jan 1961 - 28 Sep 2010 | |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
09 Sep 2008 - 28 Sep 2010 | |
Other | Null - Garlow Management Incorporated | 09 Jan 1961 - 01 Sep 2014 | |
Other | Null - Bp New Zealand Holdings Limited | 09 Jan 1961 - 01 Sep 2015 | |
Other | Null - Chevron New Zealand | 09 Jan 1961 - 01 Sep 2015 | |
Other | Null - Rees Hollier John Jiones&moira Marguerite Jones& Walter Mick Gerge Yovich | 09 Sep 2008 - 01 Sep 2015 | |
Entity | Goldman Sachs New Zealand Limited Shareholder NZBN: 9429039364715 Company Number: 421421 |
27 Sep 2005 - 26 Sep 2006 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
09 Sep 2008 - 28 Sep 2010 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
01 Sep 2015 - 25 Sep 2017 |
Entity | Asb Nominees Limited Shareholder NZBN: 9429037539450 Company Number: 968320 |
09 Sep 2008 - 28 Sep 2010 | |
Other | Rees Hollier John Jiones&moira Marguerite Jones& Walter Mick Gerge Yovich | 09 Sep 2008 - 01 Sep 2015 | |
Other | Westpac Nominees (nz) Limited | 26 Sep 2006 - 24 Sep 2007 | |
Entity | Fcs Loans Limited Shareholder NZBN: 9429031997430 Company Number: 121022 |
27 Sep 2005 - 26 Sep 2006 | |
Other | Null - Ian Fairweather | 09 Jan 1961 - 27 Sep 2005 | |
Other | Bp New Zealand Holdings Limited | 09 Jan 1961 - 01 Sep 2015 | |
Other | Mobil Oil Nz Limited | 09 Jan 1961 - 12 Feb 2009 | |
Other | Generate Kiwisaver Public Trust Nominees Limited |
Wellington 6145 New Zealand |
25 Sep 2017 - 25 Sep 2019 |
Vanessa Cynthia May Stoddart - Director
Appointment date: 20 May 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 May 2013
Paul Alan Zealand - Director
Appointment date: 29 Aug 2016
Address: Tasman, Upper Moutere, 7173 New Zealand
Address used since 29 Aug 2016
James Bruce Miller - Director
Appointment date: 01 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2018
Lucy Nation - Director
Appointment date: 01 Feb 2021
ASIC Name: B P Australia Pty Ltd
Address: Balwyn, Victoria, 3103 Australia
Address used since 01 Feb 2021
Address: Docklands, Victoria, 3008 Australia
Andrew Holmes - Director
Appointment date: 04 Apr 2022
Address: Victoria, 3186 Australia
Address used since 04 Apr 2022
Anna Marion Molloy - Director
Appointment date: 04 Apr 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 04 Apr 2022
Andrew Terence Brewer - Director
Appointment date: 06 Dec 2023
ASIC Name: Ampol Australia Petroleum Pty Ltd
Address: Killara, Sydney, New South Wales, 2071 Australia
Address used since 06 Dec 2023
Nigel Lindis Jones - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 06 Dec 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 20 Mar 2018
Simon Christopher Allen - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 30 Jun 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jul 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Dec 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Dec 2018
John Lawrence Bourke - Director (Inactive)
Appointment date: 10 Sep 2021
Termination date: 10 May 2022
Address: Brighton, Melbourne, Victoria, 3186 Australia
Address used since 10 Sep 2021
Riccardo Cavallo - Director (Inactive)
Appointment date: 11 Apr 2017
Termination date: 27 Aug 2021
ASIC Name: Mobil Refining Australia Pty. Ltd.
Address: Brighton, Victoria, 3191 Australia
Address used since 25 Sep 2017
Address: Southbank, Victoria, Australia
Address: Brighton, Victoria, 3191 New Zealand
Address used since 11 Apr 2017
Deborah Carolyn Boffa - Director (Inactive)
Appointment date: 23 Aug 2017
Termination date: 01 Feb 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 23 Aug 2017
Mark Tume - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 21 Feb 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 22 Jan 2014
Michael John Bennetts - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 16 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Sep 2016
Matthew Howard Elliott - Director (Inactive)
Appointment date: 03 May 2012
Termination date: 29 Jun 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 May 2012
John Robert Alternate Crawford - Director (Inactive)
Appointment date: 15 Dec 2009
Termination date: 13 Mar 2017
Address: Mount Waverley, Victoria, Australia 3149, Australia
Address used since 15 Dec 2009
Andrew Thomas Warrell - Director (Inactive)
Appointment date: 14 Mar 2012
Termination date: 13 Mar 2017
ASIC Name: Mobil Oil Australia Pty Ltd
Address: Southbank, Melbourne Victoria, 3006 Australia
Address: Southbank, Melbourne Victoria, 3006 Australia
Address: Brighton, Victoria, 3186 Australia
Address used since 23 Apr 2012
Peter Martin Springford - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 07 Dec 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 May 2016
Stuart John Brown - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 06 May 2016
ASIC Name: Eecu Limited
Address: Victoria, Australia
Address: Eltham, Victoria, 3095 Australia
Address used since 04 Dec 2014
Address: Victoria, Australia
Timothy Wall - Director (Inactive)
Appointment date: 21 Jun 2011
Termination date: 11 Feb 2016
ASIC Name: Bp Bulwer Island Pty Ltd
Address: Queensland, 4074 Australia
Address used since 21 Jun 2011
Address: Victoria, 3008 Australia
Address: Victoria, 3008 Australia
John Garret Alternate Venn - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 02 Jun 2015
Address: Singapore, 259719 Singapore
Address used since 17 Aug 2010
Dean Barry Gilbert - Director (Inactive)
Appointment date: 01 May 2013
Termination date: 29 May 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Aug 2013
David Alexander Jackson - Director (Inactive)
Appointment date: 16 Dec 2004
Termination date: 29 Apr 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 16 Dec 2004
Kim Macmillan - Director (Inactive)
Appointment date: 20 May 2010
Termination date: 05 Nov 2014
Address: Elwood, Melbourne, Victoria, 3184 Australia
Address used since 03 May 2011
Adrian John Mcclellan - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 18 Jun 2013
Address: 23 Goring Street, Thorndon, Wellington, 6011 New Zealand
Address used since 22 Aug 2011
Andrew John Clements - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 01 May 2013
Address: Remuera, Auckland 1050,
Address used since 18 Nov 2009
Peter Joseph Morris - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 01 May 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Aug 2010
Michael John Mcguinness - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 03 May 2012
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 16 Sep 2009
Glenn Warren Henson - Director (Inactive)
Appointment date: 24 Apr 1997
Termination date: 14 Mar 2012
Address: Greensborough, Victoria 3088, Australia,
Address used since 01 Jan 2004
Jonathan Hardy Wake - Director (Inactive)
Appointment date: 24 Aug 2000
Termination date: 30 Jun 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 24 Aug 2000
Grant Worner - Director (Inactive)
Appointment date: 10 May 2010
Termination date: 11 May 2011
Address: North Freemantle, Western Australia, Australia 6159,
Address used since 10 May 2010
William Spencer Wheat - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 17 Aug 2010
Address: Auckland, 1051 New Zealand
Address used since 17 Feb 2009
Katherine Anne Hirschfeld - Director (Inactive)
Appointment date: 27 Oct 2005
Termination date: 30 Apr 2010
Address: Ascot Qld 4007, Australia,
Address used since 27 Oct 2005
Paul Frederick Rea - Director (Inactive)
Appointment date: 09 Nov 2007
Termination date: 30 Apr 2010
Address: 2 Albert Str, South Melbourne, Victoria, 3205, Australia,
Address used since 09 Nov 2007
John Robert Crossman - Director (Inactive)
Appointment date: 22 Aug 2007
Termination date: 31 Mar 2010
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 22 Jul 2008
Mark Schubert - Director (Inactive)
Appointment date: 17 Feb 2009
Termination date: 31 Mar 2010
Address: Hawthorn, Victoria 3122, Australia,
Address used since 17 Feb 2009
Venkateswaran Alternate Raman - Director (Inactive)
Appointment date: 05 Jul 2007
Termination date: 16 Feb 2010
Address: #18-02 Yong An Park, Singapore 238361,
Address used since 05 Jul 2007
Peter Ward Griffiths - Director (Inactive)
Appointment date: 27 Apr 2000
Termination date: 18 Aug 2009
Address: Beacon Hill, Seatoun, Wellington,
Address used since 03 Apr 2007
David William Warrington Johnston - Director (Inactive)
Appointment date: 09 Nov 2007
Termination date: 19 Jan 2009
Address: Mosman Nsw 2088, Australia,
Address used since 09 Nov 2007
Ian Ferguson Farrant - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 24 Apr 2008
Address: Morris Straight Highway 6, Wanaka, Otago,
Address used since 29 Jun 2007
Geoffrey Alexander Cumming - Director (Inactive)
Appointment date: 14 Dec 2000
Termination date: 21 Feb 2008
Address: 500 Eau Claire Ave, Sw, Calgary, Alberta, Canada T2p 3r8,
Address used since 19 Jul 2007
Andrew John Alternate Clemments - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 21 Feb 2008
Address: Howick, Auckland,
Address used since 12 Feb 2007
Christopher Martin Midgley - Director (Inactive)
Appointment date: 16 Dec 2004
Termination date: 09 Nov 2007
Address: Port Melbourne, Victoria 3207, Australia,
Address used since 16 Dec 2004
Cameron Kevin Bower - Director (Inactive)
Appointment date: 24 Feb 2006
Termination date: 09 Nov 2007
Address: Kohimarama, Auckland,
Address used since 24 Feb 2006
Colin James Maiden - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 01 Aug 2007
Address: Remuera, Auckland,
Address used since 28 Nov 1991
Peter Charles Alderson Colman - Director (Inactive)
Appointment date: 29 Aug 2002
Termination date: 05 Jul 2007
Address: Highton, Victoria 3126, Australia,
Address used since 29 Aug 2002
Arita Pacheco Borgesen - Director (Inactive)
Appointment date: 24 Feb 2006
Termination date: 05 Jul 2007
Address: Wellington,
Address used since 24 Feb 2006
Brian Earlstone Alternate Waywell - Director (Inactive)
Appointment date: 24 Feb 2006
Termination date: 18 Mar 2007
Address: #10-17 River Place Tower A, Singapore 169658,
Address used since 24 Feb 2006
Peter Logan - Director (Inactive)
Appointment date: 14 Dec 2000
Termination date: 24 Feb 2006
Address: Karori, Wellington,
Address used since 14 Dec 2000
Chris Wallace Erickson - Director (Inactive)
Appointment date: 30 Oct 2002
Termination date: 24 Feb 2006
Address: Melbourne , Vic 3000, Australia,
Address used since 30 Oct 2002
Mark Roy Malpass - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 24 Feb 2006
Address: Mt Eden, Auckland,
Address used since 28 Oct 2004
William Richard Bussing - Director (Inactive)
Appointment date: 20 May 2002
Termination date: 27 Oct 2005
Address: Singapore 268429, Republic Of Singapore,
Address used since 20 May 2002
Karel Pronk - Director (Inactive)
Appointment date: 22 Feb 2001
Termination date: 28 Oct 2004
Address: Highton, Victoria, Australia 3216,
Address used since 22 Feb 2001
Adrian Nigel Clark - Director (Inactive)
Appointment date: 26 Apr 2001
Termination date: 28 Oct 2004
Address: Malvern, Australia,
Address used since 26 Apr 2001
George Robert Iii Garner - Director (Inactive)
Appointment date: 01 Jul 2004
Termination date: 15 Oct 2004
Address: Apartment 3.8, Wellington,
Address used since 01 Jul 2004
Alan Chee Heng - Director (Inactive)
Appointment date: 27 Apr 2000
Termination date: 01 Jul 2004
Address: Lambton, Wellington,
Address used since 18 Sep 2003
Edwin Gilmour Johnson - Director (Inactive)
Appointment date: 09 Dec 1999
Termination date: 28 Feb 2002
Address: Miramar, Wellington,
Address used since 09 Dec 1999
Steven Kent Setliff - Director (Inactive)
Appointment date: 09 Dec 1999
Termination date: 26 Apr 2001
Address: Donvale, V I C 3111, Australia,
Address used since 09 Dec 1999
Peter John Jones - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 22 Feb 2001
Address: 16-01, The Ardmore, Si Ngapore 259953,
Address used since 27 Feb 1997
Noel Robert Constantine - Director (Inactive)
Appointment date: 29 Oct 1998
Termination date: 14 Dec 2000
Address: Auckland,
Address used since 29 Oct 1998
Leo Gerard Lonergan - Director (Inactive)
Appointment date: 09 Dec 1999
Termination date: 14 Dec 2000
Address: Singapore 279927,
Address used since 09 Dec 1999
Owen William Paterson - Director (Inactive)
Appointment date: 27 Feb 1997
Termination date: 24 Aug 2000
Address: Woburn, Lower Hutt,
Address used since 27 Feb 1997
Gregory James Larsen - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 27 Apr 2000
Address: Khandallah, Wellington,
Address used since 28 Aug 1997
Lesley Jane Mason - Director (Inactive)
Appointment date: 11 Dec 1997
Termination date: 27 Apr 2000
Address: Northland, Wellington,
Address used since 11 Dec 1997
Peter James West - Director (Inactive)
Appointment date: 14 Dec 1995
Termination date: 09 Dec 1999
Address: Kwinana, W A 6167, Australia,
Address used since 14 Dec 1995
John Antony Fletcher - Director (Inactive)
Appointment date: 30 Oct 1997
Termination date: 09 Dec 1999
Address: Karori, Wellington,
Address used since 30 Oct 1997
Richard Graham Fernie - Director (Inactive)
Appointment date: 27 Nov 1998
Termination date: 09 Dec 1999
Address: Dallas, Texas 75230, U S A,
Address used since 27 Nov 1998
James Frank Champin - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 26 Nov 1998
Address: Wadestown, Wellington,
Address used since 01 Nov 1996
Nelson John Patrick Cull - Director (Inactive)
Appointment date: 30 Oct 1997
Termination date: 28 Oct 1998
Address: Orakei, Auckland,
Address used since 30 Oct 1997
James Robert Law - Director (Inactive)
Appointment date: 24 Feb 1994
Termination date: 11 Dec 1997
Address: Wellington,
Address used since 24 Feb 1994
Charles Philip Harrison - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 30 Oct 1997
Address: Wellington,
Address used since 29 Jun 1995
James Warren Patek - Director (Inactive)
Appointment date: 31 Aug 1995
Termination date: 30 Oct 1997
Address: Howick, Auckland,
Address used since 31 Aug 1995
Richard Ernest Webber - Director (Inactive)
Appointment date: 27 Oct 1994
Termination date: 28 Aug 1997
Address: Khandallah, Wellington,
Address used since 27 Oct 1994
David Brian Crispin - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 24 Apr 1997
Address: Karori, Wellington,
Address used since 21 Feb 1996
Philip Kear - Director (Inactive)
Appointment date: 27 Oct 1994
Termination date: 27 Feb 1997
Address: Wellington,
Address used since 27 Oct 1994
Andrew Jamieson - Director (Inactive)
Appointment date: 14 Dec 1995
Termination date: 27 Feb 1997
Address: Vic 3101, Australia,
Address used since 14 Dec 1995
Edward Herbert Old - Director (Inactive)
Appointment date: 31 Aug 1995
Termination date: 31 Oct 1996
Address: Wadestown, Wellington,
Address used since 31 Aug 1995
Ralph Johnson - Director (Inactive)
Appointment date: 14 Dec 1993
Termination date: 20 Feb 1996
Address: Wellington,
Address used since 14 Dec 1993
Greig Gailey - Director (Inactive)
Appointment date: 14 Jul 1992
Termination date: 14 Dec 1995
Address: Kew, Victoria 3101, Australia,
Address used since 14 Jul 1992
Frederik Hendrik Kool - Director (Inactive)
Appointment date: 25 Jun 1993
Termination date: 14 Dec 1995
Address: Wadesworth, Wellington,
Address used since 25 Jun 1993
William John Falconer - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 31 Aug 1995
Address: Remuera, Auckland,
Address used since 28 Nov 1991
James Frank Champin - Director (Inactive)
Appointment date: 25 Jun 1992
Termination date: 31 Aug 1995
Address: Rose Bayon, Sydney, Australia,
Address used since 25 Jun 1992
Barry Michael Joseph Dineen - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 30 Apr 1995
Address: Wellington,
Address used since 28 Nov 1991
Neil Lorraine Burnton - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 27 Oct 1994
Address: Wellington,
Address used since 31 Oct 1991
David Arthur Ross Newman - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 27 Oct 1994
Address: Wellington,
Address used since 28 Nov 1991
Geoffrey Arnold Atkinson - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 24 Feb 1994
Address: Wellington,
Address used since 28 Nov 1991
Larry Dale Hubbard - Director (Inactive)
Appointment date: 29 Oct 1992
Termination date: 14 Dec 1993
Address: Evans Bay, Wellington,
Address used since 29 Oct 1992
Kurt August Friederick Dohmel - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 25 Jun 1993
Address: Wellington,
Address used since 28 Nov 1991
Michael Reed Pratt - Director (Inactive)
Appointment date: 31 Oct 1991
Termination date: 28 Oct 1992
Address: Wellington,
Address used since 31 Oct 1991
Bernard David Stevenson - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 25 Jun 1992
Address: Wellington,
Address used since 28 Nov 1991
Paul Lightie Fowler - Director (Inactive)
Appointment date: 28 Nov 1991
Termination date: 01 May 1992
Address: Glen Iris, Victoria 3146, Australia,
Address used since 28 Nov 1991
The New Zealand Refining Nominees Limited
Marsden Point
Koenendale Sands 2010 Limited
145 Port Marsden Highway
Koenendale Sands Limited
145 Port Marsden Highway
North Tugz Limited
21 Ralph Trimmer Drive
Northport Limited
21 Ralph Trimmer Drive
The Mission To Seafarers, Marsden Point
21 Ralph Trimmer Drive
Peak Energy Projects Limited
18 Mayfair Place
Skoor Operational Services Limited
7 Liardet Street