Shortcuts

Shell Investments Nz Limited

Type: NZ Limited Company (Ltd)
9429040812571
NZBN
34311
Company Number
Registered
Company Status
B070030
Industry classification code
Oil And Gas Extraction
Industry classification description
Current address
C/- Baker Tilly Staples Rodway Taranaki Limited
109 113 Powderham Street
New Plymouth 4340
New Zealand
Postal & office & delivery address used since 30 Aug 2019
109-113 Powderham Street
New Plymouth 4340
New Zealand
Physical & registered & service address used since 14 Jan 2020

Shell Investments Nz Limited was registered on 22 Mar 1978 and issued a business number of 9429040812571. The registered LTD company has been supervised by 43 directors: John Robert Crossman - an active director whose contract began on 28 Dec 2018,
Sim Eng Gan - an active director whose contract began on 28 Dec 2018,
Hioh Hui Kho - an active director whose contract began on 15 Dec 2022,
Li P'ing Yu - an inactive director whose contract began on 03 Sep 2020 and was terminated on 15 Dec 2022,
Virang Jayantbhai Gadoya - an inactive director whose contract began on 07 Nov 2018 and was terminated on 27 Jul 2020.
As stated in BizDb's information (last updated on 16 Mar 2024), the company filed 1 address: 109-113 Powderham Street, New Plymouth, 4340 (type: physical, registered).
Up to 14 Jan 2020, Shell Investments Nz Limited had been using 109-113 Powderham Street, New Plymouth as their physical address.
BizDb found other names used by the company: from 11 Aug 1995 to 20 Dec 2005 they were named Pukeko Holdings Limited, from 22 Mar 1978 to 11 Aug 1995 they were named Petroleum Corporation Of New Zealand Limited.
A total of 653351648 shares are issued to 0 groups (0 shareholders in total). Shell Investments Nz Limited has been classified as "Oil and gas extraction" (business classification B070030).

Addresses

Principal place of activity

C/- Baker Tilly Staples Rodway Taranaki Limited, 109 113 Powderham Street, New Plymouth, 4340 New Zealand


Previous addresses

Address #1: 109-113 Powderham Street, New Plymouth, 4340 New Zealand

Physical & registered address used from 21 Dec 2018 to 14 Jan 2020

Address #2: Level 10, 2 Hunter Street, Wellington, 6011 New Zealand

Physical & registered address used from 04 Jan 2013 to 21 Dec 2018

Address #3: Level 28, Majestic Centre, 100 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 30 Nov 2010 to 04 Jan 2013

Address #4: Level 2, 585 Great South Road, Penrose, Auckland

Registered & physical address used from 06 Sep 2001 to 06 Sep 2001

Address #5: 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 #6: 810 Great South Road, Penrose, Auckland

Physical & registered address used from 25 Jun 2001 to 06 Sep 2001

Address #7: 215 - 229 Lambton Quay, Wellington

Physical address used from 29 Jun 1998 to 25 Jun 2001

Address #8: 215 - 229 Lambton Quay, Wellington

Registered address used from 10 Dec 1995 to 25 Jun 2001

Address #9: Fletcher Challenge House, 810 Great South Road, Penrose, Auckland

Physical address used from 18 Aug 1995 to 29 Jun 1998

Address #10: 810 Great South Road, Penrose, Auckland

Registered address used from 18 Aug 1995 to 10 Dec 1995

Address #11: Petrocorp House, 22 The Terrace, Wellington

Registered address used from 18 Sep 1992 to 18 Aug 1995

Contact info
61 8 93386152
Phone
61 7 30247559
Phone
kirsten.kenny@shell.com
Email
danielle.lee@shell.com
Email
tina.x.meghji@pwc.com
14 Dec 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 653351648

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Omv Nz Services Limited
Shareholder NZBN: 9429039275929
Company Number: 450357
Entity Omv Nz Services Limited
Shareholder NZBN: 9429039275929
Company Number: 450357
Other Shell Ventures New Zealand Limited
Other Shell Ventures New Zealand Limited
Entity Shell New Zealand (2011) Limited
Shareholder NZBN: 9429039275929
Company Number: 450357
Other Null - Shell Ventures New Zealand Limited
Entity Shell New Zealand (2011) Limited
Shareholder NZBN: 9429039275929
Company Number: 450357
Entity Shell New Zealand (2011) Limited
Shareholder NZBN: 9429039275929
Company Number: 450357

Ultimate Holding Company

17 Feb 2022
Effective Date
Shell Plc
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

John Robert Crossman - Director

Appointment date: 28 Dec 2018

Address: Pinehaven, Upper Hutt, 5019 New Zealand

Address used since 28 Dec 2018


Sim Eng Gan - Director

Appointment date: 28 Dec 2018

Address: Singapore, 598679 Singapore

Address used since 28 Dec 2018


Hioh Hui Kho - Director

Appointment date: 15 Dec 2022

Address: 98 Jalan Medang Serai, Kuala Lumpur, 59100 Malaysia

Address used since 15 Dec 2022


Li P'ing Yu - Director (Inactive)

Appointment date: 03 Sep 2020

Termination date: 15 Dec 2022

Address: 01-03 Nassim Park Residence, Singapore, 258386 Singapore

Address used since 03 Sep 2020


Virang Jayantbhai Gadoya - Director (Inactive)

Appointment date: 07 Nov 2018

Termination date: 27 Jul 2020

Address: Singapore, 258472 Singapore

Address used since 07 Nov 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


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 27 Oct 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 11 Aug 2015


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 21 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: 01 Oct 2003

Termination date: 16 Mar 2007

Address: Seatoun, Wellington,

Address used since 01 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


Alan Leonard Bewley - Director (Inactive)

Appointment date: 01 Dec 2003

Termination date: 12 Aug 2005

Address: Lower Hutt, Wellington,

Address used since 01 Dec 2003


Lloyd Walter Hart Taylor - Director (Inactive)

Appointment date: 01 Sep 2001

Termination date: 01 Dec 2003

Address: Mission Bay, Auckland,

Address used since 01 Sep 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: 31 Jan 2002

Termination date: 01 Oct 2003

Address: Highbury, Wellington,

Address used since 31 Jan 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


Johan Willem Frederik Van Nuew - 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


Grant David Niccol - Director (Inactive)

Appointment date: 21 Nov 1995

Termination date: 23 Mar 2001

Address: St Heliers, Auckland,

Address used since 21 Nov 1995


Mark Alan Taylor - Director (Inactive)

Appointment date: 24 Sep 1997

Termination date: 23 Mar 2001

Address: Torbay, Auckland,

Address used since 24 Sep 1997


Martin Clive Farrell - Director (Inactive)

Appointment date: 31 Dec 1999

Termination date: 23 Mar 2001

Address: Remuera, Auckland,

Address used since 31 Dec 1999


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 21 Nov 1995

Termination date: 24 Mar 2000

Address: St Heliers Bay, Auckland,

Address used since 21 Nov 1995


Gary Clifton Key - Director (Inactive)

Appointment date: 21 Nov 1995

Termination date: 31 Dec 1999

Address: Remuera, Auckland,

Address used since 21 Nov 1995


Walter Steven Jones - Director (Inactive)

Appointment date: 07 Aug 1995

Termination date: 21 Nov 1995

Address: Wadestown, Wellington,

Address used since 07 Aug 1995


David John Butler - Director (Inactive)

Appointment date: 07 Aug 1995

Termination date: 21 Nov 1995

Address: Wellington,

Address used since 07 Aug 1995


Andrew Eric Ward - Director (Inactive)

Appointment date: 07 Aug 1995

Termination date: 21 Nov 1995

Address: Paremata,

Address used since 07 Aug 1995


John Macdonald - Director (Inactive)

Appointment date: 10 Sep 1993

Termination date: 07 Aug 1995

Address: Remuera, Auckland,

Address used since 10 Sep 1993


Gary Clifton Key - Director (Inactive)

Appointment date: 10 Sep 1993

Termination date: 07 Aug 1995

Address: Remuera, Auckland,

Address used since 10 Sep 1993


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 20 Oct 1993

Termination date: 07 Aug 1995

Address: Kohimarama, Auckland,

Address used since 20 Oct 1993


Grant David Niccol - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 07 Aug 1995

Address: Epsom, Auckland,

Address used since 01 Sep 1994


Michael John Andrews - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 11 Apr 1994

Address: Remuera, Auckland,

Address used since 27 Mar 1992


Angus Gregor Fletcher - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 11 Apr 1994

Address: Mt Eden, Auckland,

Address used since 27 Mar 1992


William John Falconer - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 11 Apr 1994

Address: Remuera, Auckland,

Address used since 27 Mar 1992


Terence Wayne Duncan - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 07 Apr 1993

Address: Milford, Auckland,

Address used since 27 Mar 1992


David Gregory Sadler - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 12 Oct 1992

Address: Brookby, Wellington,

Address used since 27 Mar 1992


Mervyn Shane Warbrick - Director (Inactive)

Appointment date: 27 Mar 1992

Termination date: 12 Oct 1992

Address: Kohimarama, Auckland,

Address used since 27 Mar 1992

Nearby companies

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

Similar companies

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

Omv Nz Production Limited
Level 10, 2 Hunter Street

Shell Energy Asia Limited
Level 10, 2 Hunter Street

Shell New Zealand Pensions Limited
Level 10, 2 Hunter Street