Z Energy Limited, a registered company, was started on 18 Jun 1959. 9429040935874 is the NZ business identifier it was issued. The company has been run by 49 directors: Gregory David Barnes - an active director whose contract began on 10 May 2022,
Andrew Terence Brewer - an active director whose contract began on 01 Sep 2022,
Nigel Lindis Jones - an active director whose contract began on 20 Dec 2023,
Penelope Ann Winn - an inactive director whose contract began on 10 May 2022 and was terminated on 20 Dec 2023,
Simon Christopher Allen - an inactive director whose contract began on 01 Sep 2022 and was terminated on 20 Dec 2023.
Updated on 12 Mar 2024, our database contains detailed information about 1 address: Po Box 2091, Wellington, 6140 (type: postal, office).
Z Energy Limited had been using Level 2, Willeston Centre, 22-28 Willeston Street, Wellington as their physical address up to 19 Dec 2011.
Previous names for the company, as we identified at BizDb, included: from 06 Apr 2010 to 11 May 2011 they were named Greenstone Energy Limited, from 09 Dec 1992 to 06 Apr 2010 they were named Shell New Zealand Limited and from 18 Jun 1959 to 09 Dec 1992 they were named Shell Oil New Zealand Limited.
One entity controls all company shares (exactly 519289407 shares) - Ampol Holdings Nz Limited - located at 6140, Wellington Central, Wellington.
Other active addresses
Address #4: 3 Queens Wharf, Wellington Central, Wellington, 6011 New Zealand
Office address used from 09 Sep 2021
Principal place of activity
3 Queens Wharf, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 2, Willeston Centre, 22-28 Willeston Street, Wellington, 6140 New Zealand
Physical & registered address used from 12 Jul 2011 to 19 Dec 2011
Address #2: 3 Queens Wharf, Wellington New Zealand
Registered & physical address used from 28 Apr 2010 to 12 Jul 2011
Address #3: Shell House, 96-102 The Terrace, Wellington
Registered address used from 16 Mar 2000 to 28 Apr 2010
Address #4: Shell New Zealand Limited, 3 Queens Wharf, Wellington
Physical address used from 11 Jun 1998 to 28 Apr 2010
Address #5: Same As Registered Office
Physical address used from 11 Jun 1998 to 11 Jun 1998
Address #6: 96-102 The Terrace, Wellington
Registered address used from 11 Jun 1998 to 16 Mar 2000
Address #7: Shell House, The Tce, Wellington
Registered address used from 08 Oct 1993 to 11 Jun 1998
Basic Financial info
Total number of Shares: 519289407
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 519289407 | |||
Entity (NZ Limited Company) | Ampol Holdings Nz Limited Shareholder NZBN: 9429049941463 |
Wellington Central Wellington 6011 New Zealand |
10 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
27 Aug 2013 - 04 Sep 2014 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
08 Sep 2017 - 06 Sep 2019 |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
18 Nov 2015 - 06 Sep 2016 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
04 Sep 2014 - 19 Sep 2018 |
Other | Jpmorgan Chase Bank |
Wellington Central Wellington 6011 New Zealand |
06 Sep 2019 - 10 May 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
07 Sep 2020 - 10 May 2022 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
04 Sep 2014 - 19 Sep 2018 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
19 Sep 2018 - 06 Sep 2019 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
03 Sep 2013 - 04 Sep 2014 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
19 Sep 2018 - 06 Sep 2019 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
06 Sep 2019 - 07 Sep 2020 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
09 Sep 2021 - 10 May 2022 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
06 Sep 2019 - 10 May 2022 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
27 Aug 2013 - 04 Sep 2014 | |
Entity | Aotea Energy Investments Limited Shareholder NZBN: 9429040917627 Company Number: 15870 |
17 Aug 2009 - 18 Nov 2015 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
06 Sep 2019 - 07 Sep 2020 | |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
04 Sep 2014 - 06 Sep 2016 | |
Entity | Shell (petroleum Mining) Company Limited Shareholder NZBN: 9429040946184 Company Number: 9472 |
18 Jun 1959 - 17 Aug 2009 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
06 Sep 2019 - 10 May 2022 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
27 Aug 2013 - 04 Sep 2014 | |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
07 Sep 2020 - 09 Sep 2021 | |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
19 Sep 2018 - 06 Sep 2019 | |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
08 Sep 2017 - 19 Sep 2018 |
Other | Hsbc Custody Nominees (australia) Limited |
580 George Street Sydney NSW 2000 Australia |
18 Nov 2015 - 10 May 2022 |
Other | Citibank Nominees (nz) Limited |
120 Collins Street Melbourne, Vic 3000 Australia |
06 Sep 2016 - 19 Sep 2018 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
06 Sep 2019 - 10 May 2022 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland 1010 New Zealand |
09 Sep 2021 - 10 May 2022 |
Other | Jpmorgan Chase Bank |
Wellington Central Wellington 6011 New Zealand |
06 Sep 2019 - 10 May 2022 |
Other | Jpmorgan Chase Bank |
Wellington Central Wellington 6011 New Zealand |
06 Sep 2019 - 10 May 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 New Zealand |
06 Sep 2019 - 10 May 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 New Zealand |
06 Sep 2019 - 10 May 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
06 Sep 2019 - 10 May 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
06 Sep 2019 - 10 May 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
06 Sep 2019 - 10 May 2022 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
06 Sep 2019 - 10 May 2022 |
Other | Hsbc Custody Nominees (australia) Limited |
580 George Street Sydney NSW 2000 Australia |
18 Nov 2015 - 10 May 2022 |
Other | Hsbc Custody Nominees (australia) Limited |
580 George Street Sydney NSW 2000 Australia |
18 Nov 2015 - 10 May 2022 |
Other | Hsbc Custody Nominees (australia) Limited |
580 George Street Sydney NSW 2000 Australia |
18 Nov 2015 - 10 May 2022 |
Other | Hsbc Custody Nominees (australia) Limited |
580 George Street Sydney NSW 2000 Australia |
18 Nov 2015 - 10 May 2022 |
Other | Hsbc Custody Nominees (australia) Limited |
580 George Street Sydney NSW 2000 Australia |
18 Nov 2015 - 10 May 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
07 Sep 2020 - 10 May 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
07 Sep 2020 - 10 May 2022 |
Other | Cs Third Nominees Pty Limited |
Level 32, 580 George Street Sydney, Nsw 2000 Australia |
07 Sep 2020 - 10 May 2022 |
Other | Cs Third Nominees Pty Limited |
Level 32, 580 George Street Sydney, Nsw 2000 Australia |
07 Sep 2020 - 10 May 2022 |
Other | Citicorp Nominees Pty Limited |
Melbourne 3000 Australia |
09 Sep 2021 - 10 May 2022 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
06 Sep 2019 - 10 May 2022 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
23 Customs Street East Auckland 1010 New Zealand |
06 Sep 2019 - 10 May 2022 |
Other | Accident Compensation Corporation |
Thorndon Wellington 6011 New Zealand |
06 Sep 2019 - 10 May 2022 |
Other | Accident Compensation Corporation |
Thorndon Wellington 6011 New Zealand |
06 Sep 2019 - 10 May 2022 |
Other | Accident Compensation Corporation |
Thorndon Wellington 6011 New Zealand |
06 Sep 2019 - 10 May 2022 |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
21 Queen Street Auckland 1010 New Zealand |
07 Sep 2020 - 09 Sep 2021 |
Other | Cogent Nominees Limited |
Wellington Central Wellington 6011 New Zealand |
06 Sep 2019 - 09 Sep 2021 |
Other | Cogent Nominees Limited |
Wellington Central Wellington 6011 New Zealand |
06 Sep 2019 - 09 Sep 2021 |
Other | Jpmorgan Chase Bank | 04 Sep 2014 - 16 Sep 2015 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
27 Aug 2013 - 04 Sep 2014 | |
Other | J P Morgan Nominees Australia Pty Limited |
225 George Street Sydney Nsw 2000 Australia |
27 Aug 2013 - 07 Sep 2020 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin 9016 New Zealand |
06 Sep 2019 - 07 Sep 2020 |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
48 Shortland Street Auckland 1010 New Zealand |
06 Sep 2019 - 07 Sep 2020 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
08 Sep 2017 - 06 Sep 2019 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
27 Aug 2013 - 04 Sep 2014 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
19 Sep 2018 - 06 Sep 2019 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
03 Sep 2013 - 04 Sep 2014 | |
Other | Citicorp Nominees Pty Limited |
Sydney, Vic 2000 Australia |
06 Sep 2016 - 06 Sep 2019 |
Other | Citicorp Nominees Pty Limited |
Sydney, Vic 2000 Australia |
06 Sep 2016 - 06 Sep 2019 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
04 Sep 2014 - 19 Sep 2018 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 Null New Zealand |
04 Sep 2014 - 19 Sep 2018 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
27 Aug 2013 - 04 Sep 2014 | |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
18 Nov 2015 - 06 Sep 2016 | |
Entity | Goldman Sachs New Zealand Limited Shareholder NZBN: 9429039364715 Company Number: 421421 |
27 Aug 2013 - 03 Sep 2013 | |
Other | Citibank Nominees (nz) Limited | 16 Sep 2015 - 18 Nov 2015 | |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
2 Hunter Street Wellington 6011 New Zealand |
08 Sep 2017 - 19 Sep 2018 |
Other | Ubs Nominees Pty Limited | 03 Sep 2013 - 04 Sep 2013 | |
Entity | Aotea Energy Investments Limited Shareholder NZBN: 9429040917627 Company Number: 15870 |
18 Jun 1959 - 27 Aug 2013 | |
Other | Bnp Paribas Noms Pty Limited | 04 Sep 2013 - 04 Sep 2014 | |
Other | Hsbc Custody Nominees (australia) Limited | 27 Aug 2013 - 16 Sep 2015 | |
Entity | Aotea Energy Investments Limited Shareholder NZBN: 9429040917627 Company Number: 15870 |
17 Aug 2009 - 18 Nov 2015 | |
Other | National Nominees New Zealand Limited | 04 Sep 2014 - 08 Sep 2017 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
19 Sep 2018 - 06 Sep 2019 |
Entity | Shell (petroleum Mining) Company Limited Shareholder NZBN: 9429040946184 Company Number: 9472 |
18 Jun 1959 - 17 Aug 2009 | |
Other | Null - Ubs Nominees Pty Limited | 03 Sep 2013 - 04 Sep 2013 | |
Other | Null - Bnp Paribas Noms Pty Limited | 04 Sep 2013 - 04 Sep 2014 | |
Other | Null - Hsbc Custody Nominees (australia) Limited | 27 Aug 2013 - 16 Sep 2015 | |
Other | Null - Jpmorgan Chase Bank | 04 Sep 2014 - 16 Sep 2015 | |
Other | Null - Citibank Nominees (nz) Limited | 16 Sep 2015 - 18 Nov 2015 | |
Other | Null - National Nominees New Zealand Limited | 04 Sep 2014 - 08 Sep 2017 | |
Other | Null - Rbc Investor Services Australia Nominees Pty Limited | 27 Aug 2013 - 08 Sep 2017 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
27 Aug 2013 - 04 Sep 2014 | |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
04 Sep 2014 - 06 Sep 2016 | |
Entity | Aotea Energy Investments Limited Shareholder NZBN: 9429040917627 Company Number: 15870 |
18 Jun 1959 - 27 Aug 2013 | |
Entity | Goldman Sachs New Zealand Limited Shareholder NZBN: 9429039364715 Company Number: 421421 |
27 Aug 2013 - 03 Sep 2013 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
27 Aug 2013 - 04 Sep 2014 | |
Other | Rbc Investor Services Australia Nominees Pty Limited | 27 Aug 2013 - 08 Sep 2017 | |
Other | National Nominees Limited |
500 Bourke Street Melbourne, Victoria 3000 Australia |
04 Sep 2014 - 06 Sep 2019 |
Other | Accident Compensation Corporation |
81-83 Molesworth Street Wellington 6000 New Zealand |
04 Sep 2014 - 19 Sep 2018 |
Other | National Nominees Limited |
500 Bourke Street Melbourne, Victoria 3000 Australia |
04 Sep 2014 - 06 Sep 2019 |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
19 Sep 2018 - 06 Sep 2019 |
Other | Bnp Paribas Nominees Pty Limited |
Sydney, Nsw 2000 Australia |
19 Sep 2018 - 06 Sep 2019 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
08 Sep 2017 - 06 Sep 2019 |
Gregory David Barnes - Director
Appointment date: 10 May 2022
ASIC Name: Ampol Petroleum Pty Ltd
Address: Alexandria/nsw, 2015 Australia
Address: Cremorne, Nsw, 2090 Australia
Address used since 10 May 2022
Andrew Terence Brewer - Director
Appointment date: 01 Sep 2022
Address: Killara, Nsw, 2071 Australia
Address used since 01 Sep 2022
Nigel Lindis Jones - Director
Appointment date: 20 Dec 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 20 Dec 2023
Penelope Ann Winn - Director (Inactive)
Appointment date: 10 May 2022
Termination date: 20 Dec 2023
ASIC Name: Ampol Limited
Address: Millers Point Nsw, 2000 Australia
Address used since 10 May 2022
Address: Alexandria, Nsw, 2015 Australia
Simon Christopher Allen - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 20 Dec 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2022
Matthew William Halliday - Director (Inactive)
Appointment date: 10 May 2022
Termination date: 01 Sep 2022
ASIC Name: Ampol Limited
Address: Greenwich, Nsw, 2065 Australia
Address used since 10 May 2022
Address: Alexandria/nsw, 2015 Australia
Abigail Kate Foote - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 10 May 2022
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 17 May 2016
Andrew Mark Cross - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 10 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Aug 2015
Julia Margaret Raue - Director (Inactive)
Appointment date: 15 Feb 2016
Termination date: 10 May 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Feb 2016
Stephen Reindler - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 10 May 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Apr 2017
Blair Albert O'keeffe - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 10 May 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Aug 2018
Mark Roy Malpass - Director (Inactive)
Appointment date: 30 Oct 2019
Termination date: 10 May 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Oct 2019
Alan Michael Dunn - Director (Inactive)
Appointment date: 02 Apr 2010
Termination date: 30 Apr 2020
Address: Mapua, 7005 New Zealand
Address used since 19 May 2010
Peter Ward Griffiths - Director (Inactive)
Appointment date: 02 Apr 2010
Termination date: 02 May 2019
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 19 May 2010
Justine Mary Munro - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 06 Dec 2017
Address: St Mary's Bay, Auckland, 1011 New Zealand
Address used since 18 Jan 2017
Paul Lightle Fowler - Director (Inactive)
Appointment date: 02 Apr 2010
Termination date: 31 Oct 2017
Address: Melbourne, Vic 3004, Australia
Address used since 02 Apr 2010
Marko Bogoievski - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 02 Jun 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 08 Jul 2013
Bruce James Harker - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 06 Oct 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 19 Feb 2014
Liberato Petagna - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 20 Feb 2014
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 24 Jan 2014
Stewart Alexander Gibb - Director (Inactive)
Appointment date: 05 May 2004
Termination date: 01 Apr 2010
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 05 May 2004
Mark Andrew Forsyth - Director (Inactive)
Appointment date: 11 Dec 2006
Termination date: 01 Apr 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 13 Apr 2007
John Robert Crossman - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 01 Apr 2010
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 28 Jul 2008
Robert Jan Jager - Director (Inactive)
Appointment date: 16 Jul 2007
Termination date: 01 Apr 2010
Address: New Plymouth, 4371 New Zealand
Address used since 16 Jul 2007
David Bruce Robinson - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 01 Apr 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Feb 2008
Ana Lia Ferrero - Director (Inactive)
Appointment date: 14 Jun 2007
Termination date: 25 Sep 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 14 Jun 2007
James Leo Collings - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 31 Aug 2007
Address: Murrays Bay, Auckland,
Address used since 06 Aug 2007
Philip Thomas Edward Sanderson - Director (Inactive)
Appointment date: 17 Oct 2005
Termination date: 11 Jul 2007
Address: New Plymouth,
Address used since 17 Oct 2005
Ajit Bansal - Director (Inactive)
Appointment date: 17 Oct 2005
Termination date: 29 Jun 2007
Address: Kelburn, Wellington 6012,
Address used since 08 Feb 2007
Christopher Bruce Cormack - Director (Inactive)
Appointment date: 16 Feb 2007
Termination date: 14 Jun 2007
Address: Te Aro, Wellington 6011,
Address used since 16 Feb 2007
Kalli Ann Bowyer - Director (Inactive)
Appointment date: 19 Aug 2005
Termination date: 16 Feb 2007
Address: Karori, Wellington,
Address used since 06 Sep 2005
Robert Mahoney - Director (Inactive)
Appointment date: 06 Apr 2004
Termination date: 30 Jun 2006
Address: Hataitai, Wellington,
Address used since 06 Apr 2004
Peter Bowen Wiltshire - Director (Inactive)
Appointment date: 01 Nov 2004
Termination date: 19 Aug 2005
Address: Tawa, Wellington,
Address used since 01 Nov 2004
Kalli Ann Bowyer - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 01 Nov 2004
Address: Karori, Wellington,
Address used since 01 Jul 2003
Mark Anthony Nobilo - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 27 Feb 2004
Address: Meadowbank, Auckland,
Address used since 13 Mar 2003
Andre Heldur Milkop - Director (Inactive)
Appointment date: 15 Aug 2001
Termination date: 31 Dec 2003
Address: Tawa, Wellington,
Address used since 15 Aug 2001
Warwick Alan Eves - Director (Inactive)
Appointment date: 15 Aug 2001
Termination date: 01 Jul 2003
Address: Khandallah, Wellington,
Address used since 29 May 2002
Colin Bruce Emson - Director (Inactive)
Appointment date: 30 Sep 2001
Termination date: 31 Dec 2002
Address: Karori, Wellington,
Address used since 29 May 2002
Edwin Gilmour Johnson - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 31 Dec 2001
Address: Strathmore, Wellington,
Address used since 12 Jul 1995
Stephen John Foster - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 30 Sep 2001
Address: Khandallah, Wellington,
Address used since 03 Dec 1999
Peter John Benedict Duncan - Director (Inactive)
Appointment date: 31 Jul 1997
Termination date: 06 Aug 2001
Address: Toorak 3142, Vic, Australia,
Address used since 31 Jul 1997
Michael Keith Walls - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 30 Mar 2001
Address: Wilton, Wellington,
Address used since 03 Dec 1999
John Anthony Fletcher - Director (Inactive)
Appointment date: 09 Sep 1997
Termination date: 03 Dec 1999
Address: Karori, Wellington,
Address used since 09 Sep 1997
Ian Neill Uttley - Director (Inactive)
Appointment date: 04 Oct 1993
Termination date: 30 Jun 1998
Address: Waikanae, Wellington,
Address used since 04 Oct 1993
Syed Mahdi Hasan - Director (Inactive)
Appointment date: 14 Jan 1994
Termination date: 10 Oct 1997
Address: New Plymouth,
Address used since 14 Jan 1994
Charles Philip Harrison - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 31 Jul 1997
Address: Wellington,
Address used since 01 May 1995
Frederik Hendrik Kool - Director (Inactive)
Appointment date: 14 Jun 1993
Termination date: 08 Dec 1995
Address: Wadestown,
Address used since 14 Jun 1993
James Davidson - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 12 Jul 1995
Address: Wellington,
Address used since 25 Sep 1991
Barry Michael Joseph Dineen - Director (Inactive)
Appointment date: 03 Jun 1990
Termination date: 01 May 1995
Address: Wellington,
Address used since 03 Jun 1990
John Antony Fletcher - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 30 Jun 1994
Address: Wellington,
Address used since 09 Feb 1993
Z Energy Espp Trustee Limited
3 Queens Wharf
Z Energy Lti Trustee Limited
3 Queens Wharf
Salt Grass Investments Limited
1.3, 1 Queens Wharf
Outward Bound Trust Of Nz Limited
3 Queens Wharf
Evander Management Limited
1 Queens Wharf
Opiki Cropping Limited
1 Queens Wharf