Mobil Oil New Zealand Limited was registered on 10 Sep 1952 and issued an NZ business identifier of 9429040952963. This registered LTD company has been supervised by 50 directors: Cameron Murray Lindsay Taylor - an active director whose contract started on 20 Jul 2012,
Wayne Ellary - an active director whose contract started on 17 Aug 2021,
Timothy Alexander Duguid - an active director whose contract started on 20 Oct 2021,
Nathan Mark Lee - an active director whose contract started on 20 May 2023,
Andrew Thomas Mcnaught - an inactive director whose contract started on 24 Aug 2011 and was terminated on 20 May 2023.
According to BizDb's data (updated on 11 Apr 2024), this company filed 1 address: Russel Mcveagh, Vero Centre, 48 Shortland Street, Auckland, 1140 (type: office, delivery).
Up until 03 Nov 2011, Mobil Oil New Zealand Limited had been using 164-188 Beaumont Street, Auckland as their physical address.
BizDb found more names for this company: from 18 Nov 1955 to 02 Apr 1962 they were named Standard_Vacuum Oil Company(N.z.)Limited, from 10 Sep 1952 to 18 Nov 1955 they were named Vacuum Oil Company (N.z.) Limited.
A total of 217710651 shares are issued to 2 groups (2 shareholders in total). In the first group, 83688545 shares are held by 1 entity, namely:
Exxonmobil New Zealand Holdings (an entity) located at 48 Shortland Street, Auckland postcode 1140.
The second group consists of 1 shareholder, holds 61.56 per cent shares (exactly 134022106 shares) and includes
Exxonmobil New Zealand Holdings - located at 48 Shortland Street, Auckland.
Principal place of activity
Russel Mcveagh, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Previous addresses
Address #1: 164-188 Beaumont Street, Auckland, 1140 New Zealand
Physical & registered address used from 10 Sep 2010 to 03 Nov 2011
Address #2: Auckland Special Products Terminal, 164-188 Beaumont Street, Auckland New Zealand
Registered & physical address used from 07 Aug 2007 to 10 Sep 2010
Address #3: Level 21, 157 Lambton Quay, Wellington
Physical & registered address used from 01 Dec 2005 to 07 Aug 2007
Address #4: Aurora House, 54-64 The Terrace, Wellington
Physical address used from 27 Oct 1998 to 27 Oct 1998
Address #5: 157 Lambton Quay, Wellington
Physical address used from 27 Oct 1998 to 01 Dec 2005
Address #6: Same As Registered Office
Physical address used from 27 Oct 1998 to 27 Oct 1998
Address #7: Aurora House, 54-64 The Terrace, Wellington
Registered address used from 27 Oct 1998 to 01 Dec 2005
Basic Financial info
Total number of Shares: 217710651
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 83688545 | |||
Entity (NZ Unlimited Company) | Exxonmobil New Zealand Holdings Shareholder NZBN: 9429033968407 |
48 Shortland Street Auckland 1140 New Zealand |
31 May 2007 - |
Shares Allocation #2 Number of Shares: 134022106 | |||
Entity (NZ Unlimited Company) | Exxonmobil New Zealand Holdings Shareholder NZBN: 9429033968407 |
48 Shortland Street Auckland 1140 New Zealand |
31 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Mobil Petroleum Co Inc | 10 Sep 1952 - 31 May 2007 | |
Other | Mobil Petroleum Co Inc | 10 Sep 1952 - 31 May 2007 |
Ultimate Holding Company
Cameron Murray Lindsay Taylor - Director
Appointment date: 20 Jul 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 20 Jul 2012
Wayne Ellary - Director
Appointment date: 17 Aug 2021
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 17 Aug 2021
Timothy Alexander Duguid - Director
Appointment date: 20 Oct 2021
Address: Epping, Victoria, 3076 Australia
Address used since 20 Oct 2021
Nathan Mark Lee - Director
Appointment date: 20 May 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 20 May 2023
Andrew Thomas Mcnaught - Director (Inactive)
Appointment date: 24 Aug 2011
Termination date: 20 May 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Aug 2011
Paul Michael Kellett - Director (Inactive)
Appointment date: 10 May 2019
Termination date: 20 Oct 2021
ASIC Name: Vacuum Oil Company Proprietary Limited
Address: Oakleigh, Victoria, 3166 Australia
Address used since 10 May 2019
Address: Docklands, Victoria, 3008 Australia
Timothy Alexander Duguid - Director (Inactive)
Appointment date: 19 May 2016
Termination date: 10 May 2019
ASIC Name: Vacuum Oil Company Proprietary Limited
Address: Epping, 3076 Australia
Address used since 19 May 2016
Address: Docklands, Victoria, 3008 Australia
Address: Southbank, 3006 Australia
Address: Southbank, Victoria, 3006 Australia
Craig Donald Hardgrove - Director (Inactive)
Appointment date: 16 Jul 2009
Termination date: 19 May 2016
Address: Beaumaris Vic 3193, Australia
Address used since 16 Jul 2009
Wayne Ellary - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 20 Jul 2012
Address: Half Moon Bay, 2012, Auckland, New Zealand,
Address used since 12 Oct 2007
Charles Edward Ewart - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 24 Aug 2011
Address: One Tree Hill, Auckland 1061, 1061 New Zealand
Address used since 01 Oct 2007
Jeffrey Marc Gross - Director (Inactive)
Appointment date: 08 Nov 2005
Termination date: 04 Jun 2009
Address: Port Melbourne, Vic, 3207, Australia,
Address used since 01 Feb 2008
Cameron Kevin Bower - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 30 Sep 2007
Address: Auckland,
Address used since 12 Apr 2006
Swee Boon Robert Quek - Director (Inactive)
Appointment date: 14 Mar 2005
Termination date: 25 May 2007
Address: Karaka Bays, Wellington 6022,
Address used since 08 Mar 2007
Mark Roy Malpass - Director (Inactive)
Appointment date: 15 Oct 2004
Termination date: 02 Feb 2006
Address: Epsom, Auckland,
Address used since 19 Apr 2005
Ian Richard Shand - Director (Inactive)
Appointment date: 13 Feb 2004
Termination date: 15 Dec 2005
Address: Waikanae, Wellington 6010,
Address used since 12 Mar 2004
John Gerard Mccaffrey - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 14 Mar 2005
Address: Queensland 4566, Australia,
Address used since 01 Oct 2003
George Robert Garner Iii - Director (Inactive)
Appointment date: 14 Jan 2004
Termination date: 15 Oct 2004
Address: Wellington,
Address used since 14 Jan 2004
Julianne Anderson - Director (Inactive)
Appointment date: 05 Dec 2000
Termination date: 13 Feb 2004
Address: Wellington,
Address used since 05 Dec 2000
Alan Chee Heng - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 16 Jan 2004
Address: Lambton, Wellington,
Address used since 23 Apr 2003
Anthony Marvin Turchi - Director (Inactive)
Appointment date: 28 Mar 2000
Termination date: 31 Jul 2003
Address: 250 St Kilda Road, Southbank Vic 3006, Australia,
Address used since 28 Mar 2000
Ian William Scobie - Director (Inactive)
Appointment date: 05 Mar 1999
Termination date: 13 Dec 2000
Address: Hataitai, Wellington,
Address used since 05 Mar 1999
Michael Owen Walsh - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 28 Mar 2000
Address: Karori, Wellington,
Address used since 01 May 1996
Ian Clarke - Director (Inactive)
Appointment date: 03 Feb 1999
Termination date: 28 Mar 2000
Address: Karori, Wellington,
Address used since 03 Feb 1999
Stephen Dennis Pryor - Director (Inactive)
Appointment date: 20 May 1996
Termination date: 27 Mar 2000
Address: Great Falls, Virginia, 22066, Usa,
Address used since 20 May 1996
Keith Rainsford Love - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 29 Feb 2000
Address: Tawa, Wellington,
Address used since 01 Jun 1994
Lesley Jane Mason - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 29 Feb 2000
Address: Northland, Wellington,
Address used since 31 Oct 1997
Ian Hamilton Twomey - Director (Inactive)
Appointment date: 03 Dec 1999
Termination date: 03 Dec 1999
Address: Mount Victoria, Wellington,
Address used since 03 Dec 1999
Minoru Takeda - Director (Inactive)
Appointment date: 01 Jul 1997
Termination date: 08 Feb 1999
Address: Wadestown, Wellington,
Address used since 01 Jul 1997
Ian Blair Hamilton - Director (Inactive)
Appointment date: 31 Oct 1997
Termination date: 08 Feb 1999
Address: Paremata, Wellington,
Address used since 31 Oct 1997
Terrence Peter Neal - Director (Inactive)
Appointment date: 31 Mar 1997
Termination date: 30 Nov 1998
Address: Lower Hutt,
Address used since 31 Mar 1997
Ian Hamilton Twomey - Director (Inactive)
Appointment date: 09 May 1997
Termination date: 30 Nov 1998
Address: Karori, Wellington,
Address used since 09 May 1997
James Robert Law - Director (Inactive)
Appointment date: 13 May 1994
Termination date: 31 Oct 1997
Address: Nortland, Wellington,
Address used since 13 May 1994
Michael John Henare - Director (Inactive)
Appointment date: 01 Jan 1996
Termination date: 31 Oct 1997
Address: Whitby, Wellington,
Address used since 01 Jan 1996
Malcolm Trevor Priday - Director (Inactive)
Appointment date: 13 May 1994
Termination date: 30 Jun 1997
Address: Khandallah, Wellington,
Address used since 13 May 1994
Peter James Gerrie - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 30 Jun 1997
Address: Silverstream,
Address used since 01 May 1996
David Brian Crispin - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 31 Mar 1997
Address: Karori, Wellington,
Address used since 12 Nov 1991
Ian Blair Hamilton - Director (Inactive)
Appointment date: 01 May 1996
Termination date: 31 Mar 1997
Address: Paremata, Wellington,
Address used since 01 May 1996
Ralph L Johnson - Director (Inactive)
Appointment date: 20 Jan 1988
Termination date: 11 Jun 1996
Address: Karori, Wellington,
Address used since 20 Jan 1988
Harold Richard Cramer - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 20 May 1996
Address: Fairfax, Va 22037, Usa,
Address used since 01 Apr 1993
Edgar Louis Taplin - Director (Inactive)
Appointment date: 01 May 1993
Termination date: 19 Feb 1996
Address: Potomac, Maryland,
Address used since 01 May 1993
Lousia Jane Hayward - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 09 Feb 1996
Address: Roseneath,, Wellington,
Address used since 01 Feb 1994
Richard John Martin - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 31 Dec 1995
Address: Oriental Bay, Wellington,
Address used since 12 Nov 1991
Paul Frederick Rea - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 29 May 1995
Address: Lower Hutt,
Address used since 12 Nov 1991
David Lionel Fuller - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 31 Dec 1993
Address: Khandallah, Wellington,
Address used since 12 Nov 1991
Brian James Neill - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 20 Dec 1993
Address: Khandallah, Wellington,
Address used since 12 Nov 1991
Geoffrey Arnold Atkinson - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 20 Dec 1993
Address: Wellington,
Address used since 12 Nov 1991
Larry Dale Hubbard - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 12 Aug 1993
Address: Evans Bay, Wellington,
Address used since 01 Sep 1992
Dennis M Sherman - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 01 May 1993
Address: Upperville, Vt 22176, Usa,
Address used since 12 Nov 1991
John Charles Simpson - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 01 Apr 1993
Address: Marshall, Va 22115, Usa,
Address used since 12 Nov 1991
Michael Reed Pratt - Director (Inactive)
Appointment date: 12 Nov 1991
Termination date: 01 Sep 1992
Address: Wadestown, Wellington,
Address used since 12 Nov 1991
Exxonmobil New Zealand Holdings
Vero Centre
Deutsche Overseas Issuance New Zealand Limited
48 Shortland Street
Deutsche Domus New Zealand Limited
48 Shortland Street
Deutsche Foras New Zealand Limited
48 Shortland Street
Deutsche (aotearoa) Foreign Investments New Zealand
48 Shortland Street
Mitsui Educational Foundation Trust Board
Mitsui & Co (nz) Ltd