Shortcuts

Europa Oil Nz Limited

Type: NZ Limited Company (Ltd)
9429040971520
NZBN
2399
Company Number
Registered
Company Status
Current address
Ground Floor, Watercare House, 73 Remuera Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 08 Nov 2018
Level 2, Stantec Building, 105 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 04 Jan 2024

Europa Oil Nz Limited, a registered company, was launched on 28 Oct 1931. 9429040971520 is the NZBN it was issued. This company has been run by 19 directors: Haley Ada Mahoney - an active director whose contract started on 04 Jan 2021,
Paul Auge Auge Areco - an active director whose contract started on 07 Feb 2024,
Matthew Howard Elliott - an inactive director whose contract started on 04 Jan 2021 and was terminated on 07 Feb 2024,
Deborah Carolyn Boffa - an inactive director whose contract started on 05 Jul 2017 and was terminated on 04 Jan 2021,
Budianto Wijaja Paini - an inactive director whose contract started on 01 Mar 2019 and was terminated on 04 Jan 2021.
Last updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, Stantec Building, 105 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, service).
Europa Oil Nz Limited had been using Watercare House, 73 Remuera Road, Remuera, Auckland as their registered address up to 08 Nov 2018.
One entity owns all company shares (exactly 7480000 shares) - Bp New Zealand Holdings Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address #1: Watercare House, 73 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered & physical address used from 25 Jul 2014 to 08 Nov 2018

Address #2: Level 1, Willeston Centre, 22-28 Willeston St, Wellington, 6140 New Zealand

Physical & registered address used from 14 Aug 2013 to 25 Jul 2014

Address #3: Bp House, 20 Customhouse Quay, Wellington, 6140 New Zealand

Registered address used from 10 Mar 2011 to 14 Aug 2013

Address #4: 20 Customhouse Quay, Wellington New Zealand

Physical address used from 06 Nov 1995 to 14 Aug 2013

Address #5: Bp House, 20 Customhouse Quay, Wellington New Zealand

Registered address used from 06 Nov 1995 to 10 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 7480000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7480000
Entity (NZ Limited Company) Bp New Zealand Holdings Limited
Shareholder NZBN: 9429039297730
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Bp Plc
Name
Public Limited Company
Type
102498
Ultimate Holding Company Number
GB
Country of origin
Directors

Haley Ada Mahoney - Director

Appointment date: 04 Jan 2021

Address: Hampton, Victoria, 3188 Australia

Address used since 05 Feb 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Jan 2021


Paul Auge Auge Areco - Director

Appointment date: 07 Feb 2024

ASIC Name: Ocwen Energy Pty Ltd

Address: Hawthorn East, Vic, 3123 Australia

Address used since 01 Mar 2024


Matthew Howard Elliott - Director (Inactive)

Appointment date: 04 Jan 2021

Termination date: 07 Feb 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Jan 2021


Deborah Carolyn Boffa - Director (Inactive)

Appointment date: 05 Jul 2017

Termination date: 04 Jan 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Jul 2017


Budianto Wijaja Paini - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 04 Jan 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2019


Peter Canisius Franciscus Knipping - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 01 Mar 2019

Address: Newlands, Wellington, 6037 New Zealand

Address used since 01 Sep 2007


Matthew Howard Elliott - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 05 Jul 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 May 2012


Francesco Maria Van Hattum - Director (Inactive)

Appointment date: 17 Dec 2003

Termination date: 31 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Mar 2014


Michael John Mcguinness - Director (Inactive)

Appointment date: 01 Sep 2009

Termination date: 30 Apr 2012

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 04 Mar 2010


Peter Ward Griffiths - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 31 Aug 2009

Address: Beacon Hill, Seatoun, Wellington,

Address used since 19 Aug 2003


John Peter Symons - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 14 Dec 2000

Address: Khandallah, Wellington,

Address used since 01 Jan 1999


Gregory James Larsen - Director (Inactive)

Appointment date: 01 Jul 1997

Termination date: 31 Mar 2000

Address: Khandallah, Wellington,

Address used since 01 Jul 1997


Tim Rideway Thavendrasingam Perinpanayagam - Director (Inactive)

Appointment date: 14 Aug 1995

Termination date: 01 Jan 1999

Address: Johnsonville, Wellington,

Address used since 14 Aug 1995


Richard Ernst Webber - Director (Inactive)

Appointment date: 09 Sep 1994

Termination date: 01 Jul 1997

Address: Khandallah, Wellington,

Address used since 09 Sep 1994


Gary Paul Hutchinson - Director (Inactive)

Appointment date: 30 Dec 1994

Termination date: 29 Jul 1995

Address: Kelburn, Wellington,

Address used since 30 Dec 1994


Gordon Scott Parker - Director (Inactive)

Appointment date: 15 Dec 1993

Termination date: 30 Dec 1994

Address: Lower Hutt,

Address used since 15 Dec 1993


David Arthur Ross Newman - Director (Inactive)

Appointment date: 27 Sep 1991

Termination date: 09 Sep 1994

Address: Wellington,

Address used since 27 Sep 1991


Kenneth John Horrax - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 30 Jun 1994

Address: Upper Hutt,

Address used since 17 Mar 1994


Peter David Preston - Director (Inactive)

Appointment date: 27 Sep 1991

Termination date: 24 Dec 1993

Address: Lower Hutt,

Address used since 27 Sep 1991

Nearby companies

Bp Energy Asia Pte. Limited
Watercare House, 73 Remuera Road

Auckland City Water Limited
73 Remuera Road

Watercare Services Limited
73 Remuera Road

Micropigmentation Services & Training Limited
77 Remuera Road

T. W. Doo (1987) Limited
77 Remuera Road

Poco A Poco Project Limited
59 Remuera Road