Todd Energy International Limited (NZBN 9429030450448) was started on 29 Nov 2012. 2 addresses are currently in use by the company: Level 15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 15, The Todd Building, 95 Customhouse Quay, Wellington had been their registered address, up until 26 Nov 2013. 474433997 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 474433997 shares (100% of shares), namely:
The Todd Corporation Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued to Todd Energy International Limited. Businesscheck's database was last updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 | Service & physical | 29 Nov 2012 |
| Level 15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 | Registered | 26 Nov 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Stuart Macfarlane
Rd 43, Waitara, 4383
Address used since 19 Jul 2022 |
Director | 19 Jul 2022 - current |
|
Evan Welch Davies
Remuera, Auckland, 1050
Address used since 23 Feb 2024 |
Director | 23 Feb 2024 - current |
|
Mark Broughton Weenink
St Heliers, Auckland, 1071
Address used since 23 Feb 2024 |
Director | 23 Feb 2024 - current |
|
Neil Alexander Mckay
Khandallah, Wellington, 6035
Address used since 23 Feb 2024 |
Director | 23 Feb 2024 - current |
|
Mahadevan Bahirathan
Karori, Wellington, 6012
Address used since 23 Feb 2024 |
Director | 23 Feb 2024 - current |
|
Catherine Mary Ongley
Oakura, Oakura, 4314
Address used since 08 Feb 2023 |
Director | 08 Feb 2023 - 23 Feb 2024 |
|
Neil Alexander Mckay
Khandallah, Wellington, 6035
Address used since 20 Aug 2021 |
Director | 20 Aug 2021 - 08 Feb 2023 |
|
Mahadevan Bahirathan
Karori, Wellington, 6012
Address used since 19 Jul 2022 |
Director | 19 Jul 2022 - 08 Feb 2023 |
|
Evan Welch Davies
Remuera, Auckland, 1050
Address used since 14 Nov 2022 |
Director | 14 Nov 2022 - 08 Feb 2023 |
|
Christopher Brian Hall
Khandallah, Wellington, 6035
Address used since 29 Nov 2012 |
Director | 29 Nov 2012 - 11 Nov 2022 |
|
Paul Derek Moore
101 Colorado St, Austin, Texas, 78701
Address used since 11 Oct 2017
Oriental Bay, Wellington, 6011
Address used since 29 Nov 2012 |
Director | 29 Nov 2012 - 17 Sep 2022 |
|
Jonathon Terence Young
Khandallah, Wellington, 6035
Address used since 28 Feb 2014 |
Director | 29 Nov 2012 - 22 Mar 2022 |
|
Nicholas John Olson
Khandallah, Wellington, 6035
Address used since 21 Sep 2015 |
Director | 21 Sep 2015 - 20 Aug 2021 |
|
Stephen Robert Armstrong
Fairfield, Lower Hutt, 5011
Address used since 29 Nov 2012 |
Director | 29 Nov 2012 - 04 Sep 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 15, The Todd Building, 95 Customhouse Quay, Wellington, 6011 | Registered | 29 Nov 2012 - 26 Nov 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Todd Corporation Limited Shareholder NZBN: 9429040968667 Entity (NZ Limited Company) |
95 Customhouse Quay Wellington 6011 |
29 Nov 2012 - current |
| Name | The Todd Corporation Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 3491 |
| Country of origin | NZ |
| Address |
Level 15 The Todd Building 95 Customhouse Quay Wellington 6011 |
![]() |
Todd Sisson (nz) Limited The Todd Building |
![]() |
Marokopa Drilling Limited The Todd Building |
![]() |
Tsl Methanol Limited The Todd Building |
![]() |
Nova Energy Limited Level 15, The Todd Building |
![]() |
Tio (nz) Limited The Todd Building |
![]() |
Todd Family Office Limited L15 The Todd Building |
|
Todd Sisson (nz) Limited The Todd Building |
|
Tsl Methanol Limited The Todd Building |
|
Viking Holdings Limited Level 15 |
|
The Todd Corporation Limited Level 15 The Todd Building |
|
Intergrated Management Holdings Limited Floor 2, 111 Customhouse Quay |
|
Trenchard Holdings Limited Floor 2, 111 Customhouse Quay |