Energy Petroleum Investments Limited (issued an NZBN of 9429039276704) was launched on 17 Nov 1989. 4 addresses are currently in use by the company: Level 23, The Majestic Centre, 100 Willis Street,, Wellington, 6011 (type: registered, service). Level 10, 2 Hunter Street, Wellington had been their registered address, until 10 Jan 2019. Energy Petroleum Investments Limited used other names, namely: Fletcher Challenge Petroleum Investments Limited from 05 Dec 1990 to 18 Mar 2002, Barnicott Investments (No.4) Limited (17 Nov 1989 to 05 Dec 1990). 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100% of shares), namely:
Omv New Zealand Limited (an entity) located at The Majestic Centre, 100 Willis Street, Wellington postcode 6011. "Oil and gas extraction" (business classification B070030) is the classification the Australian Bureau of Statistics issued to Energy Petroleum Investments Limited. Our information was last updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 20, The Majestic Centre, 100 Willis Street,, Wellington, 6011 | Physical & registered & service | 10 Jan 2019 |
| Level 23, The Majestic Centre, 100 Willis Street,, Wellington, 6011 | Registered & service | 25 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Justin Lloyd White
Rd 2, Otaki, 5582
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
|
Kevin John Goulet
Moturoa, New Plymouth, 4310
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
| Reinhard O. | Director | 29 Feb 2024 - 09 Sep 2024 |
|
Henrik Mosser
Wadestown, Wellington, 6012
Address used since 14 Feb 2020 |
Director | 14 Feb 2020 - 01 Aug 2024 |
|
Gabriel S.
Newlands, Wellington, 6037
Address used since 28 Dec 2018 |
Director | 28 Dec 2018 - 29 Feb 2024 |
|
Nenad Kosorok
Khandallah, Wellington, 6035
Address used since 13 Mar 2020 |
Director | 13 Mar 2020 - 01 Mar 2021 |
|
Dominik Auer
Brooklyn, Wellington, 6021
Address used since 28 Dec 2018 |
Director | 28 Dec 2018 - 13 Mar 2020 |
|
Patrick Francis Teagle
Kelburn, Wellington, 6012
Address used since 28 Dec 2018 |
Director | 28 Dec 2018 - 14 Feb 2020 |
|
Sion Iwan Bridge
Oakura, Oakura, 4314
Address used since 12 Mar 2018 |
Director | 12 Mar 2018 - 28 Dec 2018 |
|
Franciscus Joseph Dessing
Fitzroy, New Plymouth, 4312
Address used since 12 Mar 2018 |
Director | 12 Mar 2018 - 28 Dec 2018 |
|
Virang Jayantbhai Gadoya
Singapore, 258472
Address used since 07 Nov 2018 |
Director | 07 Nov 2018 - 28 Dec 2018 |
|
Robert Jan Jager
New Plymouth, 4371
Address used since 11 Aug 2015 |
Director | 16 Mar 2007 - 31 Oct 2018 |
|
John Robert Crossman
Pinehaven, Upper Hutt, 5019
Address used since 20 Sep 2012 |
Director | 11 Jul 2007 - 12 Mar 2018 |
|
Paul Anthony Eckford
Mount Victoria, Wellington, 6011
Address used since 23 Nov 2015 |
Director | 31 May 2012 - 12 Mar 2018 |
|
David John Alexander Mcguire
Khandallah, Wellington, 6035
Address used since 27 Oct 2017
Khandallah, Wellington, 6035
Address used since 17 Sep 2012 |
Director | 17 Sep 2012 - 12 Mar 2018 |
|
Ronald Michael Kelly
Khandallah, Wellington, 6035
Address used since 21 Feb 2011 |
Director | 02 Jul 2007 - 31 May 2012 |
|
Christopher John Mulvena
Eastbourne, Lower Hutt, 5013
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 01 Apr 2010 |
|
Philip Thomas Edward Sanderson
New Plymouth,
Address used since 01 Dec 2003 |
Director | 01 Oct 2003 - 11 Jul 2007 |
|
Ajit Bansal
Kelburn, Wellington 6012,
Address used since 08 Feb 2007 |
Director | 18 Jul 2005 - 29 Jun 2007 |
|
Maxwell Robert Lyall Hodgson
Seatoun, Wellington,
Address used since 01 Oct 2003 |
Director | 01 Oct 2003 - 16 Mar 2007 |
|
Neil Marshall Fairweather
Strathmore Park, Wellington,
Address used since 30 Sep 2005 |
Director | 30 Sep 2005 - 06 Dec 2006 |
|
Alan Leonard Bewley
Woburn, Lower Hutt, Wellington,
Address used since 31 Jan 2002 |
Director | 31 Jan 2002 - 12 Aug 2005 |
|
Lloyd Walter Hart Taylor
Mission Bay, Auckland,
Address used since 25 Sep 1998 |
Director | 25 Sep 1998 - 01 Dec 2003 |
|
Dennis Washer
New Plymouth,
Address used since 17 Aug 2001 |
Director | 17 Aug 2001 - 01 Dec 2003 |
|
Bruce Nicholson Mcgregor
Churton Park, Wellington,
Address used since 25 May 2001 |
Director | 25 May 2001 - 01 Oct 2003 |
|
Julie Gail Amey
Highbury, Wellington,
Address used since 31 Jan 2002 |
Director | 31 Jan 2002 - 01 Oct 2003 |
|
Edwin Gilmour Johnson
Strathmore, Wellington,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 31 Jan 2002 |
|
Andrew Meason Flett
2585 Xn, The Hague, The Netherlands,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 04 Oct 2001 |
|
Thijs Koeling
Khandallah, Wellington,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 01 Sep 2001 |
|
Reiner Rudolph Reddingius
New Plymouth,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 17 Aug 2001 |
|
Johan Frederick Van Nues
2596 An, The Hague, The Netherlands,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 25 May 2001 |
|
Greig Gailey
St Heliers, Auckland,
Address used since 25 Sep 1998 |
Director | 25 Sep 1998 - 23 Mar 2001 |
|
Richard Ernest Webber
14 Waterloo Quadrant, Auckland,
Address used since 21 Feb 2000 |
Director | 21 Feb 2000 - 23 Mar 2001 |
|
Paul Chrystall
Epsom, Auckland 1003,
Address used since 31 Jul 2000 |
Director | 31 Jul 2000 - 23 Mar 2001 |
|
Brian Thomas Monk
Remuera, Auckland,
Address used since 30 Jun 1995 |
Director | 30 Jun 1995 - 31 Jul 2000 |
|
James Warren Patek
Howick, Auckland,
Address used since 01 May 1991 |
Director | 01 May 1991 - 25 Sep 1998 |
|
John William Bay
Howick, Auckland,
Address used since 27 Oct 1994 |
Director | 27 Oct 1994 - 25 Sep 1998 |
|
David Edward Kirk
Mt Eden, Auckland,
Address used since 04 May 1995 |
Director | 04 May 1995 - 25 Sep 1998 |
|
William John Falconer
Remuera, Auckland,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 19 Jun 1995 |
|
Quentin Marquhart Roy Reid
New Plymouth,
Address used since 27 Oct 1994 |
Director | 27 Oct 1994 - 12 Apr 1995 |
|
Wayne Gordon Thomson
New Plymouth,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 27 Oct 1994 |
|
Trevor William Taylor
Days Bay, Wellington,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 31 Mar 1994 |
|
James Warren Patek
Howick, Auckland,
Address used since 31 Mar 1994 |
Director | 31 Mar 1994 - 31 Mar 1994 |
| Previous address | Type | Period |
|---|---|---|
| Level 10, 2 Hunter Street, Wellington, 6011 | Registered & physical | 04 Jan 2013 - 10 Jan 2019 |
| Level 28, Majestic Centre, 100 Willis Street, Wellington Central, Wellington, 6011 | Registered & physical | 30 Nov 2010 - 04 Jan 2013 |
| C/- Shell (petroleum Mining) Co Ltd, 3 Queens Wharf, Wellington | Physical & registered | 06 Sep 2001 - 30 Nov 2010 |
| Level 2, Wright Stephenson House, Fletcher Challenge Centre West, 585 Great South Road, Penrose, Auckland | Physical & registered | 06 Sep 2001 - 06 Sep 2001 |
| Level 4, Ronald Trotter House, Fletcher Challenge Centre West, 583 Great South Road, Penrose, Auckland | Registered & physical | 01 Dec 1998 - 06 Sep 2001 |
| James Fletcher House, 581 Great South Road, Penrose, Auckland | Registered | 30 Apr 1998 - 01 Dec 1998 |
| 581 Great South Road, Penrose, Auckland | Physical | 30 Apr 1998 - 01 Dec 1998 |
| 32-38 Molesworth Street,, New Plymouth | Registered | 26 Jul 1995 - 30 Apr 1998 |
| Natural Gas Corporation House, 14 Connett Road, Bell Block, New Plymouth | Registered | 02 Jul 1993 - 26 Jul 1995 |
| Natural Gas Corporation House, 22 The Terrace, Wellington | Registered | 22 Jun 1992 - 02 Jul 1993 |
| 810 Great South Road, Penrose | Registered | 02 Jul 1991 - 22 Jun 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Omv New Zealand Limited Shareholder NZBN: 9429037011345 Entity (NZ Limited Company) |
The Majestic Centre 100 Willis Street, Wellington 6011 |
08 Feb 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Omv NZ Services Limited Shareholder NZBN: 9429039275929 Company Number: 450357 Entity |
Wellington 6011 |
17 Nov 1989 - 08 Feb 2023 |
|
Shell New Zealand (2011) Limited Shareholder NZBN: 9429039275929 Company Number: 450357 Entity |
Wellington 6011 |
17 Nov 1989 - 14 Mar 2018 |
|
Shell New Zealand (2011) Limited Shareholder NZBN: 9429039275929 Company Number: 450357 Entity |
Wellington 6011 |
17 Nov 1989 - 14 Mar 2018 |
|
Omv NZ Services Limited Shareholder NZBN: 9429039275929 Company Number: 450357 Entity |
Wellington 6011 |
17 Nov 1989 - 14 Mar 2018 |
| Effective Date | 27 Dec 2018 |
| Name | Omv Aktiengesellschaft |
| Type | Parent Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AT |
![]() |
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 |
|
Todd Energy International Limited Level 15, The Todd Building |
|
Hazledine Consulting Limited 198 Beacon Point Road |
|
Floteck Consultants Limited 22 Sutton Rd |
|
Mcleods Corporation Limited 193b Mangorei Road |
|
Beach Energy Resources NZ (kupe) Limited Level 3 Energy House |
|
Jrans Services Limited 25 Record Street |