General information

Energy Petroleum Investments Limited

Type: NZ Limited Company (Ltd)
9429039276704
New Zealand Business Number
450349
Company Number
Registered
Company Status
B070030 - Oil And Gas Extraction
Industry classification codes with description

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
Contact info
64 4 9102500
Phone (Phone)
alana.smart@omv.com
Email
www.omv.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
December
Financial report filing month
26 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
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

Historic shareholders

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

Ultimate Holding Company
Effective Date 27 Dec 2018
Name Omv Aktiengesellschaft
Type Parent Company
Ultimate Holding Company Number 91524515
Country of origin AT
Location
Companies nearby
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
Similar companies
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