Energy Finance Nz Limited (issued a New Zealand Business Number of 9429039651341) was launched on 22 Dec 1986. 5 addresess are currently in use by the company: 109-113 Powderham Street, New Plymouth, 4340 (type: registered, physical). 109-113 Powderham Street, New Plymouth had been their registered address, until 09 Sep 2019. Energy Finance Nz Limited used other aliases, namely: Fletcher Challenge Energy Investments Limited from 25 Mar 1988 to 21 Aug 2000, Romesdale Investments Limited (22 Dec 1986 to 25 Mar 1988). 615499370 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 615499370 shares (100% of shares), namely:
Shell Investments Nz Limited (an entity) located at New Plymouth postcode 4340. "Oil and gas extraction" (ANZSIC B070030) is the category the Australian Bureau of Statistics issued to Energy Finance Nz Limited. The Businesscheck data was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 109-113 Powderham Street, New Plymouth, 4340 | Postal & delivery | 30 Aug 2019 |
| C/- Baker Tilly Staples Rodway Taranaki Limited, 109-113 Powderham Street, New Plymouth, 4340 | Office | 30 Aug 2019 |
| 109-113 Powderham Street, New Plymouth, 4340 | Physical & service | 06 Sep 2019 |
| 109-113 Powderham Street, New Plymouth, 4340 | Registered | 09 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
John Robert Crossman
Pinehaven, Upper Hutt, 5019
Address used since 28 Dec 2018 |
Director | 28 Dec 2018 - current |
|
Hioh Hui Kho
98 Jalan Medang Serai, Kuala Lumpur, 59100
Address used since 15 Dec 2022 |
Director | 15 Dec 2022 - current |
|
Kuo Tong Soo
Singapore, 589829
Address used since 22 Oct 2024 |
Director | 22 Oct 2024 - current |
|
Sim Eng Gan
Singapore, 598679
Address used since 28 Dec 2018 |
Director | 28 Dec 2018 - 22 Oct 2024 |
|
Li P'ing Yu
01-03 Nassim Park Residence, Singapore, 258386
Address used since 03 Sep 2020 |
Director | 03 Sep 2020 - 15 Dec 2022 |
|
Virang Jayantbhai Gadoya
Singapore, 258472
Address used since 07 Nov 2018 |
Director | 07 Nov 2018 - 27 Jul 2020 |
|
Sion Iwan Bridge
Oakura, Oakura, 4314
Address used since 31 Oct 2018 |
Director | 31 Oct 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 - 22 May 2018 |
|
David John Alexander Mcguire
Khandallah, Wellington, 6035
Address used since 31 May 2012
Khandallah, Wellington, 6035
Address used since 27 Oct 2017 |
Director | 31 May 2012 - 22 May 2018 |
|
Ronald Michael Kelly
Hataitai, Wellington 6021,
Address used since 10 Sep 2007 |
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 22 Oct 2003 |
Director | 04 Oct 2001 - 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
Lower Hutt, Wellington,
Address used since 01 Dec 2003 |
Director | 01 Dec 2003 - 12 Aug 2005 |
|
Charles Peter Hazledine
Mt Victoria, Wellington,
Address used since 04 Oct 2001 |
Director | 04 Oct 2001 - 31 Mar 2004 |
|
Lloyd Walter Hart Taylor
Mission Bay, Auckland,
Address used since 01 Sep 2001 |
Director | 01 Sep 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 01 Jun 2002 |
Director | 01 Jun 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 |
|
Johan Willem Frederik Van Nues
2596 An, The Hague, The Netherlands,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 25 May 2001 |
|
John Mcdonald
Remuera, Auckland,
Address used since 29 May 1992 |
Director | 29 May 1992 - 23 Mar 2001 |
|
Grant David Niccol
St. Heliers, Auckland,
Address used since 11 Mar 1994 |
Director | 11 Mar 1994 - 23 Mar 2001 |
|
Mark Alan Taylor
Torbay, Auckland,
Address used since 01 Dec 1995 |
Director | 01 Dec 1995 - 23 Mar 2001 |
|
Martin Clive Farrell
Remuera, Auckland,
Address used since 31 Dec 1999 |
Director | 31 Dec 1999 - 23 Mar 2001 |
|
Mervyn Shane Warbrick
St Heliers Bay, Auckland,
Address used since 29 May 1992 |
Director | 29 May 1992 - 24 Mar 2000 |
|
Gary Clifton Key
Remuera, Auckland,
Address used since 30 Jun 1992 |
Director | 30 Jun 1992 - 31 Dec 1999 |
|
Neil Stuart Macculloch
Glendowie, Auckland,
Address used since 01 Sep 1994 |
Director | 01 Sep 1994 - 01 Dec 1995 |
|
Simon Luke Moriarty
Mission Bay, Auckland,
Address used since 29 May 1992 |
Director | 29 May 1992 - 11 Mar 1994 |
|
David Gregory Sadler
Brookby, Manurewa R D,
Address used since 29 May 1992 |
Director | 29 May 1992 - 30 Jun 1992 |
| Type | Used since | |
|---|---|---|
| 109-113 Powderham Street, New Plymouth, 4340 | Registered | 09 Sep 2019 |
| C/- Baker Tilly Staples Rodway Taranaki Limited , 109-113 Powderham Street , New Plymouth , 4340 |
| Previous address | Type | Period |
|---|---|---|
| 109-113 Powderham Street, New Plymouth, 4340 | Registered | 06 Sep 2019 - 09 Sep 2019 |
| 109-113 Powderham Street, New Plymouth, 4340 | Registered & physical | 21 Dec 2018 - 06 Sep 2019 |
| Level 10, 2 Hunter Street, Wellington, 6011 | Physical & registered | 17 Aug 2018 - 21 Dec 2018 |
| Level 10, Asb Tower, 2 Hunter Street, Wellington, 6011 | Registered & physical | 04 Jan 2013 - 17 Aug 2018 |
| 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, 585 Great South Road, Penrose, Auckland | Physical & registered | 06 Sep 2001 - 06 Sep 2001 |
| Fletcher Challenge House, 810 Great South Road, Penrose, Auckland | Physical | 25 Jun 2001 - 06 Sep 2001 |
| Fletcher Challenge House, 810 Great South Rd, Penrose, Auckland | Registered | 25 Jun 2001 - 06 Sep 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shell Investments NZ Limited Shareholder NZBN: 9429040812571 Entity (NZ Limited Company) |
New Plymouth 4340 |
20 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shell Investments NZ Limited Shareholder NZBN: 9429038099649 Company Number: 855041 Entity |
22 Dec 1986 - 20 Feb 2012 | |
|
Shell Investments NZ Limited Shareholder NZBN: 9429038099649 Company Number: 855041 Entity |
22 Dec 1986 - 20 Feb 2012 |
| Effective Date | 17 Feb 2022 |
| Name | Shell Plc |
| Type | Limited Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | GB |
![]() |
J.p. Morgan Securities Australia Limited Level 13, Asb Tower |
![]() |
Wild Winds Australia (new Zealand) Limited 2 Hunter Street |
![]() |
Commerce Building Limited 3 Hunter Street |
![]() |
Wellington Regional Chamber Of Commerce Limited 3 Hunter Street |
![]() |
Buy New Zealand Made Campaign Limited Business New Zealand Inc |
![]() |
Techtonics Group Limited Level 11 Jackson Stone House |
|
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 |