General information

Energy Petroleum Holdings Limited

Type: NZ Limited Company (Ltd)
9429034630884
New Zealand Business Number
1670575
Company Number
Registered
Company Status
B070030 - Oil And Gas Extraction
Industry classification codes with description

Energy Petroleum Holdings Limited (issued a New Zealand Business Number of 9429034630884) was incorporated on 02 Aug 2005. 4 addresses are 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 physical address, up until 10 Jan 2019. 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 per cent of shares), namely:
Omv New Zealand Limited (an entity) located at The Majestic Centre, 100 Willis Street, Wellington postcode 6011. "Oil and gas extraction" (ANZSIC B070030) is the classification the Australian Bureau of Statistics issued Energy Petroleum Holdings Limited. The Businesscheck information was updated on 18 May 2025.

Current address Type Used since
Level 20, The Majestic Centre, 100 Willis Street, Wellington, 6011 Registered & physical & 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
Mt Victoria, Wellington, 6011
Address used since 16 Dec 2013
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 02 Aug 2005
Director 02 Aug 2005 - 11 Jul 2007
Ajit Bansal
Kelburn, Wellington 6012,
Address used since 08 Feb 2007
Director 21 Sep 2005 - 29 Jun 2007
Maxwell Robert Lyall Hodgson
Seatoun, Wellington,
Address used since 02 Aug 2005
Director 02 Aug 2005 - 16 Mar 2007
Neil Marshall Fairweather
Strathmore Park, Wellington,
Address used since 30 Sep 2005
Director 30 Sep 2005 - 06 Dec 2006
Addresses
Previous address Type Period
Level 10, 2 Hunter Street, Wellington, 6011 Physical & registered 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
3 Queens Wharf, Wellington Registered & physical 02 Aug 2005 - 30 Nov 2010
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
11 Jan 2021 - current

Historic shareholders

Shareholder Name Address Period
Omv NZ Production Limited
Shareholder NZBN: 9429039059031
Company Number: 523143
Entity
02 Aug 2005 - 11 Jan 2021
Omv NZ Production Limited
Shareholder NZBN: 9429039059031
Company Number: 523143
Entity
Wellington
6011
02 Aug 2005 - 11 Jan 2021

Ultimate Holding Company
Effective Date 27 Dec 2018
Name Omv Aktiengesellschaft
Type Parent Company
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