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 |
| 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 |
| 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 |
| 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 |
| 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 |
| Effective Date | 27 Dec 2018 |
| Name | Omv Aktiengesellschaft |
| Type | Parent Company |
| 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 |