General information

Energy Finance NZ Limited

Type: NZ Limited Company (Ltd)
9429039651341
New Zealand Business Number
330852
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
B070030 - Oil And Gas Extraction
Industry classification codes with description

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
Contact info
61 8 93386152
Phone (Phone)
61 7 30247559
Phone (Phone)
kirsten.kenny@shell.com
Email
danielle.lee@shell.com
Email
tina.x.meghji@pwc.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Other active addresses
Type Used since
109-113 Powderham Street, New Plymouth, 4340 Registered 09 Sep 2019
Principal place of activity
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
Financial Data
Financial info
615499370
Total number of Shares
August
Annual return filing month
December
Financial report filing month
25 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 615499370
Shareholder Name Address Period
Shell Investments NZ Limited
Shareholder NZBN: 9429040812571
Entity (NZ Limited Company)
New Plymouth
4340
20 Feb 2012 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 17 Feb 2022
Name Shell Plc
Type Limited Company
Ultimate Holding Company Number 91524515
Country of origin GB
Location
Companies nearby
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