General information

Shell New Zealand Pensions Limited

Type: NZ Limited Company (Ltd)
9429040952604
New Zealand Business Number
7608
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K633020 - Superannuation Fund Operation - Separately Constituted
Industry classification codes with description

Shell New Zealand Pensions Limited (issued a business number of 9429040952604) was registered on 13 Mar 1952. 5 addresess are currently in use by the company: Po Box 2897, Wellington, Wellington, 6140 (type: postal, office). Level 10, 2 Hunter Street, Wellington had been their registered address, up until 19 Nov 2018. 50 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 50 shares (100 per cent of shares), namely:
Shell Investments Nz Limited (an entity) located at New Plymouth postcode 4340. "Superannuation fund operation - separately constituted" (ANZSIC K633020) is the category the ABS issued Shell New Zealand Pensions Limited. Our information was updated on 16 Apr 2024.

Current address Type Used since
Floor 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 Registered & physical & service 19 Nov 2018
Floor 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 Delivery 01 Aug 2019
Po Box 2897, Wellington, Wellington, 6140 Postal 04 Aug 2020
Floor 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 Office 04 Aug 2020
Contact info
64 4 8192639
Phone (Phone)
64 021 317758
Phone (Phone)
derek.vincent@mercer.com
Email
krissy.winstanley@mercer.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 20 Sep 2012
Director 16 Jul 2007 - current
Hong Meng Wong
Singapore, 418803
Address used since 28 Dec 2018
Director 28 Dec 2018 - current
Hui Hoon Regina Lim
Singapore, 537972
Address used since 28 Dec 2018
Director 28 Dec 2018 - current
Grant David Hassell
Turangi, 3381
Address used since 01 Jan 2023
Tawa, Wellington, 5028
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Bruce John Kerr
Waikite Apartments, 255 The Terrace, Wellington, 6011
Address used since 11 Aug 2015
Director 01 Aug 2008 - 30 Jun 2023
Paul James O'neill
Highlands Park, New Plymouth, 4312
Address used since 20 Sep 2012
Director 01 Dec 2002 - 28 Dec 2018
John William Pitman
New Plymouth, 4310
Address used since 11 Aug 2015
Director 01 Apr 2010 - 28 Dec 2018
Neil Anthony Burge
New Plymouth, 4312
Address used since 11 Aug 2015
Director 01 Apr 2010 - 28 Dec 2018
Ana Lia Ferrero
Kelburn, Wellington, 6012
Address used since 14 Jun 2007
Director 14 Jun 2007 - 01 Apr 2010
Stewart Alexander Gibb
Meadowbank, Auckland, 1072
Address used since 14 Jun 2007
Director 14 Jun 2007 - 01 Apr 2010
Jonathan Eriksen
Northcote, Auckland,
Address used since 15 Apr 2005
Director 27 Apr 2000 - 30 Jun 2008
Philip Thomas Edward Sanderson
New Plymouth,
Address used since 01 Dec 2003
Director 01 Dec 2003 - 11 Jul 2007
Ajit Bansal
Kelburn, Wellington 6012,
Address used since 08 Feb 2007
Director 17 Oct 2005 - 29 Jun 2007
Christopher Bruce Cormack
Te Aro, Wellington 6011,
Address used since 16 Feb 2007
Director 16 Feb 2007 - 14 Jun 2007
Maxwell Robert Lyall Hodgson
Seatoun, Wellington,
Address used since 13 May 2005
Director 13 May 2005 - 16 Mar 2007
Kalli Ann Bowyer
Karori, Wellington,
Address used since 01 Jun 2005
Director 01 Jun 2005 - 16 Feb 2007
Paul Alan Zealand
New Plymouth,
Address used since 16 Jul 2003
Director 01 May 2003 - 30 Sep 2005
Peter Bowen Wiltshire
Tawa, Wellington,
Address used since 01 Nov 2004
Director 01 Nov 2004 - 01 Jun 2005
Bruce Nicholson Mcgregor
Churton Park, Wellington,
Address used since 01 Jan 2002
Director 01 Jan 2002 - 22 Apr 2005
Kalli Ann Bowyer
Karori, Wellington,
Address used since 01 Feb 2004
Director 01 Feb 2004 - 01 Nov 2004
Andre Heldur Milkop
Tawa, Wellington,
Address used since 01 Apr 2001
Director 01 Apr 2001 - 19 Dec 2003
Lloyd Walter Hart Taylor
Mission Bay, Auckland,
Address used since 28 May 2002
Director 01 Jan 2002 - 01 Dec 2003
Christopher George Beath
New Plymouth,
Address used since 15 Sep 1999
Director 15 Sep 1999 - 31 Mar 2003
Michael Keith Walls
Twickenham, Middlesex, Tw1 1by, England,
Address used since 03 Dec 1999
Director 03 Dec 1999 - 30 Sep 2002
Edwin Gilmour Johnson
Strathmore, Wellington,
Address used since 12 Jul 1995
Director 12 Jul 1995 - 31 Jan 2002
Johanna Gerarda Maria Janssen
Brooklyn, Wellington,
Address used since 01 Sep 1999
Director 01 Sep 1999 - 15 Dec 2001
John Anthony Fletcher
Karori, Wellington,
Address used since 09 Sep 1997
Director 09 Sep 1997 - 03 Dec 1999
Robert Jan Jager
New Plymouth,
Address used since 30 Jun 1995
Director 30 Jun 1995 - 15 Sep 1999
Ian Neill Uttley
Waikanae,
Address used since 04 Oct 1993
Director 04 Oct 1993 - 30 Jun 1998
Charles Philip Harrison
Kelburn, Wellington,
Address used since 01 May 1995
Director 01 May 1995 - 31 Jul 1997
Leslie Roger Prebble
New Plymouth,
Address used since 22 Jul 1993
Director 22 Jul 1993 - 30 Jun 1996
Frederik Hendrik Kool
Wadestown,
Address used since 17 Jun 1993
Director 17 Jun 1993 - 08 Dec 1995
James Davidson
Wellington,
Address used since 25 Sep 1991
Director 25 Sep 1991 - 12 Jul 1995
Barry Michael Joseph Dineen
Wellington,
Address used since 13 Mar 1952
Director 13 Mar 1952 - 01 May 1995
John Antony Fletcher
Karori, Wellington,
Address used since 16 Nov 1990
Director 16 Nov 1990 - 30 Jun 1994
Douglas Ian Brown
Khandallah, Wellington,
Address used since 15 Jun 1987
Director 15 Jun 1987 - 31 Dec 1993
Kurt August Frederich Dohmel
Wellington,
Address used since 24 Jul 1990
Director 24 Jul 1990 - 03 Aug 1993
Francis Patrick Mcanelly
New Plymouth,
Address used since 25 Sep 1991
Director 25 Sep 1991 - 19 Jul 1993
Addresses
Other active addresses
Type Used since
Floor 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 Office 04 Aug 2020
Principal place of activity
Floor 2, 20 Customhouse Quay , Wellington Central , Wellington , 6011
Previous address Type Period
Level 10, 2 Hunter Street, Wellington, 6011 Registered & physical 04 Jan 2013 - 19 Nov 2018
Level 28, Majestic Building, 100 Willis Street, Wellington Central, Wellington, 6011 Physical & registered 30 Nov 2010 - 04 Jan 2013
3 Queens Wharf, Wellington Physical 24 Jul 2000 - 30 Nov 2010
Shell House, 96-102 The Terrace, Wellington Physical 24 Jul 2000 - 24 Jul 2000
Shell House, 96-102 The Terrace, Wellington Registered 23 Mar 2000 - 23 Mar 2000
3 Queens Wharf, Wellington Registered 23 Mar 2000 - 30 Nov 2010
Shell House, The Terrace, Wellington Registered 22 Jun 1997 - 23 Mar 2000
Financial Data
Financial info
50
Total number of Shares
August
Annual return filing month
March
Financial report filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50
Shareholder Name Address Period
Shell Investments NZ Limited
Shareholder NZBN: 9429040812571
Entity (NZ Limited Company)
New Plymouth
4340
23 Nov 2009 - current

Historic shareholders

Shareholder Name Address Period
Aotea Energy Investments Limited
Shareholder NZBN: 9429040917627
Company Number: 15870
Entity
13 Mar 1952 - 23 Nov 2009
Z Energy Limited
Shareholder NZBN: 9429040935874
Company Number: 12046
Entity
13 Mar 1952 - 23 Nov 2009
Z Energy Limited
Shareholder NZBN: 9429040935874
Company Number: 12046
Entity
13 Mar 1952 - 23 Nov 2009
Aotea Energy Investments Limited
Shareholder NZBN: 9429040917627
Company Number: 15870
Entity
13 Mar 1952 - 23 Nov 2009

Ultimate Holding Company
Effective Date 28 Feb 2022
Name Shell Plc
Type Limited Company
Ultimate Holding Company Number 91524515
Country of origin GB
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