General information

New Zealand Oil Services Limited

Type: NZ Limited Company (Ltd)
9429037649920
New Zealand Business Number
948047
Company Number
Registered
Company Status

New Zealand Oil Services Limited (issued an NZBN of 9429037649920) was launched on 12 Mar 1999. 4 addresses are in use by the company: Level 7, 187 Featherston Street, Wellington Central, Wellington, 6011 (type: registered, service). 2Nd Floor, 108 The Terrace, Wellington Central, Wellington 6011 had been their registered address, up to 29 Feb 2012. 66 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 33 shares (50% of shares), namely:
Worley New Zealand Limited (an entity) located at New Plymouth Central, New Plymouth postcode 4310. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 33 shares); it includes
Bp Oil New Zealand Limited (an entity) - located at Newmarket, Auckland. Our data was updated on 25 May 2025.

Current address Type Used since
Level 3, 139 The Terrace, Wellington Central, Wellington, 6011 Registered & physical & service 29 Feb 2012
Level 7, 187 Featherston Street, Wellington Central, Wellington, 6011 Registered & service 10 Feb 2023
Directors
Name and Address Role Period
Shaun Martin Baines
Mount Eden, Auckland, 1024
Address used since 25 Jun 2021
Westmere, Auckland, 1022
Address used since 14 May 2020
Director 14 May 2020 - current
Deborah Aimee Rowley
Williamstown, Victoria, 3016
Address used since 25 Feb 2021
Director 25 Feb 2021 - current
James Voskamp
Eaglemont, Victoria, VIC 3084
Address used since 16 Feb 2023
Director 16 Feb 2023 - current
Andrew James Smith
Auckland, 1011
Address used since 13 Mar 2023
Director 13 Mar 2023 - current
Kelsey Jo Schnell Director 12 Nov 2020 - 16 Feb 2023
Caleb Noonan
Chatswood, Auckland, 0626
Address used since 01 Jun 2021
Director 01 Jun 2021 - 31 Jan 2023
Courtney William Ireland
Titirangi, Auckland, 0604
Address used since 21 Aug 2017
Director 21 Aug 2017 - 01 Jun 2021
Budianto Wijaja Paini
Parnell, Auckland, 1052
Address used since 13 Feb 2020
Director 13 Feb 2020 - 25 Feb 2021
Michael Francis Finlayson
Rd 2, Hastings, 4172
Address used since 07 Nov 2018
Director 07 Nov 2018 - 21 Aug 2020
James Kevin Rodgers
Ayala Alabang Village, Muntinlupa,
Address used since 31 Jan 2019
Director 31 Jan 2019 - 14 May 2020
Owen Hugh Quake
North Melbourne, Victoria, 3051
Address used since 01 Jul 2016
Director 01 Oct 2015 - 13 Feb 2020
Shaun Martin Baines
Westmere, Auckland, 1022
Address used since 07 Nov 2018
Director 07 Nov 2018 - 31 Jan 2019
David Alexander Binnie
Northland, Wellington, 6012
Address used since 16 Oct 2014
Director 16 Oct 2014 - 07 Nov 2018
Julian Frances Hughes
Tawa, Wellington, 5028
Address used since 31 Jul 2015
Director 31 Jul 2015 - 07 Nov 2018
Adrian John Mcclellan
Karaka, Auckland, 2113
Address used since 01 Jul 2016
Director 17 Nov 2014 - 09 Jan 2018
Warren Frederick Bolger
Days Bay, Lower Hutt 5013,
Address used since 20 May 2010
Director 12 Mar 1999 - 17 Nov 2014
Robert Anthony Freeman
Khandallah, Wellington 6035,
Address used since 20 May 2010
Director 01 Apr 2008 - 16 Oct 2014
Maurice Bone
Miramar, , (alternate Director),
Address used since 01 Apr 1999
Director 01 Apr 1999 - 27 Jun 2008
Paul David Benjamin
Wadestown, Wellington,
Address used since 31 Mar 2005
Director 01 Mar 2005 - 17 Jan 2008
Kenneth John Allender
Wellington,
Address used since 01 Dec 2002
Director 01 Dec 2002 - 01 Mar 2005
Alan Maxwell Le Breton
Woburn, Lower Hutt 6009,
Address used since 15 Jun 2000
Director 15 Jun 2000 - 31 Mar 2003
Ross Logan Fletcher
Raumati Beach, Wellington,
Address used since 12 Mar 1999
Director 12 Mar 1999 - 01 Dec 2002
Harold John Buckley
Alfords Point, Australia 2234,
Address used since 12 Mar 1999
Director 12 Mar 1999 - 15 Jun 2000
Addresses
Previous address Type Period
2nd Floor, 108 The Terrace, Wellington Central, Wellington 6011 Registered & physical 27 May 2010 - 29 Feb 2012
2nd Floor, 108 The Terrace, Wellington Registered & physical 23 Jul 2007 - 27 May 2010
2nd Floor, 108 The Terrace, Wellington Physical 13 Oct 2003 - 23 Jul 2007
6th Floor, B P House, 20 Customhouse Quay, Wellington Registered 31 May 2000 - 23 Jul 2007
108 The Terrace Wellington, 2nd Floor Physical 31 May 2000 - 13 Oct 2003
C/- Rudd Watts & Stone, Level 17 Westpac Trust Centre, 125 The Terrace, Wellington Physical 31 May 2000 - 31 May 2000
C/- Rudd Watts & Stone, Level 17 Westpac Trust Centre, 125 The Terrace, Wellington Registered 12 Apr 2000 - 31 May 2000
C/- Rudd Watts & Stone, Level 17 Westpac Trust Centre, 125 The Terrace, Wellington Registered 20 Aug 1999 - 12 Apr 2000
Financial Data
Financial info
66
Total number of Shares
July
Annual return filing month
December
Financial report filing month
17 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Worley New Zealand Limited
Shareholder NZBN: 9429037918248
Entity (NZ Limited Company)
New Plymouth Central
New Plymouth
4310
07 Nov 2018 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Bp Oil New Zealand Limited
Shareholder NZBN: 9429040962658
Entity (NZ Limited Company)
Newmarket
Auckland
1023
12 Mar 1999 - current

Historic shareholders

Shareholder Name Address Period
Z Energy Limited
Shareholder NZBN: 9429040935874
Company Number: 12046
Entity
Wellington Central
Wellington
6011
12 Mar 1999 - 07 Nov 2018
Z Energy Limited
Shareholder NZBN: 9429040935874
Company Number: 12046
Entity
Wellington Central
Wellington
6011
12 Mar 1999 - 07 Nov 2018
Location
Companies nearby
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street