General information

Liquigas Limited

Type: NZ Limited Company (Ltd)
9429040784397
New Zealand Business Number
37895
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
41887249
GST Number
D270010 - Fuel Gas Distribution - Through Mains System
Industry classification codes with description

Liquigas Limited (New Zealand Business Number 9429040784397) was incorporated on 26 Jun 1981. 5 addresess are in use by the company: Po Box 450, New Plymouth, New Plymouth, 4340 (type: postal, office). Level 3, New Plymouth District Council Civic, 84 Liardet Street, New Plymouth had been their physical address, until 07 May 2001. 39572137 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group includes 1 entity and holds 23842212 shares (60.25% of shares), namely:
Vector Investment Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023. As far as the second group is concerned, a total of 1 shareholder holds 6.82% of all shares (exactly 2698020 shares); it includes
Gas Services Nz Midco Limited (an entity) - located at Bell Block, New Plymouth. Next there is the 3rd group of shareholders, share allocation (2248497 shares, 5.68%) belongs to 1 entity, namely:
Gas Services Nz Midco Limited, located at Bell Block, New Plymouth (an entity). "Fuel gas distribution - through mains system" (ANZSIC D270010) is the classification the Australian Bureau of Statistics issued to Liquigas Limited. The Businesscheck data was updated on 22 Apr 2024.

Current address Type Used since
Level 3, New Plymouth District Council Civic, 84 Liardet Street, New Plymouth, 4340 Registered 04 Jun 2013
84 Liardet Street, Council Civic Centre, New Plymouth, 4340 Physical & service 04 Jun 2013
Po Box 450, New Plymouth, New Plymouth, 4340 Postal 27 May 2019
84 Liardet Street, Council Civic Centre, New Plymouth, 4340 Office & delivery 27 May 2019
Contact info
64 06 7590560
Phone (Phone)
bruce.lawrence@liquigas.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.liquigas.co.nz
Website
Directors
Name and Address Role Period
Richard Michael Sharp
Titirangi, Auckland, 0604
Address used since 26 Sep 2014
Director 26 Sep 2014 - current
Mark Desmond Trigg
Rd 1, Kerikeri, 0294
Address used since 01 Nov 2022
Matapouri, Whangarei, 0173
Address used since 01 Nov 2016
Director 01 Nov 2016 - current
Nicholas Hannan
Orewa, Orewa, 0931
Address used since 02 Aug 2021
Forrest Hill, Auckland, 0620
Address used since 21 Mar 2019
Director 21 Mar 2019 - current
Sion Iwan Bridge
Oakura, Oakura, 4314
Address used since 13 Mar 2020
Director 13 Mar 2020 - current
Binaifer Behdin
Blockhouse Bay, Auckland, 0600
Address used since 09 Sep 2021
Director 09 Sep 2021 - current
Gareth Adrian O'brien
Castle Hill, New South Wales, 2154
Address used since 20 Jun 2022
Director 20 Jun 2022 - current
Peter Richard Thorley
Titirangi, Auckland, 0604
Address used since 17 Apr 2023
Director 17 Apr 2023 - current
Einat Bilitzki
Murrays Bay, Auckland, 0630
Address used since 17 Apr 2023
Director 17 Apr 2023 - current
Paul Hayden Goodeve
Rd 1, New Plymouth, 4371
Address used since 07 Dec 2018
Director 07 Dec 2018 - 29 Feb 2024
Trent Raymond Coster
Merrilands, New Plymouth, 4312
Address used since 09 Sep 2021
Director 09 Sep 2021 - 17 Apr 2023
Neil Kendall Williams
Saint Marys Bay, Auckland, 1011
Address used since 09 Jun 2022
Director 09 Jun 2022 - 17 Apr 2023
Anthony Paul Gilbert
Greenwich, New South Wales, 2065
Address used since 25 Nov 2020
Director 25 Nov 2020 - 15 Jun 2022
Brenda Ann Talacek
Westmere, Auckland, 1022
Address used since 31 Mar 2017
Director 31 Mar 2017 - 09 Jun 2022
Andrew Andriopoulos
Remuera, Auckland, 1050
Address used since 01 Jun 2019
Director 01 Jun 2019 - 07 Sep 2021
Rex Francis Middelbeek
Rd 2, Clevedon, 2582
Address used since 01 Jun 2019
Director 01 Jun 2019 - 28 Jun 2021
Euan Richard Krogh
New Plymouth, New Plymouth, 4310
Address used since 05 Mar 2019
Director 05 Mar 2019 - 14 Jun 2021
Harriet Jane Blackburn
Parnell, Auckland, 1052
Address used since 12 Jun 2019
Director 12 Jun 2019 - 28 Jan 2021
Gareth Adrian O'brien
Castle Hill, New South Wales, 2154
Address used since 15 Mar 2017
Director 15 Mar 2017 - 13 Nov 2020
James David Seymour
Mt Victoria, Wellington, 6011
Address used since 05 Oct 2011
Director 05 Oct 2011 - 12 Jun 2019
Anthony Paul Gilbert
Point Piper, Nsw 2027,
Address used since 31 Mar 2009
Nsw, 2113
Address used since 01 Jan 1970
Director 31 Mar 2009 - 22 Mar 2019
Daniel Patrick Molloy
Grey Lynn, Auckland, 1021
Address used since 06 Dec 2013
Director 06 Dec 2013 - 22 Mar 2019
Blair Robert Boswell
Hataitai, Wellington, 6021
Address used since 14 Jun 2018
Director 14 Jun 2018 - 07 Dec 2018
Charles Allister Teichert
Kilbirnie, Wellington, 6022
Address used since 31 Aug 2018
Director 31 Aug 2018 - 07 Dec 2018
Lynette Pamela Glover
Waterloo, Lower Hutt, 5011
Address used since 01 Apr 2018
Director 01 Apr 2018 - 30 Nov 2018
Terry Michael Barstead
Oneroa, Waiheke Island, 1081
Address used since 25 May 2015
Director 01 Dec 2001 - 14 Jun 2018
Tania Jane Palmer
Brooklyn, Wellington, 6021
Address used since 20 Aug 2013
Director 20 Aug 2013 - 01 Apr 2018
Catherine Anne Fleetwood Thompson
Ngaio, Wellington, 6035
Address used since 20 Aug 2013
Director 20 Aug 2013 - 01 Apr 2018
Anthony Michael Francis Smith
Greenlane, Auckland, 1061
Address used since 25 May 2016
Director 06 Mar 2007 - 31 Jan 2018
David Petrie Thomas
Khandallah, Wellington, 6035
Address used since 04 May 2009
Director 04 May 2009 - 31 Mar 2017
Jacqueline Marie Floyd
Grey Lynn, Auckland, 1021
Address used since 06 Dec 2013
Director 06 Dec 2013 - 31 Mar 2017
Ian Kenneth Lindsay
Heretaunga, Upper Hutt, 5018
Address used since 25 May 2015
Director 31 Jan 2003 - 01 Nov 2016
Blair Robert Boswell
Hataitai, Wellington, 6021
Address used since 24 Apr 2014
Director 24 Apr 2014 - 31 Mar 2016
Paul Morton Ridley-smith
Khandallah, Wellington,
Address used since 22 Jul 2011
Director 22 Jul 2011 - 05 Nov 2014
Shane Sampson
Grey Lynn, Auckland, 1021
Address used since 14 Oct 2011
Director 14 Oct 2011 - 27 Jun 2014
Simon James Mackenzie
Stanley Point, North Shore, 0624
Address used since 05 Oct 2011
Director 05 Oct 2011 - 06 Dec 2013
Mark William Armstrong
Wadestown, Wellington, 6012
Address used since 22 Dec 2008
Director 22 Dec 2008 - 26 Jul 2013
Stephen Robert Armstrong
Fairfield, Lower Hutt, 5011
Address used since 12 Apr 2011
Director 12 Apr 2011 - 13 May 2013
Dorian Kevin Thomas Devers
Birchgrove, Sydney, Nsw, 2041
Address used since 01 Feb 2011
Director 27 Aug 2009 - 11 Jan 2013
Elizabeth Mary Kelly
Hataitai, Wellington 6021,
Address used since 02 Mar 2010
Director 02 Mar 2010 - 20 Jul 2011
Alexander George Ball
Remuera, Auckland, 1050
Address used since 29 Jul 2008
Director 29 Jul 2008 - 11 Jul 2011
Ian Maloney
Narrabeen, Nsw 2101, Australia,
Address used since 10 Aug 2009
Director 10 Aug 2009 - 08 Jul 2011
James David Seymour
Mount Victoria, Wellington, 6011
Address used since 08 Aug 2006
Director 08 Aug 2006 - 23 Nov 2010
Simon James Mackenzie
Devonport, Auckland,
Address used since 15 Feb 2008
Director 15 Feb 2008 - 23 Nov 2010
David Hugh Wilson
Pakuranga, Auckland,
Address used since 15 Feb 2008
Director 15 Feb 2008 - 23 Nov 2010
Grant Lloyd Wilson
Ponsonby, Auckland, 1011
Address used since 10 Aug 2009
Director 10 Aug 2009 - 23 Nov 2010
Michael Alexander Karbanowicz
Glenhaven, Nsw 2156, Australia,
Address used since 15 Nov 2007
Director 15 Nov 2007 - 10 Aug 2009
Kerry Ann Nickels
Remuera,
Address used since 29 Jul 2008
Director 29 Jul 2008 - 12 Jun 2009
Anthony Newnham
Bucklands Beach, Auckland,
Address used since 01 May 2008
Director 01 May 2008 - 31 Mar 2009
John Eric Cumming
Karori, Wellington,
Address used since 11 May 2007
Director 11 May 2007 - 22 Dec 2008
Phillippa Mary Harford
Kilbirnie, Wellington,
Address used since 15 Feb 2008
Director 15 Feb 2008 - 12 Dec 2008
Andrew Tracy Nicholas Knight
Orakei, Auckland,
Address used since 26 Feb 2008
Director 26 Feb 2008 - 13 Sep 2008
Nickels Kerry Ann
Remuera, Auckland,
Address used since 29 Jul 2008
Director 29 Jul 2008 - 29 Jul 2008
Susan Deborah Dale
Cockle Bay, Auckland,
Address used since 05 Mar 2007
Director 05 Mar 2007 - 01 May 2008
Michael Thomas Cummings
Ngaio, Wellington,
Address used since 14 Aug 2007
Director 14 Aug 2007 - 15 Feb 2008
Charles Peter Hazledine
Mount Victoria, Wellington,
Address used since 29 Jul 2005
Director 29 Jul 2005 - 21 Dec 2007
Stephen John Osborne Bullock
Takapuna, Auckland,
Address used since 15 May 2006
Director 18 Nov 2005 - 21 Dec 2007
Steven Lloyd Bielby
Eastbourne, Lower Hutt,
Address used since 07 May 2004
Director 07 May 2004 - 07 Dec 2007
Roger David Smith
Cammeray, Nsw 2060, Australia,
Address used since 05 Mar 2007
Director 05 Mar 2007 - 15 Nov 2007
Peter James Fredricson
Remuera, Auckland,
Address used since 08 Aug 2006
Director 08 Aug 2006 - 31 May 2007
Elizabeth Mary Kelly
Hataitai, Wellington,
Address used since 01 May 2007
Director 01 May 2007 - 15 May 2007
Ian James Bulmer
Sydney, Nsw 2000, Australia,
Address used since 24 Mar 2003
Director 17 Aug 1998 - 30 Apr 2007
John Eric Cumming
Karori, Wellington,
Address used since 17 Jul 2006
Director 17 Jul 2006 - 30 Apr 2007
Christopher John Mulvena
Eastbourne, Lower Hutt,
Address used since 09 May 2003
Director 21 May 2001 - 05 Mar 2007
Mario Boris Vulinovich
Remuera, Auckland,
Address used since 08 Apr 2005
Director 08 Apr 2005 - 05 Mar 2007
Owen Willliam Poole
Khandallah, Wellington,
Address used since 16 May 2005
Director 10 Jun 1994 - 30 Jun 2006
John Eric Cumming
Karori, Wellington,
Address used since 15 Mar 1999
Director 15 Mar 1999 - 27 Jun 2006
Bryan William Crawford
Coatesville, Auckland,
Address used since 29 Jul 2005
Director 29 Jul 2005 - 19 Nov 2005
Owen Coppage
Point Howard, Lower Hutt 6008,
Address used since 26 Apr 2004
Director 24 Apr 2002 - 29 Jul 2005
Kevin Maxwell Baker
Lower Hutt,
Address used since 05 Dec 2002
Director 05 Dec 2002 - 29 Jul 2005
Roland Pechtold
Devonport, Auckland,
Address used since 31 Jan 2003
Director 31 Jan 2003 - 31 Mar 2005
Grant Michael Dennehy
Hataitai, Wellington,
Address used since 09 May 2003
Director 24 May 2002 - 02 May 2004
Charles Peter Hazeldine
Mt Victoria, Wellington,
Address used since 01 Apr 1999
Director 01 Apr 1999 - 26 Apr 2004
Jeremy David King
Khandallah, Wellington,
Address used since 09 May 2003
Director 28 May 2002 - 08 Sep 2003
Bryan Russell Lilley
Ohariu Valley, Wellington,
Address used since 24 May 2001
Director 24 May 2001 - 05 Dec 2002
Michael Angelo Selvadurai
Waikanae,
Address used since 10 Jun 1994
Director 10 Jun 1994 - 29 Nov 2002
Ewan Ness Mcleod
Wellington,
Address used since 20 Jan 1997
Director 20 Jan 1997 - 01 Jul 2002
Scott Magor Chapman
Karori, Wellington, (alternate For M F Bailey),
Address used since 14 May 2002
Director 21 Sep 2001 - 23 May 2002
Michael Frederick Bailey
Khandallah, Wellington,
Address used since 21 Sep 2001
Director 21 Sep 2001 - 23 May 2002
Christopher James Graham
Seatoun Heights, Wellington,
Address used since 03 Mar 1997
Director 03 Mar 1997 - 24 Apr 2002
Richard Graham Tweedie
Miramar, Wellington,
Address used since 12 Apr 1991
Director 12 Apr 1991 - 01 Dec 2001
Terry Michael Barstead
York Bay, Eastbourne, Wellington,
Address used since 20 Sep 1999
Director 20 Sep 1999 - 01 Dec 2001
Rodney Martin Sharp
Wadestown, Wellington,
Address used since 07 Dec 1998
Director 07 Dec 1998 - 21 Sep 2001
Kevin Maxwell Baker
Woburn, Lower Hutt, Wellington,
Address used since 05 Feb 1999
Director 05 Feb 1999 - 24 May 2001
Mario Boris Vulinovich
Remuera, Auckland,
Address used since 04 Sep 1998
Director 04 Sep 1998 - 16 Mar 2001
James David (alternate For R M Sharp) Seymour
Mount Victoria, Wellington,
Address used since 10 Feb 1999
Director 10 Feb 1999 - 22 Nov 2000
Gary Alan Crocker
Churton Park, Wellington,
Address used since 30 Apr 1999
Director 30 Apr 1999 - 01 Oct 2000
Peter Howard Westenra Webb
Tawa, Wellington,
Address used since 04 Sep 1998
Director 04 Sep 1998 - 30 Apr 1999
Martin Walter Trachsel
Khandallah,
Address used since 20 Jan 1997
Director 20 Jan 1997 - 01 Apr 1999
Peter Ward Griffiths
Lower Hutt,
Address used since 03 Oct 1994
Director 03 Oct 1994 - 31 Dec 1998
Donald Jack Ponsford
Wadestown, Wellington,
Address used since 25 Oct 1996
Director 25 Oct 1996 - 31 Dec 1998
David William Rew
Karori, Wellington,
Address used since 18 Nov 1998
Director 18 Nov 1998 - 31 Dec 1998
Rodney Martin Sharp
Wadestown, Wellington,
Address used since 18 Nov 1998
Director 18 Nov 1998 - 10 Dec 1998
Philip Stanley Atack
R D 2, Akatarawa, Upper Hutt,
Address used since 03 Mar 1997
Director 03 Mar 1997 - 27 Nov 1998
John Robert Cowell
Wadestown,
Address used since 01 Dec 1996
Director 01 Dec 1996 - 18 Sep 1998
Michael Joseph Bolger
Kelson, Lower Hutt,
Address used since 24 Apr 1998
Director 24 Apr 1998 - 18 Sep 1998
Robert Lennon Winten
Mosman, New South Wales,
Address used since 11 Mar 1995
Director 11 Mar 1995 - 06 Aug 1998
John Mclean Scott
Raumati South,
Address used since 28 Feb 1994
Director 28 Feb 1994 - 31 Oct 1997
Mary Margaret Mckinlay
Khandallah, Welllington,
Address used since 03 Dec 1993
Director 03 Dec 1993 - 03 Mar 1997
Barry Michael Turfrey
Tawa,
Address used since 20 Jan 1994
Director 20 Jan 1994 - 03 Mar 1997
Martin Walter Traschel
Khandallah, Wellington,
Address used since 22 Nov 1996
Director 22 Nov 1996 - 20 Jan 1997
Charles Philip Harrison
Wellington,
Address used since 26 Jan 1996
Director 26 Jan 1996 - 10 Dec 1996
Philip Kear
Khandallah, Wellington,
Address used since 31 Dec 1994
Director 31 Dec 1994 - 09 Dec 1996
Tim Ridgeway Thavendrasingam Perinpanayagam
Johnsonville, Wellington,
Address used since 01 Dec 1995
Director 01 Dec 1995 - 09 Dec 1996
Shaun Michael Vivian Moynagh
Seatoun, Wellington,
Address used since 26 Jan 1996
Director 26 Jan 1996 - 01 Dec 1996
Joseph Christopher Scanlon
Wellington,
Address used since 12 Apr 1991
Director 12 Apr 1991 - 22 Nov 1996
Malcolm Eric Le Lievre
Kelburn, Wellington,
Address used since 21 Jul 1995
Director 21 Jul 1995 - 25 Oct 1996
Frederick Hendrik Kool
Wadestown, Wellington,
Address used since 16 Jun 1993
Director 16 Jun 1993 - 09 Dec 1995
Gary Paul Hutchinson
Karori,
Address used since 30 May 1994
Director 30 May 1994 - 21 Jul 1995
Barry Michael Joseph Dineen
Wellington,
Address used since 25 Mar 1991
Director 25 Mar 1991 - 01 May 1995
Robert Wayth Myers
Ngaio, Wellington,
Address used since 12 Apr 1991
Director 12 Apr 1991 - 24 Apr 1995
Richard John Knox
Lindfield, Nsw Australia,
Address used since 09 Dec 1993
Director 09 Dec 1993 - 10 Mar 1995
Gordon Scott Parker
Papakowhai,
Address used since 14 Feb 1994
Director 14 Feb 1994 - 31 Dec 1994
Gavin Lester Mcdonald
Whitby,
Address used since 05 Jan 1993
Director 05 Jan 1993 - 03 Oct 1994
Kenneth Ian Tarr
Tawa,
Address used since 12 Apr 1991
Director 12 Apr 1991 - 30 May 1994
Philip Stanley Atack
Akatarawa, Upper Hutt,
Address used since 02 Oct 1992
Director 02 Oct 1992 - 20 Jan 1994
Peter David Preston
Lower Hutt,
Address used since 12 Apr 1991
Director 12 Apr 1991 - 24 Dec 1993
Alwyn Clark Ball
Aspley, Queensland, Australia,
Address used since 02 Apr 1991
Director 02 Apr 1991 - 09 Dec 1993
David Arthur John Biggs
Khandallah,
Address used since 30 Mar 1993
Director 30 Mar 1993 - 03 Dec 1993
Kurt August Friederich Dohmel
Wellington,
Address used since 12 Apr 1991
Director 12 Apr 1991 - 16 Jun 1993
Brian Joseph Mclaughlin
Maungarakei,
Address used since 12 Apr 1991
Director 12 Apr 1991 - 30 Mar 1993
Gerald Robert Hueston
Kelburn, Wellington,
Address used since 12 Apr 1991
Director 12 Apr 1991 - 05 Jan 1993
Richard John Bentley
Khandallah, Wellington,
Address used since 12 Apr 1991
Director 12 Apr 1991 - 02 Oct 1992
Addresses
Other active addresses
Type Used since
84 Liardet Street, Council Civic Centre, New Plymouth, 4340 Office & delivery 27 May 2019
Principal place of activity
84 Liardet Street, Council Civic Centre , New Plymouth , 4340
Previous address Type Period
Level 3, New Plymouth District Council Civic, 84 Liardet Street, New Plymouth Physical 07 May 2001 - 07 May 2001
84 Liardet Street, New Plymouth Street, Council Civic Centre, Building Physical 07 May 2001 - 04 Jun 2013
84 Liardet Street, New Plymouth District Council Civic, New Plymouth Physical 01 May 2001 - 07 May 2001
Level 3, New Plymouth District Council Civic, 84 Liardert Street, New Plymouth Registered 01 May 2001 - 04 Jun 2013
Level 2, Front Building, Shell Todd Oil Services Building, 167 Devon Street West, New Plymouth Registered 01 May 2001 - 01 May 2001
Level 7, Shell Todd Oil Services Building, 167 Devon Street West, New Plymouth Physical 09 Aug 2000 - 01 May 2001
Level 2, Front Building, Shell Todd Oil Services Building, 167 Devon Street West, New Plymouth Physical 09 Aug 2000 - 09 Aug 2000
Level 9, Westpac Life House, 119-125 Willis Street, Wellington Physical 28 Sep 1998 - 09 Aug 2000
Level 9, Westpac Life House, 119-125 Willis Street, Wellington Registered 28 Sep 1998 - 01 May 2001
Financial Data
Financial info
39572137
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 23842212
Shareholder Name Address Period
Vector Investment Holdings Limited
Shareholder NZBN: 9429039552006
Entity (NZ Limited Company)
Newmarket
Auckland
1023
18 May 2015 - current
Shares Allocation #2 Number of Shares: 2698020
Shareholder Name Address Period
Gas Services NZ Midco Limited
Shareholder NZBN: 9429046912213
Entity (NZ Limited Company)
Bell Block
New Plymouth
4312
07 Dec 2018 - current
Shares Allocation #3 Number of Shares: 2248497
Shareholder Name Address Period
Gas Services NZ Midco Limited
Shareholder NZBN: 9429046912213
Entity (NZ Limited Company)
Bell Block
New Plymouth
4312
07 Dec 2018 - current
Shares Allocation #4 Number of Shares: 3372746
Shareholder Name Address Period
Elgas Limited
Shareholder NZBN: 9429032428322
Entity (NZ Limited Company)
Part Level 3, 56 Cawley Street,
Ellerslie, Auckland
1051
26 May 2010 - current
Shares Allocation #5 Number of Shares: 1529085
Shareholder Name Address Period
Rockgas Limited
Shareholder NZBN: 9429039215888
Entity (NZ Limited Company)
Bell Block
New Plymouth
4312
26 Jun 1981 - current
Shares Allocation #6 Number of Shares: 4047030
Shareholder Name Address Period
Elgas Limited
Shareholder NZBN: 9429032428322
Entity (NZ Limited Company)
Part Level 3, 56 Cawley Street,
Ellerslie, Auckland
1051
26 May 2010 - current
Shares Allocation #7 Number of Shares: 1834547
Shareholder Name Address Period
Rockgas Limited
Shareholder NZBN: 9429039215888
Entity (NZ Limited Company)
Bell Block
New Plymouth
4312
26 Jun 1981 - current

Historic shareholders

Shareholder Name Address Period
Vector Gas Investments Limited
Shareholder NZBN: 9429039363268
Company Number: 421904
Entity
26 Jun 1981 - 18 May 2015
Vector Gas Investments Limited
Shareholder NZBN: 9429039363268
Company Number: 421904
Entity
26 Jun 1981 - 18 May 2015
Todd Petrogas Limited
Shareholder NZBN: 9429040782607
Company Number: 37618
Entity
26 Jun 1981 - 01 Jul 2013
Boc Limited
Shareholder NZBN: 9429040953946
Company Number: 7748
Entity
26 Jun 1981 - 26 May 2010
Nova Energy Limited
Shareholder NZBN: 9429030450660
Company Number: 4101279
Entity
95 Customhouse Quay
Wellington
Null 6011
01 Jul 2013 - 07 Dec 2018
Nova Energy Limited
Shareholder NZBN: 9429030450660
Company Number: 4101279
Entity
95 Customhouse Quay
Wellington
Null 6011
01 Jul 2013 - 07 Dec 2018
Vector Gas Limited
Other
26 Jun 1981 - 18 May 2015
Boc Limited
Shareholder NZBN: 9429040953946
Company Number: 7748
Entity
26 Jun 1981 - 26 May 2010
Nova Energy Limited
Shareholder NZBN: 9429030450660
Company Number: 4101279
Entity
95 Customhouse Quay
Wellington
Null 6011
01 Jul 2013 - 07 Dec 2018
Nova Energy Limited
Shareholder NZBN: 9429030450660
Company Number: 4101279
Entity
95 Customhouse Quay
Wellington
Null 6011
01 Jul 2013 - 07 Dec 2018
Todd Petrogas Limited
Shareholder NZBN: 9429040782607
Company Number: 37618
Entity
26 Jun 1981 - 01 Jul 2013
Null - Vector Gas Limited
Other
26 Jun 1981 - 18 May 2015
Boc Limited
Shareholder NZBN: 9429040953946
Company Number: 7748
Entity
26 Jun 1981 - 26 May 2010
Todd Petrogas Limited
Shareholder NZBN: 9429040782607
Company Number: 37618
Entity
26 Jun 1981 - 01 Jul 2013
Vector Gas Investments Limited
Shareholder NZBN: 9429039363268
Company Number: 421904
Entity
26 Jun 1981 - 18 May 2015

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Ngc Holdings Limited
Type Ltd
Ultimate Holding Company Number 361683
Country of origin NZ
Location
Companies nearby
New Plymouth Pif Guardians Limited
New Plymouth District Council
The New Plymouth District Council Staff Association Incorporated
The New Plymouth District Council
Powerco Limited
Level 2
Noradene Holdings Limited
7 Liardet Street New Plymouth Central
Kiwis Do Fly Limited
Liardet Street
New Plymouth Dental Centre Limited
79 Liardet Street
Similar companies
Mjt Plumbing And Gasfitting Limited
42 Castlederg Drive,
Motunau Fishermen (2010) Limited
36a Sir William Pickering Drive
Texas Takeaways Limited
6527 Matawai Road