Shell Investments Nz Limited (New Zealand Business Number 9429040812571) was registered on 22 Mar 1978. 5 addresess are in use by the company: 109-113 Powderham Street, New Plymouth, 4340 (type: physical, registered). 109-113 Powderham Street, New Plymouth had been their physical address, until 14 Jan 2020. Shell Investments Nz Limited used other aliases, namely: Pukeko Holdings Limited from 11 Aug 1995 to 20 Dec 2005, Petroleum Corporation Of New Zealand Limited (22 Mar 1978 to 11 Aug 1995). 653351648 shares are issued to 0 shareholders who belong to 0 shareholder groups. "Oil and gas extraction" (ANZSIC B070030) is the classification the ABS issued Shell Investments Nz Limited. The Businesscheck data was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/- Baker Tilly Staples Rodway Taranaki Limited, 109 113 Powderham Street, New Plymouth, 4340 | Postal & delivery & office | 30 Aug 2019 |
| 109-113 Powderham Street, New Plymouth, 4340 | Physical & registered & service | 14 Jan 2020 |
| 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 |
|
Franciscus Joseph Dessing
Fitzroy, New Plymouth, 4312
Address used since 12 Mar 2018 |
Director | 12 Mar 2018 - 28 Dec 2018 |
|
Sion Iwan Bridge
Oakura, Oakura, 4314
Address used since 12 Mar 2018 |
Director | 12 Mar 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 |
|
David John Alexander Mcguire
Khandallah, Wellington, 6035
Address used since 27 Oct 2017
Khandallah, Wellington, 6035
Address used since 11 Aug 2015 |
Director | 25 May 2010 - 12 Mar 2018 |
|
Paul Anthony Eckford
Mount Victoria, Wellington, 6011
Address used since 23 Nov 2015 |
Director | 31 May 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 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 01 Oct 2003 |
Director | 01 Oct 2003 - 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 |
|
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 31 Jan 2002 |
Director | 31 Jan 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 Nuew
2596 An, The Hague, The Netherlands,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 25 May 2001 |
|
Grant David Niccol
St Heliers, Auckland,
Address used since 21 Nov 1995 |
Director | 21 Nov 1995 - 23 Mar 2001 |
|
Mark Alan Taylor
Torbay, Auckland,
Address used since 24 Sep 1997 |
Director | 24 Sep 1997 - 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 21 Nov 1995 |
Director | 21 Nov 1995 - 24 Mar 2000 |
|
Gary Clifton Key
Remuera, Auckland,
Address used since 21 Nov 1995 |
Director | 21 Nov 1995 - 31 Dec 1999 |
|
Walter Steven Jones
Wadestown, Wellington,
Address used since 07 Aug 1995 |
Director | 07 Aug 1995 - 21 Nov 1995 |
|
David John Butler
Wellington,
Address used since 07 Aug 1995 |
Director | 07 Aug 1995 - 21 Nov 1995 |
|
Andrew Eric Ward
Paremata,
Address used since 07 Aug 1995 |
Director | 07 Aug 1995 - 21 Nov 1995 |
|
Gary Clifton Key
Remuera, Auckland,
Address used since 10 Sep 1993 |
Director | 10 Sep 1993 - 07 Aug 1995 |
|
John Macdonald
Remuera, Auckland,
Address used since 10 Sep 1993 |
Director | 10 Sep 1993 - 07 Aug 1995 |
|
Mervyn Shane Warbrick
Kohimarama, Auckland,
Address used since 20 Oct 1993 |
Director | 20 Oct 1993 - 07 Aug 1995 |
|
Grant David Niccol
Epsom, Auckland,
Address used since 01 Sep 1994 |
Director | 01 Sep 1994 - 07 Aug 1995 |
|
Michael John Andrews
Remuera, Auckland,
Address used since 27 Mar 1992 |
Director | 27 Mar 1992 - 11 Apr 1994 |
|
William John Falconer
Remuera, Auckland,
Address used since 27 Mar 1992 |
Director | 27 Mar 1992 - 11 Apr 1994 |
|
Angus Gregor Fletcher
Mt Eden, Auckland,
Address used since 27 Mar 1992 |
Director | 27 Mar 1992 - 11 Apr 1994 |
|
Terence Wayne Duncan
Milford, Auckland,
Address used since 27 Mar 1992 |
Director | 27 Mar 1992 - 07 Apr 1993 |
|
David Gregory Sadler
Brookby, Wellington,
Address used since 27 Mar 1992 |
Director | 27 Mar 1992 - 12 Oct 1992 |
|
Mervyn Shane Warbrick
Kohimarama, Auckland,
Address used since 27 Mar 1992 |
Director | 27 Mar 1992 - 12 Oct 1992 |
| 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 | Physical & registered | 21 Dec 2018 - 14 Jan 2020 |
| Level 10, 2 Hunter Street, Wellington, 6011 | Physical & registered | 04 Jan 2013 - 21 Dec 2018 |
| Level 28, Majestic Centre, 100 Willis Street, Wellington, 6011 | Physical & registered | 30 Nov 2010 - 04 Jan 2013 |
| Level 2, 585 Great South Road, Penrose, Auckland | Registered & physical | 06 Sep 2001 - 06 Sep 2001 |
| C/- Shell (petroleum Mining) Co Ltd, 3 Queens Wharf, Wellington | Physical & registered | 06 Sep 2001 - 30 Nov 2010 |
| 810 Great South Road, Penrose, Auckland | Physical & registered | 25 Jun 2001 - 06 Sep 2001 |
| 215 - 229 Lambton Quay, Wellington | Physical | 29 Jun 1998 - 25 Jun 2001 |
| 215 - 229 Lambton Quay, Wellington | Registered | 10 Dec 1995 - 25 Jun 2001 |
| Fletcher Challenge House, 810 Great South Road, Penrose, Auckland | Physical | 18 Aug 1995 - 29 Jun 1998 |
| 810 Great South Road, Penrose, Auckland | Registered | 18 Aug 1995 - 10 Dec 1995 |
| Petrocorp House, 22 The Terrace, Wellington | Registered | 18 Sep 1992 - 18 Aug 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Omv NZ Services Limited Shareholder NZBN: 9429039275929 Company Number: 450357 Entity |
22 Mar 1978 - 27 Jun 2010 | |
|
Shell Ventures New Zealand Limited Other |
30 Jun 2006 - 23 Jul 2010 | |
|
Shell Ventures New Zealand Limited Other |
30 Jun 2006 - 23 Jul 2010 | |
|
Omv NZ Services Limited Shareholder NZBN: 9429039275929 Company Number: 450357 Entity |
22 Mar 1978 - 27 Jun 2010 | |
|
Shell New Zealand (2011) Limited Shareholder NZBN: 9429039275929 Company Number: 450357 Entity |
22 Mar 1978 - 30 Jun 2006 | |
|
Null - Shell Ventures New Zealand Limited Other |
30 Jun 2006 - 23 Jul 2010 | |
|
Shell New Zealand (2011) Limited Shareholder NZBN: 9429039275929 Company Number: 450357 Entity |
22 Mar 1978 - 30 Jun 2006 | |
|
Shell New Zealand (2011) Limited Shareholder NZBN: 9429039275929 Company Number: 450357 Entity |
22 Mar 1978 - 30 Jun 2006 |
| Effective Date | 17 Feb 2022 |
| Name | Shell Plc |
| Type | Limited Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | GB |
![]() |
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 |