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 |
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 |
Type | Used since | |
---|---|---|
Floor 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 | Office | 04 Aug 2020 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Shell Investments NZ Limited Shareholder NZBN: 9429040812571 Entity (NZ Limited Company) |
New Plymouth 4340 |
23 Nov 2009 - current |
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 |
Effective Date | 28 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 |
Bureau Specialised Insurance Agency Limited 310 Avenue Road East |
Whai Rawa Fund Limited 15 Show Place |
Industry Retirement & Insurance Services Limited Level 7 Zurich House |
Amanah Ethical Limited 5 Hauraki Road |
Smith & Nephew Superannuation Scheme Limited 621 Rosebank Road |
Funds Administration New Zealand Limited 51 Don Street |