Mobil Oil New Zealand Limited (NZBN 9429040952963) was launched on 10 Sep 1952. 4 addresses are currently in use by the company: Russel Mcveagh, Vero Centre, 48 Shortland Street, Auckland, 1140 (type: office, delivery). 164-188 Beaumont Street, Auckland had been their physical address, until 03 Nov 2011. Mobil Oil New Zealand Limited used more names, namely: Standard_Vacuum Oil Company(N.z.)Limited from 18 Nov 1955 to 02 Apr 1962, Vacuum Oil Company (N.z.) Limited (10 Sep 1952 to 18 Nov 1955). 217710651 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 83688545 shares (38.44 per cent of shares), namely:
Exxonmobil New Zealand Holdings (an entity) located at 48 Shortland Street, Auckland postcode 1140. In the second group, a total of 1 shareholder holds 61.56 per cent of all shares (134022106 shares); it includes
Exxonmobil New Zealand Holdings (an entity) - located at 48 Shortland Street, Auckland. Businesscheck's data was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Vero Centre, 48 Shortland Street, Auckland, 1140 | Physical & registered & service | 03 Nov 2011 |
Russel Mcveagh, Vero Centre, 48 Shortland Street, Auckland, 1140 | Office | 24 May 2022 |
Vero Centre, 48 Shortland Street, Auckland, 1140 | Delivery | 24 May 2022 |
Name and Address | Role | Period |
---|---|---|
Cameron Murray Lindsay Taylor
Ponsonby, Auckland, 1011
Address used since 20 Jul 2012 |
Director | 20 Jul 2012 - current |
Wayne Ellary
Bucklands Beach, Auckland, 2012
Address used since 17 Aug 2021 |
Director | 17 Aug 2021 - current |
Timothy Alexander Duguid
Epping, Victoria, 3076
Address used since 20 Oct 2021 |
Director | 20 Oct 2021 - current |
Nathan Mark Lee
Te Atatu Peninsula, Auckland, 0610
Address used since 20 May 2023 |
Director | 20 May 2023 - current |
Andrew Thomas Mcnaught
Mount Eden, Auckland, 1024
Address used since 24 Aug 2011 |
Director | 24 Aug 2011 - 20 May 2023 |
Paul Michael Kellett
Oakleigh, Victoria, 3166
Address used since 10 May 2019
Docklands, Victoria, 3008
Address used since 01 Jan 1970 |
Director | 10 May 2019 - 20 Oct 2021 |
Timothy Alexander Duguid
Epping, 3076
Address used since 19 May 2016
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Southbank, 3006
Address used since 01 Jan 1970
Southbank, Victoria, 3006
Address used since 01 Jan 1970 |
Director | 19 May 2016 - 10 May 2019 |
Craig Donald Hardgrove
Beaumaris Vic 3193,
Address used since 16 Jul 2009 |
Director | 16 Jul 2009 - 19 May 2016 |
Wayne Ellary
Half Moon Bay, 2012, Auckland, New Zealand,
Address used since 12 Oct 2007 |
Director | 18 Dec 2006 - 20 Jul 2012 |
Charles Edward Ewart
One Tree Hill, Auckland 1061, 1061
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 24 Aug 2011 |
Jeffrey Marc Gross
Port Melbourne, Vic, 3207, Australia,
Address used since 01 Feb 2008 |
Director | 08 Nov 2005 - 04 Jun 2009 |
Cameron Kevin Bower
Auckland,
Address used since 12 Apr 2006 |
Director | 02 Feb 2006 - 30 Sep 2007 |
Swee Boon Robert Quek
Karaka Bays, Wellington 6022,
Address used since 08 Mar 2007 |
Director | 14 Mar 2005 - 25 May 2007 |
Mark Roy Malpass
Epsom, Auckland,
Address used since 19 Apr 2005 |
Director | 15 Oct 2004 - 02 Feb 2006 |
Ian Richard Shand
Waikanae, Wellington 6010,
Address used since 12 Mar 2004 |
Director | 13 Feb 2004 - 15 Dec 2005 |
John Gerard Mccaffrey
Queensland 4566, Australia,
Address used since 01 Oct 2003 |
Director | 01 Oct 2003 - 14 Mar 2005 |
George Robert Garner Iii
Wellington,
Address used since 14 Jan 2004 |
Director | 14 Jan 2004 - 15 Oct 2004 |
Julianne Anderson
Wellington,
Address used since 05 Dec 2000 |
Director | 05 Dec 2000 - 13 Feb 2004 |
Alan Chee Heng
Lambton, Wellington,
Address used since 23 Apr 2003 |
Director | 28 Mar 2000 - 16 Jan 2004 |
Anthony Marvin Turchi
250 St Kilda Road, Southbank Vic 3006, Australia,
Address used since 28 Mar 2000 |
Director | 28 Mar 2000 - 31 Jul 2003 |
Ian William Scobie
Hataitai, Wellington,
Address used since 05 Mar 1999 |
Director | 05 Mar 1999 - 13 Dec 2000 |
Michael Owen Walsh
Karori, Wellington,
Address used since 01 May 1996 |
Director | 01 May 1996 - 28 Mar 2000 |
Ian Clarke
Karori, Wellington,
Address used since 03 Feb 1999 |
Director | 03 Feb 1999 - 28 Mar 2000 |
Stephen Dennis Pryor
Great Falls, Virginia, 22066, Usa,
Address used since 20 May 1996 |
Director | 20 May 1996 - 27 Mar 2000 |
Keith Rainsford Love
Tawa, Wellington,
Address used since 01 Jun 1994 |
Director | 01 Jun 1994 - 29 Feb 2000 |
Lesley Jane Mason
Northland, Wellington,
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 29 Feb 2000 |
Ian Hamilton Twomey
Mount Victoria, Wellington,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 03 Dec 1999 |
Minoru Takeda
Wadestown, Wellington,
Address used since 01 Jul 1997 |
Director | 01 Jul 1997 - 08 Feb 1999 |
Ian Blair Hamilton
Paremata, Wellington,
Address used since 31 Oct 1997 |
Director | 31 Oct 1997 - 08 Feb 1999 |
Terrence Peter Neal
Lower Hutt,
Address used since 31 Mar 1997 |
Director | 31 Mar 1997 - 30 Nov 1998 |
Ian Hamilton Twomey
Karori, Wellington,
Address used since 09 May 1997 |
Director | 09 May 1997 - 30 Nov 1998 |
James Robert Law
Nortland, Wellington,
Address used since 13 May 1994 |
Director | 13 May 1994 - 31 Oct 1997 |
Michael John Henare
Whitby, Wellington,
Address used since 01 Jan 1996 |
Director | 01 Jan 1996 - 31 Oct 1997 |
Malcolm Trevor Priday
Khandallah, Wellington,
Address used since 13 May 1994 |
Director | 13 May 1994 - 30 Jun 1997 |
Peter James Gerrie
Silverstream,
Address used since 01 May 1996 |
Director | 01 May 1996 - 30 Jun 1997 |
David Brian Crispin
Karori, Wellington,
Address used since 12 Nov 1991 |
Director | 12 Nov 1991 - 31 Mar 1997 |
Ian Blair Hamilton
Paremata, Wellington,
Address used since 01 May 1996 |
Director | 01 May 1996 - 31 Mar 1997 |
Ralph L Johnson
Karori, Wellington,
Address used since 20 Jan 1988 |
Director | 20 Jan 1988 - 11 Jun 1996 |
Harold Richard Cramer
Fairfax, Va 22037, Usa,
Address used since 01 Apr 1993 |
Director | 01 Apr 1993 - 20 May 1996 |
Edgar Louis Taplin
Potomac, Maryland,
Address used since 01 May 1993 |
Director | 01 May 1993 - 19 Feb 1996 |
Lousia Jane Hayward
Roseneath,, Wellington,
Address used since 01 Feb 1994 |
Director | 01 Feb 1994 - 09 Feb 1996 |
Richard John Martin
Oriental Bay, Wellington,
Address used since 12 Nov 1991 |
Director | 12 Nov 1991 - 31 Dec 1995 |
Paul Frederick Rea
Lower Hutt,
Address used since 12 Nov 1991 |
Director | 12 Nov 1991 - 29 May 1995 |
David Lionel Fuller
Khandallah, Wellington,
Address used since 12 Nov 1991 |
Director | 12 Nov 1991 - 31 Dec 1993 |
Brian James Neill
Khandallah, Wellington,
Address used since 12 Nov 1991 |
Director | 12 Nov 1991 - 20 Dec 1993 |
Geoffrey Arnold Atkinson
Wellington,
Address used since 12 Nov 1991 |
Director | 12 Nov 1991 - 20 Dec 1993 |
Larry Dale Hubbard
Evans Bay, Wellington,
Address used since 01 Sep 1992 |
Director | 01 Sep 1992 - 12 Aug 1993 |
Dennis M Sherman
Upperville, Vt 22176, Usa,
Address used since 12 Nov 1991 |
Director | 12 Nov 1991 - 01 May 1993 |
John Charles Simpson
Marshall, Va 22115, Usa,
Address used since 12 Nov 1991 |
Director | 12 Nov 1991 - 01 Apr 1993 |
Michael Reed Pratt
Wadestown, Wellington,
Address used since 12 Nov 1991 |
Director | 12 Nov 1991 - 01 Sep 1992 |
Russel Mcveagh, Vero Centre , 48 Shortland Street , Auckland , 1140 |
Previous address | Type | Period |
---|---|---|
164-188 Beaumont Street, Auckland, 1140 | Physical & registered | 10 Sep 2010 - 03 Nov 2011 |
Auckland Special Products Terminal, 164-188 Beaumont Street, Auckland | Registered & physical | 07 Aug 2007 - 10 Sep 2010 |
Level 21, 157 Lambton Quay, Wellington | Physical & registered | 01 Dec 2005 - 07 Aug 2007 |
Aurora House, 54-64 The Terrace, Wellington | Physical | 27 Oct 1998 - 27 Oct 1998 |
157 Lambton Quay, Wellington | Physical | 27 Oct 1998 - 01 Dec 2005 |
Same As Registered Office | Physical | 27 Oct 1998 - 27 Oct 1998 |
Aurora House, 54-64 The Terrace, Wellington | Registered | 27 Oct 1998 - 01 Dec 2005 |
Shareholder Name | Address | Period |
---|---|---|
Exxonmobil New Zealand Holdings Shareholder NZBN: 9429033968407 Entity (NZ Unlimited Company) |
48 Shortland Street Auckland 1140 |
31 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Exxonmobil New Zealand Holdings Shareholder NZBN: 9429033968407 Entity (NZ Unlimited Company) |
48 Shortland Street Auckland 1140 |
31 May 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Mobil Petroleum Co Inc Other |
10 Sep 1952 - 31 May 2007 | |
Mobil Petroleum Co Inc Other |
10 Sep 1952 - 31 May 2007 |
Effective Date | 30 Oct 2016 |
Name | Exxon Mobil Corporation |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
100 Charles Ewing Boulevard Ewing Nj 08628 |
Exxonmobil New Zealand Holdings Vero Centre |
|
Deutsche Overseas Issuance New Zealand Limited 48 Shortland Street |
|
Deutsche Domus New Zealand Limited 48 Shortland Street |
|
Deutsche Foras New Zealand Limited 48 Shortland Street |
|
Deutsche (aotearoa) Foreign Investments New Zealand 48 Shortland Street |
|
Mitsui Educational Foundation Trust Board Mitsui & Co (nz) Ltd |