Woodside Energy (New Zealand) Limited (New Zealand Business Number 9429041098226) was incorporated on 24 Feb 2014. 5 addresess are in use by the company: C/O Woodside Energy Ltd, 11 Mount Street, Perth, Western Australia, 6000 (type: postal, office). Pwc Centre, 10 Waterloo Quay, Wellington had been their registered address, up to 22 Dec 2021. 19947775 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 11216 shares (0.06% of shares), namely:
Woodside Energy Holdings Pty Ltd (an other) located at Perth, Western Australia postcode 6000. As far as the second group is concerned, a total of 1 shareholder holds 99.94% of all shares (exactly 19936559 shares); it includes
Woodside Energy Holdings Pty Ltd (an other) - located at Perth, Western Australia. "Petroleum and natural gas drilling services" (business classification B109030) is the category the Australian Bureau of Statistics issued to Woodside Energy (New Zealand) Limited. The Businesscheck database was updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Gardner Road, Epsom, Auckland, 1023 | Registered & physical & service | 22 Dec 2021 |
| C/o Woodside Energy Ltd, 11 Mount Street, Perth, Western Australia, 6000 | Postal & office & delivery | 21 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
David Victor Neville Dorrington
Epsom, Auckland, 1023
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - current |
|
Evan John Faris
Karrinyup, Western Australia, 6018
Address used since 05 Jan 2025 |
Director | 09 Sep 2024 - current |
|
Shaun Martin Gregory
Mount Pleasant, Western Australia, 6153
Address used since 28 Feb 2018
Perth, Western Australia, 6000
Address used since 01 Jan 1970
240 St Georges Terrace, Perth, 6000
Address used since 01 Jan 1970 |
Director | 28 Feb 2018 - 01 Sep 2024 |
|
Philip Richard Loader
Perth, Western Australia, 6000
Address used since 01 Jan 1970
Cottesloe, Western Australia, 6011
Address used since 16 May 2017
Cottesloe, Western Australia, 6011
Address used since 31 May 2015
Perth, Western Australia, 6000
Address used since 01 Jan 1970 |
Director | 24 Feb 2014 - 28 Feb 2018 |
|
Sean Carl Ronald Rodrigues
Moto-azabu, Minato-ku, Tokyo, 106-0046
Address used since 15 Sep 2016 |
Director | 15 Sep 2016 - 28 Feb 2018 |
|
Craig Micheal Barry
Khandallah, Wellington, 6035
Address used since 18 Jul 2014 |
Director | 18 Jul 2014 - 12 Sep 2016 |
| C/o Woodside Energy Ltd , 11 Mount Street , Perth, Western Australia , 6000 |
| Previous address | Type | Period |
|---|---|---|
| Pwc Centre, 10 Waterloo Quay, Wellington, 6011 | Registered & physical | 13 Jul 2018 - 22 Dec 2021 |
| 113-119 The Terrace, Wellington, 6011 | Registered & physical | 24 Feb 2014 - 13 Jul 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodside Energy Holdings Pty Ltd Other (Other) |
Perth Western Australia 6000 |
24 Feb 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Woodside Energy Holdings Pty Ltd Other (Other) |
Perth Western Australia 6000 |
24 Feb 2014 - current |
| Effective Date | 18 May 2022 |
| Name | Woodside Energy Group Ltd |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
Toitu Ngati Porou Trustee Limited 113-119 The Terrace |
![]() |
Maori Must Dos Limited L19, 113-119 The Terrace |
![]() |
Australia And New Zealand Education Law Association Limited 119 The Terrace |
![]() |
Cube Billing Limited 113-119 The Terrace |
![]() |
Deer Industry New Zealand Research Trust Level 13, Pricewaterhousecoopers Tower |
![]() |
Ambrosia Land Limited Minter Ellison |
|
Marokopa Drilling Limited The Todd Building |
|
Bonus Coil And Wireline Services Limited Level 9, 151 Queen Street |
|
88 Challenge Limited 10 Steamer Road |
|
Bonus Drilling (nz) Limited Level 9, 151 Queen Street |
|
Interdrill Limited 100a Swansea Road |
|
Woodside Energy Holdings (new Zealand) Limited 20 Gardner Road |