Oil Industries Limited (New Zealand Business Number 9429039935755) was launched on 05 Jul 1984. 6 addresess are in use by the company: 16 August Place, Greenlane, Auckland, 1061 (type: registered, service). 180 Upper Harbour Drive, Greenhithe, Auckland had been their registered address, up until 09 Aug 2019. 40000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 40000 shares (100 per cent of shares), namely:
Mcnicholl, Phillip (an individual) located at Oamaru, Oamaru postcode 9400,
Gilpin, Linda Marie (an individual) located at Greenlane, Auckland postcode 1061,
Wicks, Keith (an individual) located at Torbay, Auckland postcode 0630. Our data was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
180 Upper Harbour Drive, Greenhithe, Auckland, 0632 | Shareregister & other (Address For Share Register) | 10 Jun 2013 |
180 Upper Harbour Drive, Greenhithe, Auckland, 0632 | Physical & service | 21 Sep 2015 |
180 Upper Harbour Drive, Greenhithe, Auckland, 0632 | Registered | 09 Aug 2019 |
16 August Place, Greenlane, Auckland, 1061 | Registered & service | 14 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Linda Marie Gilpin
Greenlane, Auckland, 1061
Address used since 29 Jul 2019 |
Director | 29 Jul 2019 - current |
Keith Wicks
Torbay, Auckland, 0630
Address used since 30 Jul 2019 |
Director | 30 Jul 2019 - current |
Phillip Mcnicholl
Oamaru, Oamaru, 9400
Address used since 01 Jun 2022
Whenuapai, Auckland, 0618
Address used since 30 Jul 2019 |
Director | 30 Jul 2019 - current |
Thomas Mcnicholl
Greenhithe, Auckland, 0632
Address used since 01 Sep 2015 |
Director | 02 Feb 1999 - 30 Jul 2019 |
George Michael Gordon Hunter
Parnell, Auckland, 1052
Address used since 01 May 2019 |
Director | 01 May 2019 - 09 May 2019 |
Derek Sinclair Firth
Northcote, Auckland, 0627
Address used since 01 Sep 2015 |
Director | 02 Feb 1999 - 19 May 2017 |
David John Ross
Remuera,
Address used since 26 Jul 1995 |
Director | 26 Jul 1995 - 26 Mar 2013 |
Gregory Miles Vincent
Royal Oak,
Address used since 11 Jul 1997 |
Director | 11 Jul 1997 - 01 Jul 2000 |
John Douglas Phare
Kohimarama,
Address used since 20 Sep 1990 |
Director | 20 Sep 1990 - 02 Feb 1999 |
Ian Nigro
Runnaway Island, Queensland, Australia,
Address used since 23 Jul 1996 |
Director | 23 Jul 1996 - 02 Feb 1999 |
Warwick William Booth
Mangere Bridge, Auckland,
Address used since 05 Jul 1984 |
Director | 05 Jul 1984 - 24 Nov 1995 |
Thomas Mcnichol
Albany,
Address used since 05 Jul 1984 |
Director | 05 Jul 1984 - 26 Apr 1995 |
Derek Sinclair Firth
Albany,
Address used since 05 Jul 1984 |
Director | 05 Jul 1984 - 20 Sep 1990 |
Type | Used since | |
---|---|---|
16 August Place, Greenlane, Auckland, 1061 | Registered & service | 14 Aug 2023 |
Previous address | Type | Period |
---|---|---|
180 Upper Harbour Drive, Greenhithe, Auckland, 0632 | Registered | 06 Oct 2014 - 09 Aug 2019 |
180 Upper Harbour Drive, Greenhithe, Auckland, 0632 | Registered | 18 Jun 2013 - 06 Oct 2014 |
180 Upper Harbour Drive, Greenhithe, Auckland, 0632 | Physical | 18 Jun 2013 - 21 Sep 2015 |
9th Floor, Southern Cross Building, Cnr Victoria & High Streets, Auckland | Registered & physical | 11 Aug 2003 - 18 Jun 2013 |
Webster & Co, 3b Hamilton Road, Herne Bay, Auckland | Physical | 16 Jun 1997 - 11 Aug 2003 |
699 Rosebank Road, Avondale, Auckland | Registered | 22 Dec 1993 - 11 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
Mcnicholl, Phillip Individual |
Oamaru Oamaru 9400 |
31 Jul 2019 - current |
Gilpin, Linda Marie Individual |
Greenlane Auckland 1061 |
31 Jul 2019 - current |
Wicks, Keith Individual |
Torbay Auckland 0630 |
31 Jul 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas Mcnicholl Family Trust, Thomas Mcnicholl Family Trust Individual |
Greenhithe Auckland 0632 |
05 Jul 1984 - 31 Jul 2019 |
Biodiesel Oils (nz) Limited 180 Upper Harbour Drive |
|
Mcpretty Limited 21 Bernard Magnus Lane |
|
Bungy Skim (nz) Limited 21 Bernard Magnus Lane |
|
Angie J Limited 166b Upper Harbour Drive |
|
Reform Construction Limited 164 Upper Harbour Drive |
|
Conduco Services Limited 16 Bernard Magnus Lane |