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 2 shareholders who belong to 1 shareholder group. The first group includes 2 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. Our data was last updated on 03 Jun 2025.
| 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 |
|
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 |
|
Keith Wicks
Torbay, Auckland, 0630
Address used since 30 Jul 2019 |
Director | 30 Jul 2019 - 19 Feb 2025 |
|
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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wicks, Keith Individual |
Torbay Auckland 0630 |
31 Jul 2019 - 14 Mar 2025 |
|
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 |