Shortcuts

Oil Industries Limited

Type: NZ Limited Company (Ltd)
9429039935755
NZBN
244806
Company Number
Registered
Company Status
Current address
180 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Shareregister & other (Address For Share Register) address used since 10 Jun 2013
180 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Physical & service address used since 21 Sep 2015
180 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Registered address used since 09 Aug 2019

Oil Industries Limited was launched on 05 Jul 1984 and issued an NZ business identifier of 9429039935755. The registered LTD company has been managed by 13 directors: Linda Marie Gilpin - an active director whose contract began on 29 Jul 2019,
Keith Wicks - an active director whose contract began on 30 Jul 2019,
Phillip Mcnicholl - an active director whose contract began on 30 Jul 2019,
Thomas Mcnicholl - an inactive director whose contract began on 02 Feb 1999 and was terminated on 30 Jul 2019,
George Michael Gordon Hunter - an inactive director whose contract began on 01 May 2019 and was terminated on 09 May 2019.
According to BizDb's data (last updated on 28 Apr 2024), this company uses 1 address: 16 August Place, Greenlane, Auckland, 1061 (category: registered, service).
Up to 09 Aug 2019, Oil Industries Limited had been using 180 Upper Harbour Drive, Greenhithe, Auckland as their registered address.
A total of 40000 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 40000 shares are held by 3 entities, 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.

Addresses

Other active addresses

Address #4: 16 August Place, Greenlane, Auckland, 1061 New Zealand

Registered & service address used from 14 Aug 2023

Previous addresses

Address #1: 180 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand

Registered address used from 06 Oct 2014 to 09 Aug 2019

Address #2: 180 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand

Registered address used from 18 Jun 2013 to 06 Oct 2014

Address #3: 180 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand

Physical address used from 18 Jun 2013 to 21 Sep 2015

Address #4: 9th Floor, Southern Cross Building, Cnr Victoria & High Streets, Auckland New Zealand

Registered & physical address used from 11 Aug 2003 to 18 Jun 2013

Address #5: Webster & Co, 3b Hamilton Road, Herne Bay, Auckland

Physical address used from 16 Jun 1997 to 11 Aug 2003

Address #6: 699 Rosebank Road, Avondale, Auckland

Registered address used from 22 Dec 1993 to 11 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: June

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Individual Mcnicholl, Phillip Oamaru
Oamaru
9400
New Zealand
Individual Gilpin, Linda Marie Greenlane
Auckland
1061
New Zealand
Individual Wicks, Keith Torbay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas Mcnicholl Family Trust, Thomas Mcnicholl Family Trust Greenhithe
Auckland
0632
New Zealand
Directors

Linda Marie Gilpin - Director

Appointment date: 29 Jul 2019

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 29 Jul 2019


Keith Wicks - Director

Appointment date: 30 Jul 2019

Address: Torbay, Auckland, 0630 New Zealand

Address used since 30 Jul 2019


Phillip Mcnicholl - Director

Appointment date: 30 Jul 2019

Address: Oamaru, Oamaru, 9400 New Zealand

Address used since 01 Jun 2022

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 30 Jul 2019


Thomas Mcnicholl - Director (Inactive)

Appointment date: 02 Feb 1999

Termination date: 30 Jul 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Sep 2015


George Michael Gordon Hunter - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 09 May 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 May 2019


Derek Sinclair Firth - Director (Inactive)

Appointment date: 02 Feb 1999

Termination date: 19 May 2017

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Sep 2015


David John Ross - Director (Inactive)

Appointment date: 26 Jul 1995

Termination date: 26 Mar 2013

Address: Remuera,

Address used since 26 Jul 1995


Gregory Miles Vincent - Director (Inactive)

Appointment date: 11 Jul 1997

Termination date: 01 Jul 2000

Address: Royal Oak,

Address used since 11 Jul 1997


John Douglas Phare - Director (Inactive)

Appointment date: 20 Sep 1990

Termination date: 02 Feb 1999

Address: Kohimarama,

Address used since 20 Sep 1990


Ian Nigro - Director (Inactive)

Appointment date: 23 Jul 1996

Termination date: 02 Feb 1999

Address: Runnaway Island, Queensland, Australia,

Address used since 23 Jul 1996


Warwick William Booth - Director (Inactive)

Appointment date: 05 Jul 1984

Termination date: 24 Nov 1995

Address: Mangere Bridge, Auckland,

Address used since 05 Jul 1984


Thomas Mcnichol - Director (Inactive)

Appointment date: 05 Jul 1984

Termination date: 26 Apr 1995

Address: Albany,

Address used since 05 Jul 1984


Derek Sinclair Firth - Director (Inactive)

Appointment date: 05 Jul 1984

Termination date: 20 Sep 1990

Address: Albany,

Address used since 05 Jul 1984

Nearby companies

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

Ohy-oye Seafood Trading Limited
175a Upper Harbour Drive