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,
Phillip Mcnicholl - an active director whose contract began on 30 Jul 2019,
Keith Wicks - an inactive director whose contract began on 30 Jul 2019 and was terminated on 19 Feb 2025,
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 03 Jun 2025), 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 (2 shareholders in total). As far as the first group is concerned, 40000 shares are held by 2 entities, namely:
Mcnicholl, Phillip (an individual) located at Oamaru, Oamaru postcode 9400,
Gilpin, Linda Marie (an individual) located at Greenlane, Auckland postcode 1061.
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
Basic Financial info
Total number of Shares: 40000
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 40000 | |||
| Individual | Mcnicholl, Phillip |
Oamaru Oamaru 9400 New Zealand |
31 Jul 2019 - |
| Individual | Gilpin, Linda Marie |
Greenlane Auckland 1061 New Zealand |
31 Jul 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wicks, Keith |
Torbay Auckland 0630 New Zealand |
31 Jul 2019 - 14 Mar 2025 |
| Individual | Thomas Mcnicholl Family Trust, Thomas Mcnicholl Family Trust |
Greenhithe Auckland 0632 New Zealand |
05 Jul 1984 - 31 Jul 2019 |
Linda Marie Gilpin - Director
Appointment date: 29 Jul 2019
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 29 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
Keith Wicks - Director (Inactive)
Appointment date: 30 Jul 2019
Termination date: 19 Feb 2025
Address: Torbay, Auckland, 0630 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
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