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.
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: 03 Aug 2023
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 - |
Individual | Wicks, Keith |
Torbay Auckland 0630 New Zealand |
31 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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
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
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