General information

Specialty Lubricants Group Limited

Type: NZ Limited Company (Ltd)
9429046210609
New Zealand Business Number
6320090
Company Number
Registered
Company Status
G392140 - Motor Vehicle Parts Retailing
Industry classification codes with description

Specialty Lubricants Group Limited (issued an NZ business number of 9429046210609) was registered on 10 Jul 2017. 2 addresses are currently in use by the company: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical). First Floor, Unit 1, Amuri Park Lane, Christchurch had been their registered address, up until 21 Dec 2018. Specialty Lubricants Group Limited used more names, namely: Speciality Lubricants Group Limited from 23 Jun 2017 to 21 Sep 2017. 100 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Malcolm, Elise Beatrice (an individual) located at Hope, Nelson postcode 7081. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Malcolm, Philip Stephen (a director) - located at Richmond, Richmond. Next there is the third group of shareholders, share allocation (28 shares, 28%) belongs to 3 entities, namely:
Malcolm, Elise Beatrice, located at Hope, Nelson (an individual),
Malcolm, Philip Stephen, located at Richmond, Richmond (a director),
Malcolm, Bradford Stephen, located at Hope, Nelson (a director). "Motor vehicle parts retailing" (business classification G392140) is the classification the ABS issued to Specialty Lubricants Group Limited. Businesscheck's database was last updated on 05 May 2025.

Current address Type Used since
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 Registered & physical & service 21 Dec 2018
Directors
Name and Address Role Period
Bradford Stephen Malcolm
Hope, Nelson, 7081
Address used since 29 May 2020
Richmond, Richmond, 7020
Address used since 10 Jul 2017
Director 10 Jul 2017 - current
Philip Stephen Malcolm
Richmond, Richmond, 7020
Address used since 10 Jul 2017
Director 10 Jul 2017 - current
Addresses
Previous address Type Period
First Floor, Unit 1, Amuri Park Lane, Christchurch, 8013 Registered 10 Jul 2017 - 21 Dec 2018
150 White Road, Richmond, 7081 Physical 10 Jul 2017 - 21 Dec 2018
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
27 May 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Malcolm, Elise Beatrice
Individual
Hope
Nelson
7081
10 Jul 2017 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Malcolm, Philip Stephen
Director
Richmond
Richmond
7020
10 Jul 2017 - current
Shares Allocation #3 Number of Shares: 28
Shareholder Name Address Period
Malcolm, Elise Beatrice
Individual
Hope
Nelson
7081
10 Jul 2017 - current
Malcolm, Philip Stephen
Director
Richmond
Richmond
7020
10 Jul 2017 - current
Malcolm, Bradford Stephen
Director
Hope
Nelson
7081
10 Jul 2017 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Malcolm, Rachel Marian
Individual
Richmond
Richmond
7020
10 Jul 2017 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Malcolm, Bradford Stephen
Director
Hope
Nelson
7081
10 Jul 2017 - current
Shares Allocation #6 Number of Shares: 68
Shareholder Name Address Period
Malcolm, Rachel Marian
Individual
Richmond
Richmond
7020
10 Jul 2017 - current
Malcolm, Philip Stephen
Director
Richmond
Richmond
7020
10 Jul 2017 - current

Historic shareholders

Shareholder Name Address Period
Malcolm, Philip Arthur
Individual
Richmond
Richmond
7020
10 Jul 2017 - 29 Aug 2019
Location
Companies nearby
Richmond South Gospel Hall Trust
150 White Road
Store-it Richmond Limited
138 White Road
Allbiz NZ Limited
82 Paton Road
Crank Limited
82 Paton Road
Michael Reid Limited
104 White Road
Focus Central Limited
541 Hill Street South
Similar companies
Muscle Car Parts Limited
314a Nayland Road
Rebelmotors Limited
11 Greenslade Way
Eurotech NZ Limited
Whitby House, Level 3, 7 Alma Street
South Canterbury Automotive Limited
21 Main Street
Marlborough Automotive Limited
21 Main Street
Map Wgtn Limited
27 Alanbrooke Place