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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malcolm, Elise Beatrice Individual |
Hope Nelson 7081 |
10 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malcolm, Philip Stephen Director |
Richmond Richmond 7020 |
10 Jul 2017 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malcolm, Rachel Marian Individual |
Richmond Richmond 7020 |
10 Jul 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malcolm, Bradford Stephen Director |
Hope Nelson 7081 |
10 Jul 2017 - current |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malcolm, Philip Arthur Individual |
Richmond Richmond 7020 |
10 Jul 2017 - 29 Aug 2019 |
![]() |
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 |
|
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 |