Valvoline New Zealand Limited, a registered company, was registered on 26 Sep 1991. 9429039064738 is the NZBN it was issued. The company has been supervised by 25 directors: Ashur Tamson - an active director whose contract began on 01 Aug 2016,
Michelle Lee Brewin - an active director whose contract began on 01 Oct 2021,
Lynn F. - an inactive director whose contract began on 30 Apr 2012 and was terminated on 24 Feb 2023,
Peter John Besgrove - an inactive director whose contract began on 02 Jul 2015 and was terminated on 01 Oct 2021,
Michael R. - an inactive director whose contract began on 10 Jan 2011 and was terminated on 01 Aug 2016.
Last updated on 04 Apr 2024, our data contains detailed information about 1 address: 4 Stanway Place, Ellerslie, Auckland, 1051 (type: office, delivery).
Valvoline New Zealand Limited had been using 3Rd Floor, 699 Rosebank Road, Avondale, Auckland as their physical address until 24 Oct 2017.
Other names for the company, as we found at BizDb, included: from 12 May 2000 to 01 Aug 2016 they were called Ashland New Zealand Limited, from 26 Sep 1991 to 12 May 2000 they were called Ashland Plastics New Zealand Limited.
Previous addresses
Address #1: 3rd Floor, 699 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 11 Jan 2016 to 24 Oct 2017
Address #2: L 1, 119 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 20 Aug 2008 to 11 Jan 2016
Address #3: Level 1, 119 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 20 Aug 2008 to 11 Jan 2016
Address #4: 119 Carbine Road, Mt Wellington, Auckland
Physical & registered address used from 16 Oct 2006 to 20 Aug 2008
Address #5: Buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered & physical address used from 29 May 2002 to 16 Oct 2006
Address #6: Buddle Findlay, Telstra Business Centre, 191-201 Queen Street, Auckland
Registered address used from 05 Oct 2001 to 29 May 2002
Address #7: Buddle Findlay, Level 17, Tower 1, The, Shortland Centre, 51-53 Shortland St, Auckland
Physical address used from 05 Oct 2001 to 29 May 2002
Address #8: Buddle Findlay, Telstra Business Centre, 191-201 Queen Street, Auckland
Physical address used from 05 Oct 2001 to 05 Oct 2001
Address #9: Buddle Findlay, Stock Exchange Centre, 191-201 Queen Street, Auckland
Registered address used from 21 Oct 1998 to 05 Oct 2001
Address #10: Buddle Findlay, Stock Exchange Centre, 191-201 Queen Street, Auckland
Physical address used from 01 Jul 1997 to 05 Oct 2001
Address #11: C/- Rudd Watts Stone, 125 Queen Street, Auckland
Registered address used from 30 Sep 1994 to 21 Oct 1998
Basic Financial info
Total number of Shares: 58300
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 58300 | |||
Other (Other) | Valvoline Holdings 2 B.v. | 21 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ashland International Holdings Inc | 26 Sep 1991 - 16 Dec 2015 | |
Other | Valvoline Holdings B.v. | 02 Sep 2016 - 21 Feb 2023 | |
Other | Ash (gibraltar) One Limited | 16 Dec 2015 - 02 Sep 2016 | |
Other | Null - Ashland International Holdings Inc | 26 Sep 1991 - 16 Dec 2015 | |
Other | Null - Ash (gibraltar) One Limited | 16 Dec 2015 - 02 Sep 2016 |
Ultimate Holding Company
Ashur Tamson - Director
Appointment date: 01 Aug 2016
Address: Bringelly, NSW 2556 Australia
Address used since 01 Aug 2016
Michelle Lee Brewin - Director
Appointment date: 01 Oct 2021
ASIC Name: Valvoline (australia) Pty Ltd
Address: Level 46, 100 Barangaroo Avenue, Sydney, New South Wales, 2000 Australia
Address: Oatley, New South Wales, 2223 Australia
Address used since 01 Oct 2021
Lynn F. - Director (Inactive)
Appointment date: 30 Apr 2012
Termination date: 24 Feb 2023
Address: Hebron, Kentucky, 40148 United States
Address used since 30 Apr 2012
Address: Lexington, Kentucky, 40515 United States
Address used since 01 Aug 2018
Peter John Besgrove - Director (Inactive)
Appointment date: 02 Jul 2015
Termination date: 01 Oct 2021
ASIC Name: Valvoline (australia) Pty Ltd
Address: Sydney, New South Wales, 2154 Australia
Address used since 02 Jul 2015
Address: Baulkham Hills, New South Wales, 2153 Australia
Address: Baulkham Hills, New South Wales, 2153 Australia
Michael R. - Director (Inactive)
Appointment date: 10 Jan 2011
Termination date: 01 Aug 2016
Address: Cincinnati, Ohio, 45208 United States
Address used since 10 Jan 2011
Julie O. - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 01 Aug 2016
Address: Lexington, Kentucky, 40509 United States
Address used since 01 Apr 2015
Mark S. - Director (Inactive)
Appointment date: 28 Mar 2012
Termination date: 31 Dec 2014
Address: Dublin, Ohio, 43017 United States
Address used since 28 Mar 2012
Clive S. - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 01 May 2012
Address: Ludlow, Kentucky, 41016 United States
Address used since 02 Sep 2010
Diana R Mccune - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 31 Dec 2011
Address: Worthington, Ohio 43085, Usa,
Address used since 01 Apr 2006
Thomas Francis Davis - Director (Inactive)
Appointment date: 31 Mar 2007
Termination date: 10 Jan 2011
Address: Columbus, Ohio 43212, U.s.a.,
Address used since 31 Mar 2007
James Michael Peffer - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 31 Mar 2007
Address: Lexington, Kentucky 40509, Usa,
Address used since 27 Feb 2004
Mark Alan Buckel - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 01 Apr 2006
Address: Lexington, Kentucky 40514, Usa,
Address used since 27 Feb 2004
Anthony John Corkeron - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 27 Feb 2004
Address: Georges Hall, N.s.w. 2198, Australia,
Address used since 10 Jul 2000
Andrew Jeffrey Luxton - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 27 Feb 2004
Address: Lexington Ky, Usa,
Address used since 10 Jul 2000
Michael Brek Porter - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 27 Feb 2004
Address: Greenwich, N.s.w. 2065, Australia,
Address used since 10 Jul 2000
John Biehl - Director (Inactive)
Appointment date: 19 Jan 2003
Termination date: 27 Feb 2004
Address: Lexington, Ky 40509, Usa,
Address used since 19 Jan 2003
Craig Moughler - Director (Inactive)
Appointment date: 19 Jan 2003
Termination date: 27 Feb 2004
Address: Lexington, Ky 40515, Usa,
Address used since 19 Jan 2003
James John O'brien - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 19 Jan 2003
Address: Lexington, K Y 40502,
Address used since 10 Jul 2000
William Fredrick Dempsey - Director (Inactive)
Appointment date: 10 Jul 2000
Termination date: 19 Jan 2003
Address: Lexington, Ky 40509,
Address used since 10 Jul 2000
Joseph Christopher Corry - Director (Inactive)
Appointment date: 26 Sep 1991
Termination date: 10 Jul 2000
Address: Dublin, Ohio 43017, U.s.a.,
Address used since 26 Sep 1991
Gerald M Snyder - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 10 Jul 2000
Address: Dublin, Ohio 43017, U S A,
Address used since 01 Apr 1993
Peter M Bokach - Director (Inactive)
Appointment date: 01 Apr 1993
Termination date: 10 Jul 2000
Address: Dublin, Ohio 43017, U S A,
Address used since 01 Apr 1993
Robert Gregory O'brien - Director (Inactive)
Appointment date: 26 Sep 1991
Termination date: 06 Apr 1998
Address: Dublin, Ohio 43017, U.s.a.,
Address used since 26 Sep 1991
Frank William Dickinson - Director (Inactive)
Appointment date: 26 Sep 1991
Termination date: 10 Mar 1993
Address: Dublin, Ohio 43017, U.s.a.,
Address used since 26 Sep 1991
Phillip Dennis Ashkettle - Director (Inactive)
Appointment date: 26 Sep 1991
Termination date: 10 Mar 1993
Address: Dublin, Ohio 43017, U.s.a.,
Address used since 26 Sep 1991
Agm Holdings Limited
5 Kalmia Street
Rush Hour Limited
3 Kalmia Street
Ash New Zealand Incorporated
C/-heart Foundation Nz
Rm Trustee Limited
5 Kalmia Street
Macdonald Halligan Motors Limited
5 Kalmia Street
Cossiga Australia Pty Limited
8 Stanway Place