Shortcuts

Tyremax Gp Limited

Type: NZ Limited Company (Ltd)
9429030507876
NZBN
4019458
Company Number
Registered
Company Status
Current address
126 Bill Richardson Drive
Avenal
Invercargill 9810
New Zealand
Service & physical address used since 13 Aug 2018
126-134 Bill Richardson Drive
Avenal
Invercargill 9810
New Zealand
Registered address used since 24 Aug 2018

Tyremax Gp Limited, a registered company, was registered on 15 Oct 2012. 9429030507876 is the NZBN it was issued. The company has been run by 17 directors: Jonathan Mark Moore - an active director whose contract began on 15 Oct 2012,
Peter John Bishop - an active director whose contract began on 18 Apr 2013,
Daniel Glen Moore - an active director whose contract began on 29 Oct 2019,
Lloyd Gordon Hutchison - an active director whose contract began on 31 Oct 2024,
Simon John Salisbury - an inactive director whose contract began on 16 Aug 2022 and was terminated on 31 Oct 2024.
Last updated on 03 Jun 2025, BizDb's data contains detailed information about 1 address: 126-134 Bill Richardson Drive, Avenal, Invercargill, 9810 (type: registered, physical).
Tyremax Gp Limited had been using 126 Bill Richardson Drive, Avenal, Invercargill as their registered address up to 24 Aug 2018.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 300 shares (30%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 700 shares (70%).

Addresses

Previous addresses

Address #1: 126 Bill Richardson Drive, Avenal, Invercargill, 9810 New Zealand

Registered address used from 13 Aug 2018 to 24 Aug 2018

Address #2: 96 Otepuni Avenue, Newfield, Invercargill, 9812 New Zealand

Registered & physical address used from 15 Oct 2012 to 13 Aug 2018

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Yarrow Corporate Trustee Limited
Shareholder NZBN: 9429030647343
Invercargill
9810
New Zealand
Individual Clare, Bruce Langford East Taieri
Mosgiel
9024
New Zealand
Shares Allocation #2 Number of Shares: 700
Entity (NZ Limited Company) Tml Investments Trustee Limited
Shareholder NZBN: 9429030589261
Invercargill
Invercargill
9810
New Zealand
Directors

Jonathan Mark Moore - Director

Appointment date: 15 Oct 2012

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 01 Sep 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 14 Sep 2015


Peter John Bishop - Director

Appointment date: 18 Apr 2013

Address: Royal Oak, Auckland, 1023 New Zealand

Address used since 18 Apr 2013


Daniel Glen Moore - Director

Appointment date: 29 Oct 2019

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 03 Jul 2024

Address: Glengarry, Invercargill, 9810 New Zealand

Address used since 29 Oct 2019


Lloyd Gordon Hutchison - Director

Appointment date: 31 Oct 2024

ASIC Name: Cradle Consulting Pty Ltd

Address: West Pennant Hills, Nsw, 2125 Australia

Address used since 31 Oct 2024


Simon John Salisbury - Director (Inactive)

Appointment date: 16 Aug 2022

Termination date: 31 Oct 2024

Address: Diamond Creek, Victoria, 3089 Australia

Address used since 16 Aug 2022


Kingsley Clement Smith - Director (Inactive)

Appointment date: 15 Oct 2012

Termination date: 05 Sep 2022

Address: Timaru, Timaru, 7910 New Zealand

Address used since 15 Oct 2012


Gregory Charles Mason - Director (Inactive)

Appointment date: 18 Apr 2013

Termination date: 05 Sep 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Apr 2013


Hayden James Currie - Director (Inactive)

Appointment date: 29 Oct 2019

Termination date: 05 Sep 2022

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 29 Oct 2019


Craig Peter Anderson - Director (Inactive)

Appointment date: 29 Oct 2019

Termination date: 05 Sep 2022

Address: College Estate, Whanganui, 4500 New Zealand

Address used since 29 Oct 2019


Francis Alfred Moore - Director (Inactive)

Appointment date: 18 Apr 2013

Termination date: 29 Oct 2019

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 18 Apr 2013


Allan Anders Davis - Director (Inactive)

Appointment date: 18 Apr 2013

Termination date: 29 Oct 2019

Address: Gonville, Wanganui, 4501 New Zealand

Address used since 18 Apr 2013


Andrew James Smith - Director (Inactive)

Appointment date: 18 Apr 2013

Termination date: 29 Oct 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 14 Sep 2015


Peter Philip Hickmott - Director (Inactive)

Appointment date: 18 Apr 2013

Termination date: 29 Oct 2019

Address: Windsor, Invercargill, 9810 New Zealand

Address used since 18 Apr 2013


Neville John Simmons - Director (Inactive)

Appointment date: 18 Apr 2013

Termination date: 29 Oct 2019

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 18 Apr 2013


John Gordon Gadsden - Director (Inactive)

Appointment date: 18 Apr 2013

Termination date: 01 Nov 2018

ASIC Name: Tyremax Pty Ltd

Address: Diamond Creek, Victoria, 3089 Australia

Address used since 18 Apr 2013

Address: Thomastown, Victoria, 3074 Australia

Address: Thomastown, Victoria, 3074 Australia


Warwick Adrian Joyce - Director (Inactive)

Appointment date: 18 Apr 2013

Termination date: 18 Sep 2017

ASIC Name: Highgate Industries Wholesale Pty Ltd

Address: Flagstaff Hill, South Australia, 5159 Australia

Address used since 18 Apr 2013

Address: Richmond, South Australia, 5033 Australia

Address: Richmond, South Australia, 5033 Australia


John Kenneth Anderson - Director (Inactive)

Appointment date: 18 Apr 2013

Termination date: 18 Sep 2017

ASIC Name: Tyremax Pty Ltd

Address: Thomastown, Victoria, 3074 Australia

Address: Eastwood, New South Wales, 2122 Australia

Address used since 18 Apr 2013

Address: Thomastown, Victoria, 3074 Australia

Nearby companies

Eis Group Limited
24 Onslow Street

Swimming Southland Incorporated
90 West Street

Snowden Limited
122 Otepuni Avenue

Fare Game (nz) Limited
122 Otepuni Avenue

Itisc Holdings Corporation Limited
41 Onslow Street

Blyth Dulton Limited
41 Onslow Street