Shortcuts

Tyreplus New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031080712
NZBN
3400351
Company Number
Registered
Company Status
G392210
Industry classification code
Tyre Or Tube For Motor Vehicle - Retailing
Industry classification description
Current address
L3, Grant Thornton House
134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & registered & service address used since 05 Dec 2018

Tyreplus New Zealand Limited was started on 07 Jun 2011 and issued an NZBN of 9429031080712. This registered LTD company has been managed by 13 directors: Rogerio Salino Salino Cortes - an active director whose contract began on 02 Sep 2019,
Oliver Rae Biggart - an active director whose contract began on 01 Aug 2022,
Su Hui Tan - an active director whose contract began on 01 Jan 2023,
Manuel Fafian Garcia - an active director whose contract began on 01 Jan 2023,
Hock Sen Chan - an inactive director whose contract began on 07 Jun 2011 and was terminated on 31 Dec 2022.
As stated in our information (updated on 23 Mar 2024), the company uses 1 address: L3, Grant Thornton House, 134 Oxford Terrace, Christchurch, 8011 (types include: physical, registered).
Up until 05 Dec 2018, Tyreplus New Zealand Limited had been using Level 3, 2 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Michelin Australia Pty Limited (an other) located at Port Melbourne, Victoria postcode 3207. Tyreplus New Zealand Limited is categorised as "Tyre or tube for motor vehicle - retailing" (ANZSIC G392210).

Addresses

Previous addresses

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Nov 2017 to 05 Dec 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8053 New Zealand

Registered & physical address used from 15 Nov 2013 to 29 Nov 2017

Address: 38 Orchard Road, Christchurch Airport, Christchurch, 8053 New Zealand

Registered & physical address used from 06 Dec 2012 to 15 Nov 2013

Address: Level 5, Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Jun 2011 to 06 Dec 2012

Contact info
johan.van-zyl@michelin.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Michelin Australia Pty Limited Port Melbourne
Victoria
3207
Australia

Ultimate Holding Company

Michelin Australia Pty Ltd
Name
Company
Type
6761628
Ultimate Holding Company Number
AU
Country of origin
Directors

Rogerio Salino Salino Cortes - Director

Appointment date: 02 Sep 2019

ASIC Name: Michelin Australia Pty Ltd

Address: Elsternwick, Victoria, 3185 Australia

Address used since 26 Jul 2023

Address: Port Melbourne, Victoria, 3207 Australia

Address: Elsternwick, Victoria, 3185 Australia

Address used since 02 Sep 2019


Oliver Rae Biggart - Director

Appointment date: 01 Aug 2022

ASIC Name: Michelin Australia Pty Ltd

Address: South Yarra, Victoria, 3141 Australia

Address used since 01 Aug 2022

Address: Port Melbourne, Victoria, 3207 Australia


Su Hui Tan - Director

Appointment date: 01 Jan 2023

Address: #08-430, Singapore, 552506 Singapore

Address used since 01 Jan 2023


Manuel Fafian Garcia - Director

Appointment date: 01 Jan 2023

Address: Phra Khanong Nuea Sub-district, Wattana District, Bangkok, 10110 Thailand

Address used since 01 Jan 2023


Hock Sen Chan - Director (Inactive)

Appointment date: 07 Jun 2011

Termination date: 31 Dec 2022

Address: Dunearn Estate, Singapore, Singapore

Address used since 07 Jun 2011


Manuel Montana Esteve - Director (Inactive)

Appointment date: 01 May 2019

Termination date: 31 Dec 2022

Address: Khwaeng Phra Khanong Nuea, Khet Watthana, Bangkok, 10110 Thailand

Address used since 23 Jul 2020

Address: Sukhumvit 55, Wattana, Bangkok, 10110 Thailand

Address used since 01 May 2019


Christopher Gledhill - Director (Inactive)

Appointment date: 25 Jun 2020

Termination date: 31 Jul 2022

ASIC Name: Michelin Australia Pty Ltd

Address: Port Melbourne, Victoria, 3207 Australia

Address: Highett, Victoria, 3190 Australia

Address used since 25 Jun 2020


David Michel Henri Marie Issautier - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 25 Jun 2020

ASIC Name: Michelin Australia Pty Ltd

Address: Bentleigh, Victoria, 3204 Australia

Address used since 01 Jan 2018

Address: Port Melbourne, Victoria, 3207 Australia


Lionel Maurice Dantiacq - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 01 May 2019

Address: Sukhumvit Road, Klongton, Khlong Toey, Bangkok, 10110 Thailand

Address used since 01 Mar 2016


Cedric Binoit - Director (Inactive)

Appointment date: 01 Sep 2013

Termination date: 01 Jan 2018

ASIC Name: Michelin Australia Pty Ltd

Address: Brighton, Vic, 3186 Australia

Address used since 04 Jan 2016

Address: Port Melbourne, Victoria, 3207 Australia

Address: Port Melbourne, Victoria, 3207 Australia


Thierry Martin-lassagne - Director (Inactive)

Appointment date: 07 Jun 2011

Termination date: 31 Aug 2013

Address: Brighton, Victoria, 3186 Australia

Address used since 07 Jun 2011


Herve Bernard Gerard Marie Le Gavrian - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 31 Aug 2013

Address: 89 Sukhumvit Soi 12,sukhumvit Road, Klongtoey, Bangkok, 10110 Thailand

Address used since 21 Dec 2011


Frederic Patrice Vincent - Director (Inactive)

Appointment date: 07 Jun 2011

Termination date: 21 Dec 2011

Address: Wattana, 10110, Bangkok, Thailand

Address used since 07 Jun 2011

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Similar companies

Budget Tyre Centre Limited
32 Bletsoe Avenue

Carter And Sweet Investments Limited
Unit 6, 5 Cass Street

Dahe Limited
335 Lincoln Road

Jcm Direct Limited
12 Howard St

K & T Drainage 2020 Limited
51 Birmingham Drive

Kaiapoi Tyre Centre Limited
119 Blenheim Road