Value Tyres Limited was started on 27 Mar 1961 and issued an NZBN of 9429031950923. This registered LTD company has been managed by 6 directors: Grant John Stewart - an active director whose contract started on 18 Sep 2014,
Bruce Ian Donaldson - an active director whose contract started on 18 Sep 2014,
Warren Charles Goddard - an active director whose contract started on 18 Sep 2014,
Graham John Paull - an active director whose contract started on 18 Sep 2014,
Matthew Gregory Cody - an active director whose contract started on 13 Oct 2014.
According to our information (updated on 27 Mar 2024), the company filed 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Until 19 Feb 2019, Value Tyres Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
A total of 4600000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2300000 shares are held by 1 entity, namely:
Backswing Investments Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 19 Feb 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 21 May 2012 to 27 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 21 May 2012
Address: Horrocks Mcnab, 1st Floor, 291 Madras Street, Christchurch New Zealand
Registered address used from 10 May 1999 to 18 Oct 2011
Address: 333 Blenheim Road, Christchurch
Registered address used from 10 May 1999 to 10 May 1999
Address: Horrocks Mcnab, 1st Floor, 291 Madras Street, Christchurch New Zealand
Physical address used from 30 Jun 1997 to 18 Oct 2011
Address: 333 Blenheim Road, Christchurch
Physical address used from 30 Jun 1997 to 30 Jun 1997
Basic Financial info
Total number of Shares: 4600000
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2300000 | |||
Entity (NZ Limited Company) | Backswing Investments Limited Shareholder NZBN: 9429045935015 |
Christchurch Central Christchurch 8013 New Zealand |
12 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Donaldson, Bruce Ian |
Rd 6 Christchurch 7676 New Zealand |
11 May 2015 - 12 Dec 2018 |
Individual | Walker, Michael |
Sydenham Christchurch 8011 New Zealand |
11 May 2015 - 12 Dec 2018 |
Individual | Donaldson, Glennys |
Casebrook Christchurch 8051 New Zealand |
11 May 2015 - 11 Feb 2019 |
Individual | Donaldson, Glennys |
Casebrook Christchurch 8051 New Zealand |
11 May 2015 - 11 Feb 2019 |
Individual | Donaldson, James William |
Christchurch |
27 Mar 1961 - 11 May 2015 |
Director | Stewart, Grant John |
Burwood Christchurch 8083 New Zealand |
11 May 2015 - 12 Dec 2018 |
Grant John Stewart - Director
Appointment date: 18 Sep 2014
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 18 Sep 2014
Bruce Ian Donaldson - Director
Appointment date: 18 Sep 2014
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 28 Sep 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 May 2017
Warren Charles Goddard - Director
Appointment date: 18 Sep 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 18 Sep 2014
Graham John Paull - Director
Appointment date: 18 Sep 2014
Address: Christchurch, 8014 New Zealand
Address used since 05 Mar 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Sep 2014
Matthew Gregory Cody - Director
Appointment date: 13 Oct 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 Oct 2014
James William Donaldson - Director (Inactive)
Appointment date: 12 May 1989
Termination date: 11 May 2015
Address: Christchurch, 8051 New Zealand
Address used since 12 May 1989
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace