Shortcuts

Valvoline New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039064738
NZBN
521039
Company Number
Registered
Company Status
Current address
4 Stanway Place
Ellerslie
Auckland 1051
New Zealand
Registered & physical & service address used since 24 Oct 2017
4 Stanway Place
Ellerslie
Auckland 1051
New Zealand
Office & delivery & invoice address used since 24 Aug 2023

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 24 Feb 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.

Addresses

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

Contact info
https://www.valvolineglobal.com/en-nz/
24 Aug 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 58300

Annual return filing month: August

Financial report filing month: September

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 58300
Other (Other) Valvoline Holdings 2 B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ashland International Holdings Inc
Other Valvoline Holdings B.v.
Other Ash (gibraltar) One Limited
Other Null - Ashland International Holdings Inc
Other Null - Ash (gibraltar) One Limited

Ultimate Holding Company

12 Oct 2017
Effective Date
Valvoline Inc. Us
Name
Public Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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


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


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


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


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


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

Nearby companies

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