Goodyear & Dunlop Tyres (Nz), a registered company, was started on 12 Feb 1917. 9429040973302 is the NZBN it was issued. "Tyres or tubes wholesaling" (business classification F350440) is how the company was categorised. The company has been supervised by 40 directors: Matthew Peter Macdonald - an active director whose contract started on 08 Aug 2022,
Luigi Antonio Mandanici - an active director whose contract started on 17 Oct 2022,
Vikash Mahendra Pillay - an active director whose contract started on 21 Feb 2023,
Chris Shane Radin - an inactive director whose contract started on 01 Sep 2018 and was terminated on 17 Oct 2022,
Jason Blair Leong - an inactive director whose contract started on 03 Dec 2020 and was terminated on 10 Aug 2022.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Level 34, 23 Albert Street, Auckland, 1010 (category: registered, service).
Goodyear & Dunlop Tyres (Nz) had been using 110 Hutt Road, Kaiwharawhara, Wellington as their registered address until 14 Feb 2013.
Former names used by this company, as we identified at BizDb, included: from 18 Dec 2009 to 06 Sep 2016 they were called Goodyear & Dunlop Tyres (Nz) Limited, from 13 Aug 1980 to 18 Dec 2009 they were called Goodyear New Zealand Limited and from 12 Feb 1917 to 13 Aug 1980 they were called The Goodyear Tyre and Rubber Company Of New Zealand Limited.
Other active addresses
Address #4: Level 34, 23 Albert Street, Auckland, 1010 New Zealand
Registered & service address used from 09 Nov 2023
Principal place of activity
415 East Tamaki Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 110 Hutt Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical address used from 28 Jun 2011 to 14 Feb 2013
Address #2: 10-20 Railway Avenue, Upper Hutt New Zealand
Registered & physical address used from 30 Nov 2009 to 28 Jun 2011
Address #3: Pricewaterhousecoopers, 113-119 The Terrace, Wellington
Registered address used from 04 Jul 2001 to 30 Nov 2009
Address #4: Pricewaterhousecoopers, 113-119 The Terrace, Wellington
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address #5: Izard Weston, Novell House, 89 The Terrace, Wellington
Physical address used from 04 Jul 2001 to 30 Nov 2009
Address #6: Price Waterhouse Centre, 11-17 Church Street, Wellington
Registered address used from 10 Nov 1998 to 04 Jul 2001
Address #7: Price Waterhouse, 11-17 Church Street, Wellington
Physical address used from 07 Nov 1998 to 04 Jul 2001
Basic Financial info
Total number of Shares: 6671000
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6671000 | |||
Other (Other) | B4441 - Goodyear S.a | 31 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stevenson, Daniel Francis |
89-90 Lambton Quay Wellington |
12 Feb 1917 - 24 Nov 2004 |
Other | Goodyear Orient Company (private) Limited Company Number: UEN 191700037Z |
24 Aug 2016 - 31 Aug 2016 | |
Other | The Goodyear Tire & Rubber Company | 12 Feb 1917 - 24 Aug 2016 | |
Individual | Daniel Francis Stevenson |
89-90 Lambton Quay Wellington |
12 Feb 1917 - 24 Nov 2004 |
Other | The Goodyear Tire & Rubber Company | 12 Feb 1917 - 24 Aug 2016 |
Ultimate Holding Company
Matthew Peter Macdonald - Director
Appointment date: 08 Aug 2022
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 08 Aug 2022
Luigi Antonio Mandanici - Director
Appointment date: 17 Oct 2022
Address: Attwood, Victoria, 3049 Australia
Address used since 17 Oct 2022
Vikash Mahendra Pillay - Director
Appointment date: 21 Feb 2023
Address: The Ponds, New South Wales, 2769 Australia
Address used since 21 Feb 2023
Chris Shane Radin - Director (Inactive)
Appointment date: 01 Sep 2018
Termination date: 17 Oct 2022
ASIC Name: Goodyear & Dunlop Tyres (aust) Pty Ltd
Address: Victoria, 3000 Australia
Address: Victoria, 3185 Australia
Address used since 11 Aug 2022
Address: Victoria, 3121 Australia
Address: Victoria, 3930 Australia
Address used since 01 Sep 2018
Jason Blair Leong - Director (Inactive)
Appointment date: 03 Dec 2020
Termination date: 10 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Dec 2020
Brendan Joseph Fox - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 06 Apr 2021
ASIC Name: Goodyear & Dunlop Tyres (aust) Pty Ltd
Address: Richmond, Victoria, 3121 Australia
Address: Pascoe Vale, Victoria, 3044 Australia
Address used since 01 Mar 2018
Campbell Gough - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 04 Dec 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2012
Anthony Bremner - Director (Inactive)
Appointment date: 05 Feb 2020
Termination date: 04 Dec 2020
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 05 Feb 2020
William Prebble - Director (Inactive)
Appointment date: 18 Mar 2013
Termination date: 04 Feb 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 04 Sep 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 18 Mar 2013
Thierry Villard - Director (Inactive)
Appointment date: 07 Feb 2014
Termination date: 01 Sep 2018
ASIC Name: Goodyear & Dunlop Tyres (aust) Pty Ltd
Address: South Yarra, 3141 Australia
Address used since 01 Sep 2017
Address: Richmond, 3121 Australia
Address: Albert Park, 3206 Australia
Address used since 01 Oct 2014
Address: Richmond, 3121 Australia
Gino Garzarella - Director (Inactive)
Appointment date: 28 May 2015
Termination date: 01 Mar 2018
ASIC Name: Goodyear & Dunlop Tyres (aust) Pty Ltd
Address: Richmond, 3121 Australia
Address: Brunswick West, 3055 Australia
Address used since 01 Sep 2015
Address: Richmond, 3121 Australia
David Leeson Brown - Director (Inactive)
Appointment date: 19 Sep 2012
Termination date: 28 May 2015
Address: Hampton, Victoria, 3188 Australia
Address used since 01 Sep 2013
Michael Jon Martens - Director (Inactive)
Appointment date: 09 Dec 2011
Termination date: 06 Feb 2014
Address: Toorak, Victoria, 3142 Australia
Address used since 09 Dec 2011
David Craig Andrews - Director (Inactive)
Appointment date: 14 Jan 2011
Termination date: 01 Jan 2013
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 09 Dec 2011
Ralf Marx - Director (Inactive)
Appointment date: 06 Jan 2012
Termination date: 19 Sep 2012
Address: Melbourne, 3004 Australia
Address used since 06 Jan 2012
David Morin - Director (Inactive)
Appointment date: 14 Jan 2011
Termination date: 06 Jan 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 14 Jan 2011
Manoel Almeida - Director (Inactive)
Appointment date: 18 Mar 2008
Termination date: 19 Dec 2011
Address: Brighton East Vic 3187, Australia,
Address used since 18 Mar 2008
Garth Owen Milton - Director (Inactive)
Appointment date: 19 Nov 2009
Termination date: 01 Feb 2011
Address: Miramar, Wellington,
Address used since 19 Nov 2009
Julie Faye Brogan - Director (Inactive)
Appointment date: 27 Jun 2006
Termination date: 30 Nov 2010
Address: North Parramatta, Nsw 2151, Australia,
Address used since 27 Jun 2006
Derek John Anderson - Director (Inactive)
Appointment date: 19 Nov 2009
Termination date: 22 Feb 2010
Address: Stanley Bay, Auckland,
Address used since 19 Nov 2009
Jenny Hseau-jean Wang - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 19 Nov 2009
Address: Suite 3003-3004, Shanghai 20031,
Address used since 01 Jun 2005
John Joseph Henry Black - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 19 Nov 2009
Address: Como Wa 6152, Australia,
Address used since 30 Oct 2009
Richard Joseph Noechel - Director (Inactive)
Appointment date: 16 Aug 2006
Termination date: 29 Feb 2008
Address: East Malvern Vic 3145,
Address used since 16 Aug 2006
Michael Jon Martens - Director (Inactive)
Appointment date: 02 Nov 2006
Termination date: 29 Feb 2008
Address: Building 2 Lane 1 Apt 11e Pudong, Shanghai, China,
Address used since 02 Nov 2006
David Craig Andrews - Director (Inactive)
Appointment date: 15 Jan 2000
Termination date: 26 Oct 2006
Address: Glenwood, Sydney, Nsw Australia,
Address used since 15 Jan 2000
Hugo Dedekind - Director (Inactive)
Appointment date: 17 Jun 2003
Termination date: 16 Aug 2005
Address: Sommerton 3062, Melbourne, Vic, Australia,
Address used since 17 Jun 2003
Janell Ruth Lopus - Director (Inactive)
Appointment date: 12 Mar 2004
Termination date: 31 May 2005
Address: Akron, Ohio 44313, United States Of America,
Address used since 12 Mar 2004
Douglas Hampton - Director (Inactive)
Appointment date: 09 Dec 1998
Termination date: 12 Mar 2004
Address: Bath, Ohio, U S A 44333,
Address used since 09 Dec 1998
Gary Sutherland - Director (Inactive)
Appointment date: 21 Sep 2001
Termination date: 17 Jun 2003
Address: Somerton 3062, Melbourne, Australia,
Address used since 21 Sep 2001
Timothy Francis Ladd - Director (Inactive)
Appointment date: 01 Jan 1999
Termination date: 21 Sep 2001
Address: Somerton 3062,
Address used since 01 Jan 1999
Julie Rae Evans - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 14 Jan 2000
Address: North Parramatta, N S W 2151, Australia,
Address used since 30 Jun 1998
K W Fluke - Director (Inactive)
Appointment date: 04 Oct 1996
Termination date: 31 Dec 1998
Address: Somerton,
Address used since 04 Oct 1996
Deborah Jane Thomas - Director (Inactive)
Appointment date: 28 Mar 1991
Termination date: 09 Dec 1998
Address: Silverlake, Stow 44224, Ohio U S A,
Address used since 28 Mar 1991
E Scialom - Director (Inactive)
Appointment date: 04 Oct 1996
Termination date: 30 Jun 1998
Address: Akron, Ohio 44316,
Address used since 04 Oct 1996
Raymond John Sugget - Director (Inactive)
Appointment date: 28 May 1993
Termination date: 04 Oct 1996
Address: Bath Ohio, U S A,
Address used since 28 May 1993
Kenneth Owen Earhart - Director (Inactive)
Appointment date: 28 May 1993
Termination date: 04 Oct 1996
Address: Donvale, Victoria, Australia,
Address used since 28 May 1993
Russell Colin Pearce - Director (Inactive)
Appointment date: 13 Mar 1987
Termination date: 31 Dec 1988
Address: Belmont, Lower Hutt,
Address used since 13 Mar 1987
Stephen Douglas Macdonald - Director (Inactive)
Appointment date: 13 Mar 1987
Termination date: 30 Dec 1988
Address: Heretaunga,
Address used since 13 Mar 1987
Robert E Mercer - Director (Inactive)
Appointment date: 13 Mar 1987
Termination date: 30 Dec 1988
Address: Ohio, Usa,
Address used since 13 Mar 1987
David Craig Andrews - Director (Inactive)
Appointment date: 10 Apr 1987
Termination date: 30 Dec 1988
Address: Pinehaven,
Address used since 10 Apr 1987
Information Systems Audit And Control Association (isaca-wellington) Incorporated
Pwc Tower
Hardi Australia Pty Ltd
125 The Terrace
Ajynk Limited
125 The Terrace
Dse Nominees Limited
Level 18
Watpat Nominees Limited
Level 17
Paysafecard.com Schweiz Gmbh
125 The Terrace
Easylaw 2015 Limited
115 Rewi Street
Hawkc Tyres Limited
369 Devon Street
Hercules Tyres 2002 Limited
485 Papanui Road
Jagmar Limited
25 Kinloch Place
Mobile Tyreland Christchurch Limited
Unit 3, 18a Taurus Place
Northern Accessories Limited
Same As Registered Office Address