Shortcuts

Goodyear & Dunlop Tyres (nz)

Type: Nz Unlimited Company (Ultd)
9429040973302
NZBN
1060
Company Number
Registered
Company Status
F350440
Industry classification code
Tyres Or Tubes Wholesaling
Industry classification description
Current address
415 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 14 Feb 2013
415 East Tamaki Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery & postal address used since 14 Sep 2022
Tenancy 3, Level 22
151 Queen Street
Auckland 0600
New Zealand
Registered & service address used since 02 Mar 2023

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.

Addresses

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

Contact info
61 4 17580401
Phone
61 3 84167352
Phone
kim_le@goodyear.com
Email
jee_teh@goodyear.com
Email
www.goodyeardunloptyres.co.nz
10 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 6671000
Other (Other) B4441 - Goodyear S.a

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stevenson, Daniel Francis 89-90 Lambton Quay
Wellington
Other Goodyear Orient Company (private) Limited
Company Number: UEN 191700037Z
Other The Goodyear Tire & Rubber Company
Individual Daniel Francis Stevenson 89-90 Lambton Quay
Wellington
Other The Goodyear Tire & Rubber Company

Ultimate Holding Company

21 Jul 1991
Effective Date
The Goodyear Tyre And Rubber Co
Name
Large
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

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

Similar companies

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