M Michelin & Co Limited was registered on 03 Apr 1934 and issued an NZ business identifier of 9429040970578. The registered LTD company has been managed by 29 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,
Manuel Fafian Garcia - an active director whose contract began on 01 Jan 2023,
Su Hui Tan - an active director whose contract began on 01 Jan 2023,
Jean-Charles C. - an active director whose contract began on 01 Jul 2023.
As stated in BizDb's data (last updated on 20 Apr 2024), this company registered 1 address: L3, Grant Thornton House, 134 Oxford Terrace, Christchurch, 8011 (category: physical, service).
Up until 05 Dec 2018, M Michelin & Co Limited had been using Level 3, 2 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 120 shares are allocated to 1 group (1 sole shareholder).
Principal place of activity
L3, Grant Thornton House, 134 Oxford Terrace, Christchurch, 8011 New Zealand
Previous addresses
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 29 Nov 2013 to 05 Dec 2018
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 13 May 2013 to 29 Nov 2013
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Aug 2010 to 13 May 2013
Address: Grant Thornton, Level 9, Anthony Harper Building, 47 Cathedral Square, Christchurch 8014 New Zealand
Physical & registered address used from 21 May 2008 to 17 Aug 2010
Address: 6a Wagner Place, St Lukes, Auckland, New Zealand
Registered address used from 16 Feb 2006 to 21 May 2008
Address: 7a Wagner Place, St Lukes, Auckland, New Zealand
Registered address used from 01 Jul 2004 to 16 Feb 2006
Address: 188 Quay Street, Auckland
Registered address used from 07 Jun 2002 to 01 Jul 2004
Address: 100 Willis St, Wellington, Level 22
Physical address used from 05 Jul 2001 to 05 Jul 2001
Address: 188 Quay Street, Auckland
Physical address used from 05 Jul 2001 to 05 Jul 2001
Address: Same As Registered Office Address
Physical address used from 05 Jul 2001 to 21 May 2008
Address: Level 20, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 05 Jul 2001
Address: Level 20, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 31 Jul 2000 to 07 Jun 2002
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Other (Other) | Compagnie Financiere Michelin | 03 Apr 1934 - |
Ultimate Holding Company
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: Elsternwick, Victoria, 3185 Australia
Address used since 02 Sep 2019
Address: Port Melbourne, Victoria, 3207 Australia
Oliver Rae Biggart - Director
Appointment date: 01 Aug 2022
ASIC Name: Michelin Australia Pty Ltd
Address: Port Melbourne, Victoria, 3207 Australia
Address: South Yarra, Victoria, 3141 Australia
Address used since 01 Aug 2022
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
Su Hui Tan - Director
Appointment date: 01 Jan 2023
Address: #08-430, Singapore, 552506 Singapore
Address used since 01 Jan 2023
Jean-charles C. - Director
Appointment date: 01 Jul 2023
Andre Donzallaz - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 30 Jun 2023
Address: Villars-sur-glane, 1752 Switzerland
Address used since 01 Mar 2016
Hock Sen Chan - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 31 Dec 2022
Address: Dunearn Estate, Singapore, 298510 Singapore
Address used since 03 May 2013
Manuel Montana Esteve - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 31 Dec 2022
Address: (by M.k. Real Estate Development), Khwaeng Phra Khanong Nuea, Khet Watthana, 10110 Thailand
Address used since 22 May 2020
Address: 258/8 Soi Thong Lo 8, 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: Highett, Victoria, 3190 Australia
Address used since 25 Jun 2020
Address: Port Melbourne Victoria, 3207 Australia
David Michel Henri Marie Issautier - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 25 Jun 2020
ASIC Name: Michelin Australia Pty Ltd
Address: Port Melbourne, Victoria, 3207 Australia
Address: Bentleigh, Victoria, 3204 Australia
Address used since 01 Jan 2018
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: Port Melbourne, Victoria, 3207 Australia
Address: Port Melbourne, Victoria, 3207 Australia
Address: Brighton, Vic, 3186 Australia
Address used since 04 Jan 2016
Thierry Marie Daniel Martin-lassagne - Director (Inactive)
Appointment date: 04 Feb 2011
Termination date: 31 Aug 2013
Address: Brighton, Victoria, 3186 Australia
Address used since 04 Feb 2011
Herve Bernard Gerard Marie Le Gavrian - Director (Inactive)
Appointment date: 11 Jan 2012
Termination date: 31 Aug 2013
Address: 89 Sukhumvit Soi 12, Sukhumvit Road, Klongtoey, Bangkok, 10110 Thailand
Address used since 11 Jan 2012
Thierry Marie Daniel Martin-lassagne - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 03 May 2013
Address: Brighton, Victoria, 3186 Australia
Address used since 11 Apr 2011
Frederic Patrice Vincent - Director (Inactive)
Appointment date: 13 Oct 2009
Termination date: 11 Jan 2012
Address: Wattana, 10110 Bangkok, Thailand,
Address used since 13 Oct 2009
Prashant Prabhu - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 13 Oct 2009
Address: #34-01, Singapore 068896,
Address used since 01 Nov 2007
Herve Frederic Richert - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 05 Oct 2007
Address: S(068896), Singapore,
Address used since 20 Jan 2006
Herve Georges Coyco - Director (Inactive)
Appointment date: 20 Jan 2006
Termination date: 01 Oct 2007
Address: Unit 35-01, 068896, Singapore,
Address used since 20 Jan 2006
Kenneth William Kruithof - Director (Inactive)
Appointment date: 14 Aug 2002
Termination date: 01 Nov 2006
Address: Port Melbourne Victoria 3207, Australia,
Address used since 14 Aug 2002
Jean Marc Francois - Director (Inactive)
Appointment date: 14 Aug 2002
Termination date: 31 Dec 2005
Address: Autumn Block Four Seasons Park S (249694, Singapore,
Address used since 14 Aug 2002
Robert Zanardo - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 04 Mar 2003
Address: Diamond Creek, Victoria, Australia,
Address used since 25 Aug 2000
Xavier Jesus Manual Martinez - Director (Inactive)
Appointment date: 25 Aug 2000
Termination date: 14 Aug 2002
Address: Port Melbourne, Victoria 3207, Australia,
Address used since 25 Aug 2000
James David Steele - Director (Inactive)
Appointment date: 18 Feb 1988
Termination date: 25 Aug 2000
Address: Khandallah, Wellington,
Address used since 18 Feb 1988
Paul Galley - Director (Inactive)
Appointment date: 30 Apr 1996
Termination date: 25 Aug 2000
Address: 1752 Villars-sur-glane, Switzerland,
Address used since 30 Apr 1996
Richard Alan Waddel - Director (Inactive)
Appointment date: 18 Feb 1988
Termination date: 20 Jul 1999
Address: Remuera, Auckland,
Address used since 18 Feb 1988
George Gazareth - Director (Inactive)
Appointment date: 18 Feb 1988
Termination date: 23 Sep 1997
Address: France,
Address used since 18 Feb 1988
Paulette Papon - Director (Inactive)
Appointment date: 18 Feb 1988
Termination date: 30 Apr 1996
Address: France,
Address used since 18 Feb 1988
Pierre Souel - Director (Inactive)
Appointment date: 18 Feb 1988
Termination date: 29 Jan 1996
Address: France,
Address used since 18 Feb 1988
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