Shortcuts

M Michelin & Co Limited

Type: NZ Limited Company (Ltd)
9429040970578
NZBN
2735
Company Number
Registered
Company Status
Current address
L3, Grant Thornton House
134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & service & registered address used since 05 Dec 2018

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).

Addresses

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

Contact info
64 3 3799580
Phone
johan.van-zyl@michelin.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 120
Other (Other) Compagnie Financiere Michelin

Ultimate Holding Company

29 May 2022
Effective Date
Compagnie Générale Des Etablissements Michelin
Name
Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

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

Nearby companies

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