General information

Valvoline New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039064738
New Zealand Business Number
521039
Company Number
Registered
Company Status

Valvoline New Zealand Limited (issued an NZ business identifier of 9429039064738) was started on 26 Sep 1991. 5 addresess are in use by the company: 4 Stanway Place, Ellerslie, Auckland, 1051 (type: office, delivery). 3Rd Floor, 699 Rosebank Road, Avondale, Auckland had been their physical address, up until 24 Oct 2017. Valvoline New Zealand Limited used other names, namely: Ashland New Zealand Limited from 12 May 2000 to 01 Aug 2016, Ashland Plastics New Zealand Limited (26 Sep 1991 to 12 May 2000). 58300 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 58300 shares (100% of shares). Businesscheck's database was last updated on 04 Apr 2024.

Current address Type Used since
4 Stanway Place, Ellerslie, Auckland, 1051 Registered & physical & service 24 Oct 2017
4 Stanway Place, Ellerslie, Auckland, 1051 Office & delivery & invoice 24 Aug 2023
Contact info
https://www.valvolineglobal.com/en-nz/
Website
Directors
Name and Address Role Period
Ashur Tamson
Bringelly, NSW 2556
Address used since 01 Aug 2016
Director 01 Aug 2016 - current
Michelle Lee Brewin
Level 46, 100 Barangaroo Avenue, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Oatley, New South Wales, 2223
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Lynn Pannell Freeman
Hebron, Kentucky, 40148
Address used since 30 Apr 2012
Lexington, Kentucky, 40515
Address used since 01 Aug 2018
Director 30 Apr 2012 - 24 Feb 2023
Peter John Besgrove
Sydney, New South Wales, 2154
Address used since 02 Jul 2015
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Baulkham Hills, New South Wales, 2153
Address used since 01 Jan 1970
Director 02 Jul 2015 - 01 Oct 2021
Michael Salvatore Roe
Cincinnati, Ohio, 45208
Address used since 10 Jan 2011
Director 10 Jan 2011 - 01 Aug 2016
Julie Marie O'daniel
Lexington, Kentucky, 40509
Address used since 01 Apr 2015
Director 01 Apr 2015 - 01 Aug 2016
Mark Alan Stach
Dublin, Ohio, 43017
Address used since 28 Mar 2012
Director 28 Mar 2012 - 31 Dec 2014
Clive William Simpson
Ludlow, Kentucky, 41016
Address used since 02 Sep 2010
Director 27 Feb 2004 - 01 May 2012
Diana R Mccune
Worthington, Ohio 43085, Usa,
Address used since 01 Apr 2006
Director 01 Apr 2006 - 31 Dec 2011
Thomas Francis Davis
Columbus, Ohio 43212, U.s.a.,
Address used since 31 Mar 2007
Director 31 Mar 2007 - 10 Jan 2011
James Michael Peffer
Lexington, Kentucky 40509, Usa,
Address used since 27 Feb 2004
Director 27 Feb 2004 - 31 Mar 2007
Mark Alan Buckel
Lexington, Kentucky 40514, Usa,
Address used since 27 Feb 2004
Director 27 Feb 2004 - 01 Apr 2006
Anthony John Corkeron
Georges Hall, N.s.w. 2198, Australia,
Address used since 10 Jul 2000
Director 10 Jul 2000 - 27 Feb 2004
Andrew Jeffrey Luxton
Lexington Ky, Usa,
Address used since 10 Jul 2000
Director 10 Jul 2000 - 27 Feb 2004
Michael Brek Porter
Greenwich, N.s.w. 2065, Australia,
Address used since 10 Jul 2000
Director 10 Jul 2000 - 27 Feb 2004
John Biehl
Lexington, Ky 40509, Usa,
Address used since 19 Jan 2003
Director 19 Jan 2003 - 27 Feb 2004
Craig Moughler
Lexington, Ky 40515, Usa,
Address used since 19 Jan 2003
Director 19 Jan 2003 - 27 Feb 2004
James John O'brien
Lexington, K Y 40502,
Address used since 10 Jul 2000
Director 10 Jul 2000 - 19 Jan 2003
William Fredrick Dempsey
Lexington, Ky 40509,
Address used since 10 Jul 2000
Director 10 Jul 2000 - 19 Jan 2003
Joseph Christopher Corry
Dublin, Ohio 43017, U.s.a.,
Address used since 26 Sep 1991
Director 26 Sep 1991 - 10 Jul 2000
Gerald M Snyder
Dublin, Ohio 43017, U S A,
Address used since 01 Apr 1993
Director 01 Apr 1993 - 10 Jul 2000
Peter M Bokach
Dublin, Ohio 43017, U S A,
Address used since 01 Apr 1993
Director 01 Apr 1993 - 10 Jul 2000
Robert Gregory O'brien
Dublin, Ohio 43017, U.s.a.,
Address used since 26 Sep 1991
Director 26 Sep 1991 - 06 Apr 1998
Frank William Dickinson
Dublin, Ohio 43017, U.s.a.,
Address used since 26 Sep 1991
Director 26 Sep 1991 - 10 Mar 1993
Phillip Dennis Ashkettle
Dublin, Ohio 43017, U.s.a.,
Address used since 26 Sep 1991
Director 26 Sep 1991 - 10 Mar 1993
Addresses
Previous address Type Period
3rd Floor, 699 Rosebank Road, Avondale, Auckland, 1026 Physical & registered 11 Jan 2016 - 24 Oct 2017
L 1, 119 Carbine Road, Mt Wellington, Auckland, 1060 Physical 20 Aug 2008 - 11 Jan 2016
Level 1, 119 Carbine Road, Mt Wellington, Auckland, 1060 Registered 20 Aug 2008 - 11 Jan 2016
119 Carbine Road, Mt Wellington, Auckland Physical & registered 16 Oct 2006 - 20 Aug 2008
Buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Registered & physical 29 May 2002 - 16 Oct 2006
Buddle Findlay, Telstra Business Centre, 191-201 Queen Street, Auckland Registered 05 Oct 2001 - 29 May 2002
Buddle Findlay, Level 17, Tower 1, The, Shortland Centre, 51-53 Shortland St, Auckland Physical 05 Oct 2001 - 29 May 2002
Buddle Findlay, Telstra Business Centre, 191-201 Queen Street, Auckland Physical 05 Oct 2001 - 05 Oct 2001
Buddle Findlay, Stock Exchange Centre, 191-201 Queen Street, Auckland Registered 21 Oct 1998 - 05 Oct 2001
Buddle Findlay, Stock Exchange Centre, 191-201 Queen Street, Auckland Physical 01 Jul 1997 - 05 Oct 2001
C/- Rudd Watts Stone, 125 Queen Street, Auckland Registered 30 Sep 1994 - 21 Oct 1998
Financial Data
Financial info
58300
Total number of Shares
August
Annual return filing month
December
Financial report filing month
23 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 58300
Shareholder Name Address Period
Valvoline Holdings 2 B.v.
Other (Other)
21 Feb 2023 - current

Historic shareholders

Shareholder Name Address Period
Ashland International Holdings Inc
Other
26 Sep 1991 - 16 Dec 2015
Valvoline Holdings B.v.
Other
02 Sep 2016 - 21 Feb 2023
Ash (gibraltar) One Limited
Other
16 Dec 2015 - 02 Sep 2016
Null - Ashland International Holdings Inc
Other
26 Sep 1991 - 16 Dec 2015
Null - Ash (gibraltar) One Limited
Other
16 Dec 2015 - 02 Sep 2016

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