Yhpj Trustees (2013) Limited, a registered company, was registered on 06 May 2013. 9429030243187 is the business number it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been run by 9 directors: Sharon Linda Gurnell - an active director whose contract started on 06 May 2013,
Gordon Trevor Osbaldiston - an active director whose contract started on 06 May 2013,
Charlotte Elizabeth Smith - an active director whose contract started on 01 Apr 2021,
Angelina May Wooding - an active director whose contract started on 01 Apr 2022,
Mark John Pevats - an inactive director whose contract started on 06 May 2013 and was terminated on 30 Jun 2022.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 23 Rathbone Street, Whangarei, 0110 (type: registered, physical).
A single entity controls all company shares (exactly 100 shares) - Yovich Hayward Pevats Johnston Limited - located at 0110, Whangarei.
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Yovich Hayward Pevats Johnston Limited Shareholder NZBN: 9429037315900 |
Whangarei New Zealand |
06 May 2013 - |
Ultimate Holding Company
Sharon Linda Gurnell - Director
Appointment date: 06 May 2013
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 06 May 2013
Gordon Trevor Osbaldiston - Director
Appointment date: 06 May 2013
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 06 May 2013
Charlotte Elizabeth Smith - Director
Appointment date: 01 Apr 2021
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Apr 2021
Angelina May Wooding - Director
Appointment date: 01 Apr 2022
Address: Woodhill, Whangarei, 0110 New Zealand
Address used since 01 Apr 2022
Mark John Pevats - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 30 Jun 2022
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 06 May 2013
Anthony Mark Morris - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 01 Apr 2021
Address: Whareora, Whangarei, 0175 New Zealand
Address used since 01 Apr 2014
Paul Mathew Walter Yovich - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 03 Jun 2020
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 06 May 2013
Walter Mick George Yovich - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 03 Jun 2020
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 06 May 2013
Sacha Diane Disher - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 01 Jul 2016
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 06 May 2013
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street
Bulls Limited
23 Rathbone Street
Fat Sally's Trustee Company Limited
23 Rathbone Street
Yhpj Trustees (2011) Limited
23 Rathbone Street
Yhpj Trustees (2012) Limited
23 Rathbone Street
Yhpj Trustees (2014) Limited
23 Rathbone Street
Yhpj Trustees (croft Hugo) Limited
23 Rathbone Street
Yhpj Trustees Hg Limited
23 Rathbone Street