Ynnek Enterprises Limited was incorporated on 25 Mar 2013 and issued a New Zealand Business Number of 9429030330450. This registered LTD company has been supervised by 2 directors: Deborah Margaret Kenny - an active director whose contract began on 25 Mar 2013,
Bruce Leslie Kenny - an active director whose contract began on 25 Mar 2013.
As stated in BizDb's data (updated on 19 Feb 2024), the company uses 5 addresess: Flat 65 Ocean Shores Village, 80 Maranui Street, Mount Maunganui, 3116 (postal address),
Flat 65 Ocean Shores Village, 80 Maranui Street, Mount Maunganui, 3116 (office address),
Flat 65 Ocean Shores Village, 80 Maranui Street, Mount Maunganui, 3116 (delivery address),
Flat 65 Ocean Shores Village, 80 Maranui Street, Mount Maunganui, 3116 (registered address) among others.
Up to 03 Sep 2018, Ynnek Enterprises Limited had been using 28 Tall Oaks Way, Bethlehem, Tauranga as their registered address.
BizDb identified previous aliases used by the company: from 27 Feb 2013 to 16 Oct 2013 they were called Port Waikato Holiday Park Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Kenny, Bruce Leslie (a director) located at Tauranga Taupo, Taupo postcode 3382.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kenny, Deborah Margaret - located at Tauranga Taupo, Taupo. Ynnek Enterprises Limited has been categorised as "Motel operation" (ANZSIC H440045).
Other active addresses
Address #4: Flat 65 Ocean Shores Village, 80 Maranui Street, Mount Maunganui, 3116 New Zealand
Registered & service address used from 25 May 2023
Address #5: Flat 65 Ocean Shores Village, 80 Maranui Street, Mount Maunganui, 3116 New Zealand
Postal & office & delivery address used from 29 Aug 2023
Principal place of activity
120 Puhirake Crescent, Pyes Pa, Tauranga, 3112 New Zealand
Previous addresses
Address #1: 28 Tall Oaks Way, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 04 Sep 2014 to 03 Sep 2018
Address #2: 520e Minden Road, Rd 6, Tauranga, 3176 New Zealand
Registered & physical address used from 24 Jan 2014 to 04 Sep 2014
Address #3: 13 Mclean Street, Tauranga, 3110 New Zealand
Physical & registered address used from 16 Oct 2013 to 24 Jan 2014
Address #4: 511 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 25 Mar 2013 to 16 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kenny, Bruce Leslie |
Tauranga Taupo Taupo 3382 New Zealand |
25 Mar 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kenny, Deborah Margaret |
Tauranga Taupo Taupo 3382 New Zealand |
25 Mar 2013 - |
Deborah Margaret Kenny - Director
Appointment date: 25 Mar 2013
Address: Tauranga Taupo, Taupo, 3382 New Zealand
Address used since 13 Aug 2021
Address: Taupo, Taupo, 3330 New Zealand
Address used since 27 Aug 2014
Bruce Leslie Kenny - Director
Appointment date: 25 Mar 2013
Address: Tauranga Taupo, Taupo, 3382 New Zealand
Address used since 13 Aug 2021
Address: Taupo, Taupo, 3330 New Zealand
Address used since 27 Aug 2014
Future Uplift Limited
4 Tall Oaks Way
Jacrose Investments Limited
10 Tall Oaks Way
Class Investments Limited
100 Carmichael Road
The Bethlehem Community Pre-school Incorporated
53 Bethlehem Road
Umbrella Properties Limited
73 Bethlehem Road
Lorian Trustees Limited
Bethlehem Country Clu
Akerama Invest Limited
48 Anne Road
Bay Haulage Company Limited
28 Tall Oaks Way
Fernland Spa & Mineral Water Limited
Bethlehem
Gateway Motor Inn 2016 Limited
386 Cambridge Road
H & W Trading (2015) Limited
48 Anne Road
Zsar Limited
12 Bethlehem Road