Shortcuts

Yellow Dog Trustee Limited

Type: NZ Limited Company (Ltd)
9429030342057
NZBN
4300479
Company Number
Registered
Company Status
Current address
Ground Floor, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered address used since 20 Oct 2020
Po Box 331626
Takapuna
Auckland 0740
New Zealand
Postal address used since 26 Apr 2021
Shop 1, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Office & delivery address used since 26 Apr 2021

Yellow Dog Trustee Limited was launched on 22 Feb 2013 and issued a number of 9429030342057. The registered LTD company has been supervised by 3 directors: Christopher John Greive - an active director whose contract began on 22 Feb 2013,
Gary Noel Hitchcock - an active director whose contract began on 22 Feb 2013,
Elizabeth Mary Greive - an inactive director whose contract began on 22 Feb 2013 and was terminated on 05 Jun 2020.
According to BizDb's database (last updated on 12 Apr 2024), this company uses 4 addresses: Ground Floor, 159 Hurstmere Road, Takapuna, Auckland, 0622 (physical address),
Ground Floor, 159 Hurstmere Road, Takapuna, Auckland, 0622 (service address),
Po Box 331626, Takapuna, Auckland, 0740 (postal address),
Shop 1, 159 Hurstmere Road, Takapuna, Auckland, 0622 (office address) among others.
Until 20 Oct 2020, Yellow Dog Trustee Limited had been using Flat 4A, 120 Customs Street West, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Greive, Christopher John (a director) located at Russell, Russell postcode 0202.

Addresses

Other active addresses

Address #4: Ground Floor, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & service address used from 04 May 2021

Principal place of activity

Shop 1, 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand


Previous addresses

Address #1: Flat 4a, 120 Customs Street West, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2018 to 20 Oct 2020

Address #2: 58 O'brien Road, Omiha, Waiheke Island, 1081 New Zealand

Registered address used from 03 Apr 2013 to 16 Jul 2018

Address #3: 58 O'brien Road, Omiha, Waiheke Island, 1081 New Zealand

Physical address used from 03 Apr 2013 to 04 May 2021

Address #4: 63 Parr Terrace, Castor Bay, Auckland, 0620 New Zealand

Physical & registered address used from 22 Feb 2013 to 03 Apr 2013

Contact info
64 21 829400
Phone
chris@mcisaacs.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Greive, Christopher John Russell
Russell
0202
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greive, Elizabeth Mary Auckland Central
Auckland
1010
New Zealand
Directors

Christopher John Greive - Director

Appointment date: 22 Feb 2013

Address: Russell, Russell, 0202 New Zealand

Address used since 10 Sep 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 Nov 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 03 May 2016


Gary Noel Hitchcock - Director

Appointment date: 22 Feb 2013

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 22 Feb 2013


Elizabeth Mary Greive - Director (Inactive)

Appointment date: 22 Feb 2013

Termination date: 05 Jun 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 19 Apr 2018

Address: Soldeu, Andorra

Address used since 03 May 2016

Nearby companies

Rijyo Holdings Limited
58 O'brien Road

Gran Paradiso Limited
58 O'brien Road

Flyadriatic Limited
58 O'brien Road

Monlyptus New Zealand Limited
58 O'brien Road

Pink Properties Limited
58 O'brien Road

Waikawau Limited
58 O'brien Road