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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Greive, Christopher John |
Russell Russell 0202 New Zealand |
22 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greive, Elizabeth Mary |
Auckland Central Auckland 1010 New Zealand |
22 Feb 2013 - 01 Jul 2020 |
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
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