Ymm2 Limited was incorporated on 02 Oct 2012 and issued an NZBN of 9429030512696. The registered LTD company has been managed by 1 director, named Christopher Gordon Jones - an active director whose contract started on 02 Oct 2012.
According to our information (last updated on 07 Mar 2024), this company filed 1 address: Level 7, 2 Emily Place, Auckland Central, Auckland, 1010 (type: registered, service).
Until 05 Oct 2023, Ymm2 Limited had been using Level 16, 55 Shortland Street, Auckland Central, Auckland as their registered address.
BizDb identified past names for this company: from 12 Apr 2016 to 07 Apr 2017 they were called Youtap Mobile Money Limited, from 13 Sep 2012 to 12 Apr 2016 they were called Mobilis Mobile Money Limited.
A total of 10000000 shares are issued to 1 group (1 sole shareholder). In the first group, 10000000 shares are held by 1 entity, namely:
Youtap Limited (an entity) located at Auckland Central, Auckland postcode 1010. Ymm2 Limited was categorised as "Software development service nec" (business classification M700050).
Other active addresses
Address #4: Level 7, 2 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 05 Oct 2023
Principal place of activity
Level 16, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 16, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 11 Sep 2020 to 05 Oct 2023
Address #2: Level 1, Shed 22 Prince's Wharf, 147 Quay Street, Auckland, 1010 New Zealand
Physical address used from 26 Apr 2017 to 11 Sep 2020
Address #3: Level 3, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 21 Oct 2016 to 11 Sep 2020
Address #4: Level 19, Bdo Tower, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 07 Sep 2016 to 26 Apr 2017
Address #5: Level 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 07 Sep 2016 to 21 Oct 2016
Address #6: 37-39 Ireland Street, Freemans Bay, Auckland, 1101 New Zealand
Registered & physical address used from 02 Oct 2012 to 07 Sep 2016
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Youtap Limited Shareholder NZBN: 9429033711843 |
Auckland Central Auckland 1010 New Zealand |
02 Oct 2012 - |
Ultimate Holding Company
Christopher Gordon Jones - Director
Appointment date: 02 Oct 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Oct 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Mobilis Limited
Level 19, Bdo Tower, 120 Albert Street
Mymobilis Limited
Level 19, Bdo Tower, 120 Albert Street,
Nui Markets Limited
Level 9, 59 High Street
Oxpig Investments Limited
Level 3, 10 Customs Street East
Virsae Limited
Level 8, 120 Albert Street
Wolf Limited
Level 10 21 Queen Street