Yhpj Trustees (2012) Limited, a registered company, was registered on 08 Mar 2012. 9429030768253 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. This company has been managed by 10 directors: Gordon Trevor Osbaldiston - an active director whose contract began on 08 Mar 2012,
Sharon Linda Gurnell - an active director whose contract began on 02 Apr 2013,
Charlotte Elizabeth Smith - an active director whose contract began on 01 Apr 2021,
Angelina May Wooding - an active director whose contract began on 01 Apr 2022,
Paul Mathew Walter Yovich - an inactive director whose contract began on 08 Mar 2012 and was terminated on 08 Aug 2023.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 23 Rathbone Street, Whangarei, Whangarei, 0110 (types include: registered, physical).
One entity owns 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: May
Annual return last filed: 01 May 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 |
08 Mar 2012 - |
Ultimate Holding Company
Gordon Trevor Osbaldiston - Director
Appointment date: 08 Mar 2012
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 08 Mar 2012
Sharon Linda Gurnell - Director
Appointment date: 02 Apr 2013
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 02 Apr 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
Paul Mathew Walter Yovich - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 08 Aug 2023
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 16 Dec 2018
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 08 Mar 2012
Mark John Pevats - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 30 Jun 2022
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 08 Mar 2012
Walter Mick George Yovich - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 11 Feb 2022
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 08 Mar 2012
Address: 262 Fairway Drive, Whangarei, 0112 New Zealand
Address used since 16 Dec 2018
Anthony Mark Morris - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 01 Apr 2021
Address: Rd 5, Whareora, Whangarei, 0175 New Zealand
Address used since 29 May 2014
Sacha Diane Disher - Director (Inactive)
Appointment date: 02 Apr 2013
Termination date: 01 Jul 2016
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 02 Apr 2013
Daniel Perry Johnston - Director (Inactive)
Appointment date: 08 Mar 2012
Termination date: 02 Apr 2013
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 08 Mar 2012
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street
Fat Sally's Trustee Company Limited
23 Rathbone Street
Yhpj Trustees (2011) Limited
23 Rathbone Street
Yhpj Trustees (2013) 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