Yates Construction Limited was started on 16 Dec 2011 and issued a New Zealand Business Number of 9429030845398. The registered LTD company has been managed by 4 directors: Jeremy Mark Aquinas Yates - an active director whose contract began on 16 Dec 2011,
Serena Marie Yates - an active director whose contract began on 16 Dec 2011,
Jeremy Mark Yates - an active director whose contract began on 16 Dec 2011,
Serena Marie Sheridan Yates - an active director whose contract began on 16 Dec 2011.
According to our data (last updated on 08 Apr 2024), this company uses 6 addresess: 9 Church Road, Taradale, Napier, 4112 (registered address),
9 Church Road, Taradale, Napier, 4112 (service address),
9 Church Road, Taradale, Napier, 4112 (shareregister address),
91A Avondale Road, Greenmeadows, Napier, 4112 (office address) among others.
Up to 02 Feb 2022, Yates Construction Limited had been using 4 Omega Place, Parkvale, Hastings as their registered address.
BizDb identified previous names for this company: from 15 Dec 2011 to 21 Feb 2022 they were called Jeremy Yates Construction Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 51 shares are held by 1 entity, namely:
Yates, Jeremy Mark Aquinas (an individual) located at Taradale, Napier postcode 4112.
The 2nd group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Yates, Serena Marie - located at Taradale, Napier. Yates Construction Limited was categorised as "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910).
Other active addresses
Address #4: 91a Avondale Road, Greenmeadows, Napier, 4112 New Zealand
Office address used from 07 Jun 2022
Address #5: 9 Church Road, Taradale, Napier, 4112 New Zealand
Shareregister address used from 06 Jun 2023
Address #6: 9 Church Road, Taradale, Napier, 4112 New Zealand
Registered & service address used from 14 Jun 2023
Principal place of activity
193 Main Road, Rd 1, Lyttelton, 8971 New Zealand
Previous addresses
Address #1: 4 Omega Place, Parkvale, Hastings, 4122 New Zealand
Registered & physical address used from 13 Jun 2019 to 02 Feb 2022
Address #2: 3a Kingsbridge Drive, Burwood, Christchurch, 8083 New Zealand
Physical & registered address used from 30 Jul 2018 to 13 Jun 2019
Address #3: 4 Omega Pl, Hastings, 4122 New Zealand
Physical & registered address used from 11 Jan 2018 to 30 Jul 2018
Address #4: 3a Kingsbridge Drive, Burwood, Christchurch, 8083 New Zealand
Registered address used from 06 Sep 2017 to 11 Jan 2018
Address #5: 15a Islay Place, Woolston, Christchurch, 8062 New Zealand
Physical address used from 13 Jun 2016 to 11 Jan 2018
Address #6: 15a Islay Place, Woolston, Christchurch, 8062 New Zealand
Registered address used from 13 Jun 2016 to 06 Sep 2017
Address #7: 38a Hinemoa St, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 20 Apr 2015 to 13 Jun 2016
Address #8: 6 Hyde Place, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 19 Sep 2012 to 20 Apr 2015
Address #9: 193 Main Rd, Governors Bay Rd1, Lyttleton, 8971 New Zealand
Registered & physical address used from 24 May 2012 to 19 Sep 2012
Address #10: 4 Omega Place, Parkvale, Hastings, 4122 New Zealand
Registered & physical address used from 16 Dec 2011 to 24 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Yates, Jeremy Mark Aquinas |
Taradale Napier 4112 New Zealand |
23 Jul 2018 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Yates, Serena Marie |
Taradale Napier 4112 New Zealand |
23 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Yates, Serena Marie Sheridan |
Hastings 4122 New Zealand |
16 Dec 2011 - 23 Jul 2018 |
Director | Yates, Jeremy Mark |
Hastings 4122 New Zealand |
16 Dec 2011 - 23 Jul 2018 |
Jeremy Mark Aquinas Yates - Director
Appointment date: 16 Dec 2011
Address: Taradale, Napier, 4112 New Zealand
Address used since 06 Jun 2023
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 25 Jan 2022
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 05 Jun 2019
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 23 Jul 2018
Serena Marie Yates - Director
Appointment date: 16 Dec 2011
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 23 Jul 2018
Jeremy Mark Yates - Director
Appointment date: 16 Dec 2011
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 03 Jan 2018
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 01 Jun 2016
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 29 Aug 2017
Serena Marie Sheridan Yates - Director
Appointment date: 16 Dec 2011
Address: Taradale, Napier, 4112 New Zealand
Address used since 06 Jun 2023
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 25 Jan 2022
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 05 Jun 2019
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 03 Jan 2018
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 01 Jun 2016
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 29 Aug 2017
Krysgym Limited
8 Omega Place
Karltan Trustees Limited
1249 Ada Street
Gnh Private Limited
2/1235 Louie Street
David Marriott Dental Limited
1256 Louie Street
Philip Lambert Limited
Unit 144 Summerset In The Orchard, 1228 Ada Street
Fortis Fidus Limited
1231 Ada Street
Alabaster Building Limited
Business Hq
C & V Sant Limited
Staples Rodway Hawkes Bay Limited
Clyde Construction Limited
1/19 Joll Rd
Gearey Homes Limited
208-210 Avenue Road East
H Griffen Builders Limited
48 St Andrews Road
The Rata Group Limited
5 Havelock Road