Shortcuts

Yhpj Trustees Hg Limited

Type: NZ Limited Company (Ltd)
9429030945371
NZBN
3553253
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
23 Rathbone Street
Whangarei 0110
New Zealand
Registered & physical & service address used since 20 Sep 2011

Yhpj Trustees Hg Limited, a registered company, was incorporated on 20 Sep 2011. 9429030945371 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. The company has been managed by 10 directors: Gordon Trevor Osbaldiston - an active director whose contract started on 20 Sep 2011,
Sharon Linda Gurnell - an active director whose contract started on 02 Apr 2013,
Charlotte Elizabeth Smith - an active director whose contract started on 01 Apr 2021,
Angelina May Wooding - an active director whose contract started on 01 Apr 2022,
Mark John Pevats - an inactive director whose contract started on 20 Sep 2011 and was terminated on 30 Jun 2022.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 23 Rathbone Street, Whangarei, 0110 (type: registered, physical).
One entity controls all company shares (exactly 100 shares) - Yovich Hayward Pevats Johnston Limited - located at 0110, Whangarei.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Yovich Hayward Pevats Johnston Limited
Shareholder NZBN: 9429037315900
Whangarei

New Zealand

Ultimate Holding Company

Yovich Hayward Pevats Johnston Limited
Name
Ltd
Type
1024899
Ultimate Holding Company Number
NZ
Country of origin
23 Rathbone Street
Whangarei New Zealand
Address
Directors

Gordon Trevor Osbaldiston - Director

Appointment date: 20 Sep 2011

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 20 Sep 2011


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


Mark John Pevats - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 30 Jun 2022

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 20 Sep 2011


Anthony Mark Morris - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 01 Apr 2021

Address: Rd5, Whareora, Whangarei, 0175 New Zealand

Address used since 14 Mar 2014


Paul Mathew Walter Yovich - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 01 Jun 2020

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 20 Sep 2011


Walter Mick George Yovich - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 01 Jun 2020

Address: 262 Fairway Drive, Kamo, Whangarei, 0112 New Zealand

Address used since 12 Dec 2018

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 01 Oct 2011


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: 20 Sep 2011

Termination date: 02 Apr 2013

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 20 Sep 2011

Nearby companies

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

Similar companies

Fat Sally's Trustee Company Limited
23 Rathbone Street

Yhpj Trustees (2011) Limited
23 Rathbone Street

Yhpj Trustees (2012) 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