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.
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Yovich Hayward Pevats Johnston Limited Shareholder NZBN: 9429037315900 |
Whangarei New Zealand |
20 Sep 2011 - |
Ultimate Holding Company
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
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 (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