Yhpj Trustees (2011) Limited was launched on 23 Feb 2011 and issued a business number of 9429031205757. The registered LTD company has been supervised by 10 directors: Gordon Trevor Osbaldiston - an active director whose contract began on 23 Feb 2011,
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 23 Feb 2011 and was terminated on 09 Jun 2023.
As stated in BizDb's information (last updated on 29 Feb 2024), the company uses 2 addresses: 23 Rathbone Street, Whangarei, 0110 (physical address),
23 Rathbone Street, Whangarei, 0110 (registered address),
23 Rathbone Street, Whangarei, 0110 (service address).
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Yovich Hayward Pevats Johnston Limited (an entity) located at Whangarei. Yhpj Trustees (2011) Limited is classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 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 |
23 Feb 2011 - |
Ultimate Holding Company
Gordon Trevor Osbaldiston - Director
Appointment date: 23 Feb 2011
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 23 Feb 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
Paul Mathew Walter Yovich - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 09 Jun 2023
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 23 Feb 2011
Mark John Pevats - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 30 Jun 2022
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 23 Feb 2011
Walter Mick George Yovich - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 11 Feb 2022
Address: 262 Fairway Drive, Whangarei, 0112 New Zealand
Address used since 16 Dec 2018
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Oct 2011
Anthony Mark Morris - Director (Inactive)
Appointment date: 23 Feb 2011
Termination date: 01 Apr 2021
Address: Whareora, Whangarei, 0175 New Zealand
Address used since 01 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: 23 Feb 2011
Termination date: 02 Apr 2013
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 23 Feb 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 (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
Yhpj Trustees Hg Limited
23 Rathbone Street