Y B Park Limited was launched on 24 Aug 2010 and issued a business number of 9429031408042. This registered LTD company has been supervised by 3 directors: Trevor James Bills - an active director whose contract started on 24 Mar 2011,
Ross John Le Breton - an inactive director whose contract started on 03 Feb 2015 and was terminated on 31 May 2015,
Samantha Marilyn Berry - an inactive director whose contract started on 24 Aug 2010 and was terminated on 25 Mar 2011.
As stated in BizDb's information (updated on 09 Mar 2024), the company registered 1 address: 9 Francella Street, Bromley, Christchurch, 8062 (types include: registered, service).
Up until 04 Oct 2017, Y B Park Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
BizDb found past names used by the company: from 24 Aug 2010 to 15 May 2018 they were named Conqueror International Limited.
A total of 82645 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 82645 shares are held by 1 entity, namely:
Bills Holdings Limited (an entity) located at Bromley, Christchurch postcode 8062.
Previous addresses
Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 04 Oct 2017
Address #2: Pwc, 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 26 Jun 2013 to 14 Nov 2016
Address #3: Pwc, 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 31 May 2012 to 14 Nov 2016
Address #4: 9 Francella Street, Bromley, Christchurch, 8062 New Zealand
Registered address used from 04 Apr 2011 to 31 May 2012
Address #5: 9 Francella Street, Bromley, Christchurch, 8062 New Zealand
Physical address used from 04 Apr 2011 to 26 Jun 2013
Address #6: 340 Sawyers Arms Road, Bishopdale, Christchurch, 8053 New Zealand
Physical & registered address used from 24 Aug 2010 to 04 Apr 2011
Basic Financial info
Total number of Shares: 82645
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 82645 | |||
Entity (NZ Limited Company) | Bills Holdings Limited Shareholder NZBN: 9429048847322 |
Bromley Christchurch 8062 New Zealand |
05 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Roxburgh 53 Limited Shareholder NZBN: 9429031508414 Company Number: 2506488 |
Christchurch Central Christchurch 8013 New Zealand |
10 Sep 2012 - 05 Feb 2021 |
Entity | Bills Trustees Limited Shareholder NZBN: 9429030108202 Company Number: 4583159 |
Christchurch Central Christchurch 8013 New Zealand |
03 Jul 2014 - 05 Feb 2021 |
Individual | Le Breton, Ross John |
Mairehau Christchurch 8052 New Zealand |
04 Feb 2015 - 19 Feb 2018 |
Individual | Bills, Trevor James |
Bromley Christchurch 8062 New Zealand |
24 Mar 2011 - 10 Sep 2012 |
Entity | Roxburgh 53 Limited Shareholder NZBN: 9429031508414 Company Number: 2506488 |
Christchurch Central Christchurch 8013 New Zealand |
10 Sep 2012 - 05 Feb 2021 |
Entity | Roxburgh 53 Limited Shareholder NZBN: 9429031508414 Company Number: 2506488 |
Christchurch Central Christchurch 8013 New Zealand |
10 Sep 2012 - 05 Feb 2021 |
Entity | Bills Trustees Limited Shareholder NZBN: 9429030108202 Company Number: 4583159 |
Christchurch Central Christchurch 8013 New Zealand |
03 Jul 2014 - 05 Feb 2021 |
Entity | Bills Trustees Limited Shareholder NZBN: 9429030108202 Company Number: 4583159 |
Christchurch Central Christchurch 8013 New Zealand |
03 Jul 2014 - 05 Feb 2021 |
Individual | Le Breton, Helen Alice |
Mairehau Christchurch 8052 New Zealand |
04 Feb 2015 - 19 Feb 2018 |
Director | Samantha Marilyn Berry |
Bishopdale Christchurch 8053 New Zealand |
24 Aug 2010 - 24 Mar 2011 |
Entity | Purnell Creighton Trustees Limited Shareholder NZBN: 9429032539998 Company Number: 2177145 |
10 Sep 2012 - 23 Jun 2014 | |
Entity | Purnell Creighton Trustees Limited Shareholder NZBN: 9429032539998 Company Number: 2177145 |
10 Sep 2012 - 23 Jun 2014 | |
Individual | Berry, Samantha Marilyn |
Bishopdale Christchurch 8053 New Zealand |
24 Aug 2010 - 24 Mar 2011 |
Ultimate Holding Company
Trevor James Bills - Director
Appointment date: 24 Mar 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Mar 2014
Ross John Le Breton - Director (Inactive)
Appointment date: 03 Feb 2015
Termination date: 31 May 2015
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 03 Feb 2015
Samantha Marilyn Berry - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 25 Mar 2011
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 24 Aug 2010
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street