Yhpj Trustees (2010) Limited was registered on 13 May 2010 and issued a New Zealand Business Number of 9429031534703. This registered LTD company has been managed by 10 directors: Gordon Trevor Osbaldiston - an active director whose contract started on 13 May 2010,
Sharon Linda Gurnell - an active director whose contract started on 04 Feb 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,
Paul Mathew Walter Yovich - an inactive director whose contract started on 13 May 2010 and was terminated on 01 Apr 2023.
As stated in BizDb's data (updated on 06 Mar 2024), the company registered 1 address: 23 Rathbone Street, Whangarei, 0110 (types include: physical, registered).
A total of 100 shares are allocated 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.
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 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 |
13 May 2010 - |
Gordon Trevor Osbaldiston - Director
Appointment date: 13 May 2010
Address: R D 6, Whangarei, 0176 New Zealand
Address used since 13 Aug 2015
Sharon Linda Gurnell - Director
Appointment date: 04 Feb 2013
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 04 Feb 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: 13 May 2010
Termination date: 01 Apr 2023
Address: Whangarei, 0112 New Zealand
Address used since 13 Aug 2015
Mark John Pevats - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 30 Jun 2022
Address: R D 4, Whangarei, 0174 New Zealand
Address used since 13 Aug 2015
Walter Mick George Yovich - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 11 Feb 2022
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
Anthony Mark Morris - Director (Inactive)
Appointment date: 13 May 2010
Termination date: 01 Apr 2021
Address: Rd 5, Whareora, Whangarei, 0175 New Zealand
Address used since 13 Aug 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: 13 May 2010
Termination date: 02 Apr 2013
Address: Maunu, Whangarei 0110, New Zealand
Address used since 13 May 2010
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