Shortcuts

Yhpj Trustees (2010) Limited

Type: NZ Limited Company (Ltd)
9429031534703
NZBN
2488268
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei 0110
New Zealand
Physical & registered & service address used since 13 May 2010

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.

Financial Data

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

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

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