Shortcuts

Yacscompany 1 Limited

Type: NZ Limited Company (Ltd)
9429031948340
NZBN
2316312
Company Number
Registered
Company Status
Current address
22a Redwood Crescent
Hurdon
New Plymouth 4310
New Zealand
Physical address used since 23 Sep 2021
Suite 1, 21 Devon Street West
New Plymouth
New Plymouth 4310
New Zealand
Registered & service address used since 13 Dec 2023

Yacscompany 1 Limited, a registered company, was started on 25 Sep 2009. 9429031948340 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Yvonne Claire Anderson - an active director whose contract began on 25 Sep 2009,
Clinton James Sullivan - an active director whose contract began on 25 Sep 2009,
Michael Sean Sullivan - an active director whose contract began on 28 Nov 2023.
Last updated on 29 Feb 2024, our data contains detailed information about 2 addresses this company uses, namely: Suite 1, 21 Devon Street West, New Plymouth, New Plymouth, 4310 (registered address),
Suite 1, 21 Devon Street West, New Plymouth, New Plymouth, 4310 (service address),
22A Redwood Crescent, Hurdon, New Plymouth, 4310 (physical address).
Yacscompany 1 Limited had been using 22A Redwood Crescent, Hurdon, New Plymouth as their registered address up until 13 Dec 2023.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 99 shares (99 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address #1: 22a Redwood Crescent, Hurdon, New Plymouth, 4310 New Zealand

Registered & service address used from 23 Sep 2021 to 13 Dec 2023

Address #2: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 25 Oct 2018 to 23 Sep 2021

Address #3: 24-26 Pollen Street, Ponsonby, Auckland New Zealand

Physical & registered address used from 25 Sep 2009 to 25 Oct 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Sullivan, Clinton James Cottesloe
Western Australia
6011
Australia
Shares Allocation #2 Number of Shares: 1
Individual Anderson, Yvonne Claire Cottesloe
Western Australia
6011
Australia
Directors

Yvonne Claire Anderson - Director

Appointment date: 25 Sep 2009

Address: Cottesloe, Western Australia, 6011 Australia

Address used since 05 Dec 2023

Address: Hurdon, New Plymouth, 4310 New Zealand

Address used since 28 Sep 2015


Clinton James Sullivan - Director

Appointment date: 25 Sep 2009

Address: Cottesloe, Western Australia, 6011 Australia

Address used since 05 Dec 2023

Address: Hurdon, New Plymouth, 4310 New Zealand

Address used since 28 Sep 2015


Michael Sean Sullivan - Director

Appointment date: 28 Nov 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Nov 2023

Nearby companies

Konings Ellis Limited
Withers Tsang

Healthy Heart Trustees Limited
24-26 Pollen Street

Staff Independent Trustees Limited
24-26 Pollen Street

Essence On St Heliers Limited
24-26 Pollen Street

Franks Investments Limited
24-26 Pollen Street

Strong Investments Limited
24-26 Pollen Street