Shortcuts

Yhpj Trustees (2009) Limited

Type: NZ Limited Company (Ltd)
9429031961721
NZBN
2314112
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei 0110
New Zealand
Physical & registered address used since 03 Sep 2009

Yhpj Trustees (2009) Limited, a registered company, was registered on 03 Sep 2009. 9429031961721 is the business number it was issued. This company has been run by 9 directors: Mark John Pevats - an active director whose contract began on 03 Sep 2009,
Gordon Trevor Osbaldiston - an active director whose contract began on 01 Dec 2009,
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,
Anthony Mark Morris - an inactive director whose contract began on 03 Sep 2009 and was terminated on 01 Apr 2021.
Last updated on 30 Jan 2022, our data contains detailed information about 1 address: 23 Rathbone Street, Whangarei, 0110 (category: physical, registered).
A single entity owns all company shares (exactly 100 shares) - Yovich Hayward Pevats Johnston Limited - located at 0110, Whangarei.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 18 Feb 2021


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

Ultimate Holding Company

21 Jul 1991
Effective Date
Yovich Hayward Pevats Johnston Limited
Name
Ltd
Type
1024899
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mark John Pevats - Director

Appointment date: 03 Sep 2009

Address: R D 4, Whangarei, 0174 New Zealand

Address used since 15 Feb 2016


Gordon Trevor Osbaldiston - Director

Appointment date: 01 Dec 2009

Address: R D 6, Whangarei, 0176 New Zealand

Address used since 15 Feb 2016


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


Anthony Mark Morris - Director (Inactive)

Appointment date: 03 Sep 2009

Termination date: 01 Apr 2021

Address: Whareora, Whangarei, 0175 New Zealand

Address used since 01 May 2014


Paul Mathew Walter Yovich - Director (Inactive)

Appointment date: 03 Sep 2009

Termination date: 03 Jun 2020

Address: Whangarei, 0112 New Zealand

Address used since 15 Feb 2016


Walter Mick George Yovich - Director (Inactive)

Appointment date: 03 Sep 2009

Termination date: 03 Jun 2020

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 01 Oct 2011

Address: 262 Fairway Drive, Kamo, Whangarei, 0112 New Zealand

Address used since 12 Dec 2018


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: 03 Sep 2009

Termination date: 02 Apr 2013

Address: Maunu, Whangarei 0110, New Zealand

Address used since 03 Sep 2009

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