Ynottoo Holdings Limited, a registered company, was incorporated on 08 Aug 2008. 9429032627046 is the New Zealand Business Number it was issued. This company has been run by 8 directors: Angus John Mcleod - an active director whose contract started on 23 Jan 2009,
Elaine Ethel Reid - an active director whose contract started on 20 Aug 2015,
Brian Florus Bosch - an active director whose contract started on 13 Jan 2017,
Winifred Maria Bosch - an inactive director whose contract started on 26 Sep 2013 and was terminated on 13 Jan 2017,
Florus Bosch - an inactive director whose contract started on 01 Dec 2008 and was terminated on 14 Mar 2013.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Central Arcade, 204 Queen Street, Masterton, 5810 (type: registered, physical).
Ynottoo Holdings Limited had been using Central Arcade, 204 Queent Street, Masterton as their registered address up to 28 Aug 2015.
Past names for the company, as we managed to find at BizDb, included: from 08 Aug 2008 to 15 Jan 2009 they were called Jade Dragon Limited.
A total of 120 shares are issued to 5 shareholders (3 groups). The first group consists of 40 shares (33.33%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 40 shares (33.33%). Finally the next share allocation (40 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: Central Arcade, 204 Queent Street, Masterton New Zealand
Registered address used from 24 Dec 2008 to 28 Aug 2015
Address #2: 412 Lake Road, Takapuna, Auckland
Physical & registered address used from 08 Aug 2008 to 24 Dec 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Bosch Wills Trustee Limited Shareholder NZBN: 9429046271266 |
Masterton Masterton 5810 New Zealand |
12 Dec 2017 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Mcleod, Amanda |
Lansdowne Masterton 5810 New Zealand |
01 Nov 2021 - |
Individual | Beech, Anthony Gerard |
Masterton Masterton 5810 New Zealand |
01 Nov 2021 - |
Individual | Mcleod, Angus John |
Landsdowne Masterton 5810 New Zealand |
31 Aug 2009 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Reid, Elaine Ethel |
Rd 1 Carterton 5791 New Zealand |
31 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Michael George |
Rd 4 Gladstone 5884 New Zealand |
06 Jul 2017 - 12 Dec 2017 |
Individual | Cooke, Edwin Frederick Ruthven |
Greytown Greytown 5712 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Individual | Bosch, Florus |
204 Queen Street Masterton |
17 Dec 2008 - 26 Sep 2013 |
Individual | Bosch, Winifred Maria |
204 Queen Street Masterton |
17 Dec 2008 - 06 Jul 2017 |
Individual | Cooke, Edwin Frederick Ruthven |
Greytown Greytown 5712 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Individual | Strang, Marilyn Norma |
Gladstone Rd4, Masterton 5884 New Zealand |
31 Aug 2009 - 08 Mar 2013 |
Individual | Kershaw, John William |
Masterton 5810 New Zealand |
31 Aug 2009 - 08 Mar 2013 |
Entity | Mccada Limited Shareholder NZBN: 9429034768006 Company Number: 1634270 |
08 Aug 2008 - 27 Jun 2010 | |
Individual | Cole, Nickolas Maxwell |
Rd 1 Kerikeri 0294 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Entity | Mccada Limited Shareholder NZBN: 9429034768006 Company Number: 1634270 |
08 Aug 2008 - 27 Jun 2010 | |
Individual | Allen, Michael George |
Rd 4 Gladstone 5884 New Zealand |
06 Jul 2017 - 12 Dec 2017 |
Individual | Strang, James Alan |
Gladstone Rd4, Masterton 5884 New Zealand |
31 Aug 2009 - 08 Mar 2013 |
Individual | Cole, Nickolas Maxwell |
Rd 1 Kerikeri 0294 New Zealand |
26 Sep 2013 - 12 Dec 2017 |
Angus John Mcleod - Director
Appointment date: 23 Jan 2009
Address: Landsdowne, Masterton, 5810 New Zealand
Address used since 05 Aug 2020
Address: Martinborough, 5711 New Zealand
Address used since 17 Aug 2015
Address: Masterton, Masterton, 5810 New Zealand
Address used since 10 Aug 2018
Elaine Ethel Reid - Director
Appointment date: 20 Aug 2015
Address: Rd1, Carterton, 5791 New Zealand
Address used since 20 Aug 2015
Brian Florus Bosch - Director
Appointment date: 13 Jan 2017
Address: Rd 1, Martinborough, 5781 New Zealand
Address used since 05 Aug 2020
Address: Rd 2, Featherston, 5772 New Zealand
Address used since 13 Jan 2017
Winifred Maria Bosch - Director (Inactive)
Appointment date: 26 Sep 2013
Termination date: 13 Jan 2017
Address: Masterton, 5810 New Zealand
Address used since 26 Sep 2013
Florus Bosch - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 14 Mar 2013
Address: 204 Queen Street, Masterton, 5810 New Zealand
Address used since 01 Dec 2008
James Alan Strang - Director (Inactive)
Appointment date: 23 Jan 2009
Termination date: 02 Oct 2012
Address: Gladstone, Rd 4, Masterton,
Address used since 23 Jan 2009
Winifred Maria Bosch - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 23 Jan 2009
Address: 204 Queen Street, Masterton,
Address used since 01 Dec 2008
Garth Melville - Director (Inactive)
Appointment date: 08 Aug 2008
Termination date: 01 Dec 2008
Address: Devonport, Auckland, New Zealand
Address used since 08 Aug 2008
Takapuna Physiotherapy Limited
439 Lake Road
Waterview Road Trust Limited
416 Lake Road
Pietersen Trust Company Limited
416 Lake Road
Parakai 29 Limited
418 Lake Road
Harrisons Kitchens & Cabinets Limited
418 Lake Road