Yhpj Trustees (2007) Limited, a registered company, was started on 14 May 2007. 9429033409566 is the NZBN it was issued. This company has been supervised by 11 directors: Gordon Trevor Osbaldiston - an active director whose contract started on 01 Dec 2009,
Sharon Linda Gurnell - an active director whose contract started on 02 Apr 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 14 May 2007 and was terminated on 01 Apr 2023.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 23 Rathbone Street, Whangarei, 0140 (types include: registered, physical).
Yhpj Trustees (2007) Limited had been using 23 Rathboone Street, Whangarei as their physical address until 23 Dec 2008.
A single entity owns all company shares (exactly 120 shares) - Yovich Hayward Pevats Johnston Limited - located at 0140, Whangarei.
Previous address
Address: 23 Rathboone Street, Whangarei
Physical & registered address used from 14 May 2007 to 23 Dec 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Yovich Hayward Pevats Johnston Limited Shareholder NZBN: 9429037315900 |
Whangarei |
14 May 2007 - |
Ultimate Holding Company
Gordon Trevor Osbaldiston - Director
Appointment date: 01 Dec 2009
Address: R D 6, Whangarei, 0176 New Zealand
Address used since 08 Sep 2015
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
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: 14 May 2007
Termination date: 01 Apr 2023
Address: Whangarei, 0112 New Zealand
Address used since 08 Sep 2015
Mark John Pevats - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 30 Jun 2022
Address: R D 4, Whangarei, 0174 New Zealand
Address used since 08 Sep 2015
Walter Mick George Yovich - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 11 Feb 2022
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
Anthony Mark Morris - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 01 Apr 2021
Address: Whareora, Whangarei, 0175 New Zealand
Address used since 01 May 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: 14 May 2007
Termination date: 02 Apr 2013
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 15 Sep 2009
Ian Irving Hayward - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 01 Dec 2009
Address: Kamo, Whangarei,
Address used since 14 May 2007
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