Shortcuts

Yhpj Trustees (2007) Limited

Type: NZ Limited Company (Ltd)
9429033409566
NZBN
1940739
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei 0140
New Zealand
Registered & physical & service address used since 23 Dec 2008

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.

Addresses

Previous address

Address: 23 Rathboone Street, Whangarei

Physical & registered address used from 14 May 2007 to 23 Dec 2008

Financial Data

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
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Yovich Hayward Pevats Johnston Limited
Shareholder NZBN: 9429037315900
Whangarei

Ultimate Holding Company

Yovich Hayward Pevats Johnston Limited
Name
Ltd
Type
1024899
Ultimate Holding Company Number
NZ
Country of origin
23 Rathbone Street
Whangarei New Zealand
Address
Directors

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

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