Yelsap One Investments Limited was started on 08 Nov 2006 and issued an NZ business identifier of 9429033771649. This registered LTD company has been run by 2 directors: Thomas Anthony Pasley - an active director whose contract began on 08 Nov 2006,
Jane Patricia Pasley Walsh - an inactive director whose contract began on 08 Nov 2006 and was terminated on 21 Aug 2009.
As stated in our data (updated on 19 Mar 2024), the company uses 3 addresses: 69B Kowhai Road, Mairangi Bay, Auckland, 0630 (physical address),
69B Kowhai Road, Mairangi Bay, Auckland, 0630 (registered address),
69B Kowhai Road, Mairangi Bay, Auckland, 0630 (service address),
69B Kowhai Road, Mairangi Bay, Auckland, 0630 (office address) among others.
Up until 20 Dec 2021, Yelsap One Investments Limited had been using Unit 10 Wilk Heights, 8 Wilk Lane, Browns Bay, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Pasley, Thomas Anthony (an individual) located at Mairangi Bay, Auckland postcode 0630. Yelsap One Investments Limited is categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
69b Kowhai Road, Mairangi Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: Unit 10 Wilk Heights, 8 Wilk Lane, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 12 Nov 2019 to 20 Dec 2021
Address #2: Unit 9 Wilk Heights, 8 Wilk Lane, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 19 Oct 2017 to 12 Nov 2019
Address #3: 8 Bracken Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 29 Jul 2016 to 19 Oct 2017
Address #4: 3a Audrey Road, Takapuna, Auckland, 0620 New Zealand
Registered & physical address used from 06 May 2016 to 29 Jul 2016
Address #5: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Jul 2014 to 06 May 2016
Address #6: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Oct 2013 to 16 Jul 2014
Address #7: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Aug 2011 to 31 Oct 2013
Address #8: Paraoanui, Sawyer Road, Rd 1, Mangonui New Zealand
Registered & physical address used from 08 Nov 2006 to 02 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Pasley, Thomas Anthony |
Mairangi Bay Auckland 0630 New Zealand |
08 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pasley Walsh, Jane Patricia |
Northcote |
08 Nov 2006 - 08 Nov 2006 |
Thomas Anthony Pasley - Director
Appointment date: 08 Nov 2006
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 20 Dec 2021
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 13 Sep 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 21 Jul 2016
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 03 Oct 2018
Jane Patricia Pasley Walsh - Director (Inactive)
Appointment date: 08 Nov 2006
Termination date: 21 Aug 2009
Address: Northcote,
Address used since 08 Nov 2006
Biovit Gmp Laboratories Limited
6 Wilk Lane
Onyx Software Limited
7 / 8 Wilk Lane
Ecosheds Limited
4 Wilk Lane
Brian Holgate Panelbeaters (1994) Limited
746 Beach Road
Browns Bay Mowers And Heating Limited
751 Beach Road
Gp Auto Centre (2014) Limited
757 Beach Road
Alfoco Holdings Limited
52 Glencoe Road
Blake Greens Property Limited
17a Arran Road
Grey Investments Limited
1/767 Beach Road
Halo Development 2016 Limited
11 Argyle Road
Halo Developments Limited
11 Argyle Road
Lht Investment Limited
2/726 Beach Rd