Shortcuts

Yhpj Trustees (2005) Limited

Type: NZ Limited Company (Ltd)
9429034728628
NZBN
1641965
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei New Zealand
Physical & registered & service address used since 31 May 2005

Yhpj Trustees (2005) Limited, a registered company, was incorporated on 31 May 2005. 9429034728628 is the NZBN it was issued. This company has been supervised by 12 directors: Mark John Pevats - an active director whose contract began on 31 May 2005,
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,
Angelina May Wooding - an active director whose contract began on 01 Apr 2022.

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 01 May 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
Directors

Mark John Pevats - Director

Appointment date: 31 May 2005

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 27 May 2010


Gordon Trevor Osbaldiston - Director

Appointment date: 01 Dec 2009

Address: Rd 6, Whangarei, 0176 New Zealand

Address used since 27 May 2010


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: 31 May 2005

Termination date: 22 Jun 2023

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 01 Oct 2011


John Mark Pevats - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 30 Jun 2022

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 27 May 2010


Walter Mick George Yovich - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 11 Feb 2022

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

Address used since 12 Dec 2018

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 01 Oct 2011


Anthony Mark Morris - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 01 Apr 2021

Address: Rd 5, Whareora, Whangarei, 0175 New Zealand

Address used since 29 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: 31 May 2005

Termination date: 31 Mar 2013

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 27 May 2010


Ian Irving Hayward - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 01 Dec 2009

Address: Kamo, Whangarei,

Address used since 31 May 2005

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