Yodaco Limited, a registered company, was started on 25 May 2005. 9429034747957 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. This company has been managed by 3 directors: Mark Staples - an active director whose contract started on 25 May 2005,
Stephanie Beath - an active director whose contract started on 25 May 2005,
Janet Helen Welch - an inactive director whose contract started on 01 Jan 2018 and was terminated on 03 Feb 2020.
Last updated on 12 Mar 2024, our data contains detailed information about 1 address: 204 Motueka River West Bank Road, Rd 1, Motueka, 7196 (types include: physical, service).
Yodaco Limited had been using 212 Ohiro Road, Brooklyn, Wellington as their registered address up until 12 May 2022.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally we have the 3rd share allocation (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
204 Motueka River West Bank Road, Rd 1, Motueka, 7196 New Zealand
Previous addresses
Address #1: 212 Ohiro Road, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 13 May 2020 to 12 May 2022
Address #2: Level 2, 14-16 Allen St, Wellington, 6011 New Zealand
Physical & registered address used from 14 Jun 2017 to 13 May 2020
Address #3: Level 6, 22 Panama Street, Wellington, 6011 New Zealand
Physical & registered address used from 10 May 2016 to 14 Jun 2017
Address #4: Level 5 203-209 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 23 May 2014 to 10 May 2016
Address #5: Level 2, Thorndon Rise, 95 Molesworth St, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 21 Jun 2013 to 23 May 2014
Address #6: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Physical & registered address used from 01 Dec 2009 to 21 Jun 2013
Address #7: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington
Registered & physical address used from 19 May 2008 to 01 Dec 2009
Address #8: 212 Ohiro Rd, Brooklyn, Wellington
Registered & physical address used from 25 May 2005 to 19 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Kyc Trustees Limited Shareholder NZBN: 9429035676508 |
Wellington Central Wellington 6011 New Zealand |
23 Jun 2011 - |
Individual | Beath, Stephanie |
Rd 1 Motueka 7196 New Zealand |
25 May 2005 - |
Individual | Staples, Mark |
Rd 1 Motueka 7196 New Zealand |
25 May 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Beath, Stephanie |
Rd 1 Motueka 7196 New Zealand |
25 May 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Staples, Mark |
Rd 1 Motueka 7196 New Zealand |
25 May 2005 - |
Mark Staples - Director
Appointment date: 25 May 2005
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 04 May 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 03 Feb 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 25 May 2005
Address: Long Bien, Hanoi, 10000 Vietnam
Address used since 15 Jan 2018
Stephanie Beath - Director
Appointment date: 25 May 2005
Address: Rd 1, Motueka, 7196 New Zealand
Address used since 04 May 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 03 Feb 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 25 May 2005
Address: Long Bien, Hanoi, Vietnam
Address used since 15 Jan 2018
Janet Helen Welch - Director (Inactive)
Appointment date: 01 Jan 2018
Termination date: 03 Feb 2020
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 01 Jan 2018
Wip App Limited
12 Allen Street
Movac Limited
Level 3
Wip Trustee Limited
12 Allen Street
Movac Fund 3 Lp
Level 3
Movac Partners Lp
Level 3
Landcorp Holdings Limited
15 Allen Street
Austrak Limited
C/-curtis Mclean Limited
Dw Property Investments Limited
C/- Curtis Mclean Limited
Fieri Solutions Limited
Unit 4a, 245 Wakefield Street
He & Sister Properties Limited
Suite 16, 37 Courtenay Place,
Milk And Honey Property Limited
C/- Curtis Mclean Limited
The Betty Company Limited
Apartment 803