Yahed Limited was launched on 03 Oct 2003 and issued a number of 9429035754145. This registered LTD company has been supervised by 1 director, named Jeremy Allan Thornton - an active director whose contract began on 03 Oct 2003.
According to BizDb's database (updated on 20 Apr 2024), the company registered 1 address: Suite 2, 44 Silverdale Street, Silverdale, Silverdale, 0932 (category: registered, physical).
Until 11 Sep 2015, Yahed Limited had been using Building B, 63 Apollo Drive, Albany, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Thornton, Russell William (an individual) located at Springvale, Alexandra, 9393,
Thornton, Jeremy Allan (an individual) located at Northcross 0632, North Shore City postcode 0629.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Thornton, Jeremy Allan - located at Northcross 0632, North Shore City.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Thornton, Michelle, located at Northcross 0629, North Shore City (an individual). Yahed Limited is classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
Suite 2, 44 Silverdale Street, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 09 Jul 2015 to 11 Sep 2015
Address: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 24 Dec 2010 to 09 Jul 2015
Address: Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Registered & physical address used from 30 Sep 2008 to 24 Dec 2010
Address: C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Registered & physical address used from 30 Sep 2008 to 24 Dec 2010
Address: Jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay Auckland, 0632
Physical & registered address used from 31 Mar 2008 to 30 Sep 2008
Address: Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632
Registered & physical address used from 03 Oct 2007 to 31 Mar 2008
Address: 63 Apollo Drive, Mairangi Bay, Auckland 0632
Registered & physical address used from 02 Oct 2006 to 03 Oct 2007
Address: 7a/80 Paul Matthews Road, North Harbour, Auckland
Physical & registered address used from 30 May 2006 to 02 Oct 2006
Address: 14/2 Cheryl Place, Hillcrest, North Shore, Auckland
Registered & physical address used from 10 Feb 2005 to 30 May 2006
Address: Neil Stevenson & Co Ltd, 322 Riccarton Road, Christchurch
Physical address used from 16 Jun 2004 to 10 Feb 2005
Address: 12 Macbeth Street, Dunedin
Physical address used from 03 Oct 2003 to 16 Jun 2004
Address: 12 Macbeth Street, Dunedin
Registered address used from 03 Oct 2003 to 10 Feb 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Thornton, Russell William |
Springvale Alexandra, 9393 New Zealand |
03 Oct 2003 - |
Individual | Thornton, Jeremy Allan |
Northcross 0632 North Shore City 0629 New Zealand |
03 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thornton, Jeremy Allan |
Northcross 0632 North Shore City 0629 New Zealand |
03 Oct 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Thornton, Michelle |
Northcross 0629 North Shore City 0629 New Zealand |
19 Sep 2005 - |
Jeremy Allan Thornton - Director
Appointment date: 03 Oct 2003
Address: North Shore City, 0629 New Zealand
Address used since 01 Sep 2022
Address: Northcross 0632, North Shore City, 0629 New Zealand
Address used since 08 May 2020
Address: Northcross 0632, North Shore City, 0632 New Zealand
Address used since 04 Sep 2012
Fiorini Nz Limited
Suite 2, 44 Silverdale Street
Legal Firm Limited
1/44 Silverdale Street
Mcgowan Consulting Limited
Suite 2, 44 Silverdale Street
Mammoth Blocklaying Limited
Suite 2, 44 Silverdale Street
Hardhat Safety Limited
Suite 3, 44 Silverdale Street
Hard Hat Group Limited
Suite 3, 44 Silverdale Street
Boost Consulting International Limited
1a/20 Silverdale St
Brent Leak Limited
987 Wainui Road
Capo Strategies Limited
C/-xpress Accounting Ltd
Jhprojects Limited
10 Cottage Court
Morella Services Limited
53a Hibiscus Coast Highway
Onedash Development Limited
77 Totara Views Drive