Ayy Limited, a registered company, was incorporated on 21 Mar 2001. 9429036969029 is the NZ business identifier it was issued. "Wholesaling, all products (excluding storage and handling of goods)" (ANZSIC F373980) is how the company was classified. The company has been run by 2 directors: Yoko Yoshikane - an active director whose contract began on 21 Mar 2001,
Akira Yoshikane - an active director whose contract began on 21 Mar 2001.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 23 Idris Road, Fendalton, Christchurch, 8052 (category: registered, physical).
Ayy Limited had been using Unit 4, 103 Mandeville Street, Riccarton, Christchurch as their registered address up to 21 May 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 10 shares (10%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 90 shares (90%).
Principal place of activity
23 Idris Road, Fendalton, Christchurch, 8052 New Zealand
Previous addresses
Address #1: Unit 4, 103 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 24 May 2019 to 21 May 2020
Address #2: 15 Castalia Drive, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 21 May 2014 to 24 May 2019
Address #3: 18a Haddow's Place, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 23 Sep 2011 to 21 May 2014
Address #4: 16 St Winifreds Place, Bryndwr, Christchurch New Zealand
Physical & registered address used from 06 Mar 2008 to 23 Sep 2011
Address #5: 33/400 Durham Street, Christchurch
Registered & physical address used from 13 Dec 2004 to 06 Mar 2008
Address #6: 1/42 Chester Street West, Christchurch
Physical & registered address used from 21 Mar 2001 to 13 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Yoshikane, Yoko |
Fendalton Christchurch 8052 New Zealand |
21 Mar 2001 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Yoshikane, Akira |
Fendalton Christchurch 8052 New Zealand |
21 Mar 2001 - |
Yoko Yoshikane - Director
Appointment date: 21 Mar 2001
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 May 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 09 Jan 2019
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 18 Nov 2013
Akira Yoshikane - Director
Appointment date: 21 Mar 2001
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 15 May 2020
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 09 Jan 2019
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 18 Nov 2013
Plumb Source Limited
9 Castalia Drive
Zara Wallace Limited
9 Castalia Drive
New Zealand-experience.com Limited
41 Hope Avenue
Remarkable New Zealand Limited
41 Hope Avenue
Abs Plumbing Limited
36 Sylvan Street
Rockababy Rentals Limited
36 Sylvan Street
Central Wholesale Limited
101 Don Street
Clean-biz Limited
Level 1, 20 Don Street
Global Connector Limited
79 Peninsula Rd, Kawarau Village
Its A Small World Trading Company Limited
Level 1, 243 Princes Street
Nz Sourced Brilliance Limited
Level 1, 13 Camp Street
Silver Star Enterprises Limited
4 High Street