Shortcuts

Yhi (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038387661
NZBN
705624
Company Number
Registered
Company Status
138608741
Australian Company Number
Current address
10 Birman Close
Half Moon Bay
Auckland 2012
New Zealand
Physical address used since 09 May 2011
17 Ha Crescent
Wiri
Auckland 2104
New Zealand
Registered address used since 29 Aug 2013
17 Ha Crescent
Wiri
Auckland 2104
New Zealand
Service address used since 21 Apr 2023

Yhi (New Zealand) Limited, a registered company, was started on 23 Nov 1995. 9429038387661 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Tian Hoe Tay - an active director whose contract began on 23 Nov 1995,
Christopher John Talbot - an active director whose contract began on 23 Nov 1995,
Chin Kiong Alex Ong - an active director whose contract began on 24 Aug 2015,
Tiang Guan Tay - an inactive director whose contract began on 05 Aug 2009 and was terminated on 24 Aug 2015,
Sou Wai Yuen - an inactive director whose contract began on 30 Sep 2001 and was terminated on 05 Aug 2009.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 17 Ha Crescent, Wiri, Auckland, 2104 (service address),
17 Ha Crescent, Wiri, Auckland, 2104 (registered address),
10 Birman Close, Half Moon Bay, Auckland, 2012 (physical address).
Yhi (New Zealand) Limited had been using 260 Puhinui Road, Papatoetoe, Auckland as their registered address until 29 Aug 2013.
A total of 100000 shares are allotted to 4 shareholders (2 groups). The first group consists of 7500 shares (7.5 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 92500 shares (92.5 per cent).

Addresses

Previous addresses

Address #1: 260 Puhinui Road, Papatoetoe, Auckland, 2025 New Zealand

Registered address used from 09 May 2011 to 29 Aug 2013

Address #2: 10 Birman Close, Half Moon Bay, Auckland, 2012 New Zealand

Service address used from 09 May 2011 to 21 Apr 2023

Address #3: 10 Birman Close, Half Moon Bay, Manukau 2012 New Zealand

Physical address used from 02 Jun 2010 to 09 May 2011

Address #4: 260 Puhinui Road, Manukau 2025 New Zealand

Registered address used from 02 Jun 2010 to 09 May 2011

Address #5: 260 Puhinui Road, Manukau

Registered address used from 19 Feb 2007 to 02 Jun 2010

Address #6: 1 Mepal Place, Manukau City

Registered address used from 05 Jul 1998 to 19 Feb 2007

Address #7: 10 Birman Close, Bucklands Beach, Auckland

Registered address used from 10 Sep 1997 to 05 Jul 1998

Address #8: 10 Birman Close, Bucklands Beach, Auckland

Physical address used from 23 Nov 1995 to 02 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7500
Individual O'sullivan, Alan Peter Half Moon Bay
Auckland
2012
New Zealand
Individual Talbot, Christopher John Mellons Bay
Auckland
2014
New Zealand
Individual Talbot, Linley Anne Mellons Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 92500
Other (Other) Yhi International Limited Singapore 2260

Singapore
Directors

Tian Hoe Tay - Director

Appointment date: 23 Nov 1995

Address: Honolulu Towers, Singapore 259719, Singapore

Address used since 23 Nov 1995


Christopher John Talbot - Director

Appointment date: 23 Nov 1995

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 29 Apr 2011


Chin Kiong Alex Ong - Director

Appointment date: 24 Aug 2015

Address: #12-213, Singapore, 640605 Singapore

Address used since 24 Aug 2015


Tiang Guan Tay - Director (Inactive)

Appointment date: 05 Aug 2009

Termination date: 24 Aug 2015

Address: Singapore 129129, Singapore

Address used since 05 Aug 2009


Sou Wai Yuen - Director (Inactive)

Appointment date: 30 Sep 2001

Termination date: 05 Aug 2009

Address: 53 Sunrise Avenue, 806746, Singapore,

Address used since 30 Sep 2001


Anthony Thomas Suhan - Director (Inactive)

Appointment date: 23 Nov 1995

Termination date: 30 Sep 2001

Address: Padstow Heights, New South Wales 2211, Australia,

Address used since 23 Nov 1995


Man Kem Tan - Director (Inactive)

Appointment date: 23 Nov 1995

Termination date: 31 May 2001

Address: Winston Hills, New South Wales 2153, Australia,

Address used since 23 Nov 1995

Nearby companies

Bondi Holdings Limited
Suite 2, 31 Ha Crescent

Bondi Corporation Limited
Unit 2, 31 Ha Crescent,

Tasman Liquor Company Limited
22 Ha Crescent

Car Clean Products Nz Limited
33 Ha Crescent

R. A. Johnstone & Company Limited
33 Ha Crescent

Hermon Bagels Limited
7 Hautu Drive