Shortcuts

Yatman Holdings Limited

Type: NZ Limited Company (Ltd)
9429039301437
NZBN
441941
Company Number
Registered
Company Status
Current address
876 Leigh Road
Rd 5
Big Omaha 0985
New Zealand
Physical & registered & service address used since 05 Nov 2018

Yatman Holdings Limited, a registered company, was started on 21 Aug 1989. 9429039301437 is the NZ business number it was issued. The company has been managed by 6 directors: Annette Mary Fraser - an active director whose contract began on 21 Dec 1990,
Carolyn Judy Fraser - an active director whose contract began on 21 Dec 1990,
David Randal Fraser - an active director whose contract began on 21 Dec 1990,
David Christopher Colin Fraser - an inactive director whose contract began on 21 Dec 1990 and was terminated on 16 Aug 2023,
Judith Helen Fraser - an inactive director whose contract began on 21 Dec 1990 and was terminated on 22 Jul 2020.
Updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 876 Leigh Road, Rd 5, Big Omaha, 0985 (types include: physical, registered).
Yatman Holdings Limited had been using 1 Hastings Road, Mairangi Bay, Auckland as their physical address up until 05 Nov 2018.
Former names for this company, as we identified at BizDb, included: from 21 Aug 1989 to 30 Oct 1989 they were called Gremson Holdings Limited.
A total of 10200 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 3400 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3400 shares (33.33 per cent). Finally we have the 3rd share allocation (3400 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 1 Hastings Road, Mairangi Bay, Auckland, 0630 New Zealand

Physical address used from 24 Jun 1997 to 05 Nov 2018

Address: 1 Hastings Road, Mairangi Bay, Auckland, 0630 New Zealand

Registered address used from 23 Jan 1993 to 05 Nov 2018

Address: 30 Rawhitiroa Road, Kohimarama, Auckland

Registered address used from 22 Jan 1993 to 23 Jan 1993

Financial Data

Basic Financial info

Total number of Shares: 10200

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3400
Individual Fraser, Carolyn Judy Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 3400
Individual Fraser, David Randal Rd 5
Warkworth
Shares Allocation #3 Number of Shares: 3400
Individual Fraser, Annette Mary Noosaville
Queensland
4566
Australia
Directors

Annette Mary Fraser - Director

Appointment date: 21 Dec 1990

ASIC Name: Woodridge Holdings Pty. Ltd.

Address: Noosaville, Queensland, 4566 Australia

Address used since 21 Aug 2023

Address: Noosaville, Queensland, 4566 Australia

Address: Noosaville, Queensland, 4566 Australia

Address: Noosa Heads, Queensland, 4567 Australia

Address used since 01 Jul 2015


Carolyn Judy Fraser - Director

Appointment date: 21 Dec 1990

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2015


David Randal Fraser - Director

Appointment date: 21 Dec 1990

Address: Rd 5, Warkworth, 0985 New Zealand

Address used since 01 Jul 2015


David Christopher Colin Fraser - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 16 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 07 Jul 2021

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Jul 2015


Judith Helen Fraser - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 22 Jul 2020

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Jul 2015


Brian Henry Statter Fraser - Director (Inactive)

Appointment date: 21 Dec 1990

Termination date: 31 Mar 2000

Address: Matakana,

Address used since 21 Dec 1990

Nearby companies

Sarah's Boutique Limited
376 Beach Road

Sb F&b Limited
376 Beach Road

Junpeng Family Trust Limited
368 Beach Road

Youngleson Investment Limited
368 Beach Road

Youngleson Trustees Limited
368 Beach Road

Ever Green Limited
368 Beach Road