Shortcuts

Yelood Consulting Limited

Type: NZ Limited Company (Ltd)
9429039532626
NZBN
367273
Company Number
Registered
Company Status
Current address
41 Orowaiti Road
Westport
Westport 7825
New Zealand
Physical & registered & service address used since 22 Jan 2021

Yelood Consulting Limited, a registered company, was started on 13 Nov 1987. 9429039532626 is the NZ business identifier it was issued. The company has been run by 6 directors: Josephine Phillipa Dooley - an active director whose contract began on 13 Nov 1987,
Francis Thomas Dooley - an active director whose contract began on 26 Feb 2021,
Sylvia Jean Bradley - an inactive director whose contract began on 13 Nov 1987 and was terminated on 30 Nov 2005,
Mavis Louise White - an inactive director whose contract began on 13 Nov 1987 and was terminated on 20 Oct 1998,
Margaret Anne Broderick - an inactive director whose contract began on 02 Nov 1987 and was terminated on 31 Mar 1993.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 41 Orowaiti Road, Westport, Westport, 7825 (category: physical, registered).
Yelood Consulting Limited had been using 24 Wakefield Street, Westport as their physical address up to 22 Jan 2021.
Previous names used by this company, as we identified at BizDb, included: from 13 Nov 1987 to 14 Jan 2021 they were named Home Centre Furnishings Limited.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group includes 25001 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 24999 shares (50 per cent).

Addresses

Previous addresses

Address: 24 Wakefield Street, Westport New Zealand

Physical address used from 04 Apr 2005 to 22 Jan 2021

Address: 24 Wakefield Street, Westport New Zealand

Registered address used from 01 Apr 2004 to 22 Jan 2021

Address: F T Dooley, Chartered Accountant, 4 Brougham Street, Westport

Registered address used from 09 Apr 2002 to 01 Apr 2004

Address: 240 Palmerston Street, Westport

Physical address used from 10 Apr 2001 to 10 Apr 2001

Address: F T Dooley, Chartered Accountant, 240 Palmerston Street, Westport

Registered address used from 10 Apr 2001 to 09 Apr 2002

Address: 4 Brougham Street, Westport

Physical address used from 10 Apr 2001 to 04 Apr 2005

Address: C/o Messrs Dooley & Campbell, 240 Palmerston St, Westport

Registered address used from 12 Apr 2000 to 10 Apr 2001

Address: -

Physical address used from 01 Jul 1997 to 10 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25001
Individual Dooley, Francis Thomas Westport
Westport
7825
New Zealand
Shares Allocation #2 Number of Shares: 24999
Individual Dooley, Josephine Phillipa Westport
Westport
7825
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Patrick John Westport
Individual Bradley, Sylvia Jean Westport
Directors

Josephine Phillipa Dooley - Director

Appointment date: 13 Nov 1987

Address: Westport, 7825 New Zealand

Address used since 15 Mar 2016


Francis Thomas Dooley - Director

Appointment date: 26 Feb 2021

Address: Westport, Westport, 7825 New Zealand

Address used since 26 Feb 2021


Sylvia Jean Bradley - Director (Inactive)

Appointment date: 13 Nov 1987

Termination date: 30 Nov 2005

Address: Westport,

Address used since 13 Nov 1987


Mavis Louise White - Director (Inactive)

Appointment date: 13 Nov 1987

Termination date: 20 Oct 1998

Address: Westport,

Address used since 13 Nov 1987


Margaret Anne Broderick - Director (Inactive)

Appointment date: 02 Nov 1987

Termination date: 31 Mar 1993

Address: Westport,

Address used since 02 Nov 1987


Lee Scanlon - Director (Inactive)

Appointment date: 02 Nov 1987

Termination date: 31 Mar 1993

Address: Westport,

Address used since 02 Nov 1987

Nearby companies

Explore Murchison Limited
24 Wakefield Street

Gatsby Limited
24 Wakefield Street

Tipi Haere Limited
24 Wakefield Street

Utopia Lawn Care Limited
24 Wakefield Street

Westlink Trust Company Limited
24 Wakefield Street

Nine Mile Investments Limited
24 Wakefield Street