Yarg International Limited was started on 31 Jul 1986 and issued a New Zealand Business Number of 9429039714763. The registered LTD company has been run by 11 directors: Victor Gray - an active director whose contract began on 04 Jun 2013,
Colin Francis Herbert - an active director whose contract began on 13 Feb 2022,
Braddan Christian Gray - an inactive director whose contract began on 08 May 2008 and was terminated on 08 Jun 2014,
Victor Gray - an inactive director whose contract began on 01 Jul 2008 and was terminated on 25 Jun 2011,
Victor Gray - an inactive director whose contract began on 18 Apr 2003 and was terminated on 09 May 2008.
As stated in our data (last updated on 10 Apr 2024), the company registered 1 address: 38 Kildare Ave, Glendowie, Auckland, 1071 (category: registered, service).
Up until 29 Jun 2021, Yarg International Limited had been using Level 1, 114 Princes Street, Dunedin as their physical address.
BizDb identified former names used by the company: from 31 Jul 1986 to 25 Jun 2011 they were called Banyan Holdings Limited.
A total of 20000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 10200 shares are held by 1 entity, namely:
Extreme Cleaning Solutions Limited (an entity) located at Glendowie, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 49% shares (exactly 9800 shares) and includes
Gray, Victor - located at Corstorphine, Dunedin. Yarg International Limited has been categorised as "Cleaning service" (business classification N731110).
Principal place of activity
84c Hargest Crescent, Dunedin, 9012 New Zealand
Previous addresses
Address #1: Level 1, 114 Princes Street, Dunedin, 9059 New Zealand
Physical & registered address used from 04 Jul 2011 to 29 Jun 2021
Address #2: Dc Evans & Co, Level 3 Burns Building, Octagon, Dunedin New Zealand
Physical address used from 25 Jun 2008 to 04 Jul 2011
Address #3: Dc Evans & Co, Level 3burns Building, Octagon, Dunedin New Zealand
Registered address used from 25 Jun 2008 to 25 Jun 2008
Address #4: Suite 8, Radio Otago House, 248 Cumberland Street, Dunedin
Registered & physical address used from 02 May 2003 to 25 Jun 2008
Address #5: C/-t.d.scott, Wilson Neill House, 481 Moray Place, Dunedin
Registered address used from 24 Aug 1993 to 02 May 2003
Address #6: 36 Filleul Street, Dunedin
Physical address used from 19 Feb 1992 to 02 May 2003
Address #7: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10200 | |||
Entity (NZ Limited Company) | Extreme Cleaning Solutions Limited Shareholder NZBN: 9429041932070 |
Glendowie Auckland 1071 New Zealand |
13 Feb 2022 - |
Shares Allocation #2 Number of Shares: 9800 | |||
Individual | Gray, Victor |
Corstorphine Dunedin 9012 New Zealand |
31 Jul 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Farry, John Edward |
Saint Clair Dunedin 9012 New Zealand |
31 Jul 1986 - 28 Oct 2021 |
Victor Gray - Director
Appointment date: 04 Jun 2013
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 09 Jan 2024
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 04 Jun 2013
Colin Francis Herbert - Director
Appointment date: 13 Feb 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 13 Feb 2022
Braddan Christian Gray - Director (Inactive)
Appointment date: 08 May 2008
Termination date: 08 Jun 2014
Address: Dunedin,
Address used since 08 May 2008
Victor Gray - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 25 Jun 2011
Address: Dunedin, 9016 New Zealand
Address used since 01 Jul 2008
Victor Gray - Director (Inactive)
Appointment date: 18 Apr 2003
Termination date: 09 May 2008
Address: Dunedin,
Address used since 08 May 2008
John Edward Farry - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 30 Nov 2006
Address: St Clair, Dunedin,
Address used since 20 Aug 1990
Pamela Diana Farry - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 30 Nov 2006
Address: Dunedin,
Address used since 08 Jul 1993
Michael John Bankier - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 18 Apr 2003
Address: Dunedin,
Address used since 08 Jul 1993
Ruth Maree Bankier - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 18 Apr 2003
Address: Dunedin,
Address used since 08 Jul 1993
Anthony Grant Clear - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 08 Jul 1993
Address: Dunedin,
Address used since 20 Aug 1990
Maxwell Warren Clear - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 08 Jul 1993
Address: Fairfield,
Address used since 20 Aug 1990
J. R. Jewellery Limited
Level 3, 31 Stafford Street
Hill Farming Limited
Level 3, 31 Stafford Street
Jonah And George Limited
51a Dunedin Street
Musculoskeletal Group Incorporated
1/11 Salford Avenue
Cantabrian Rugby Football Club Incorporated
C/o Alan S Day
Aorangi Bakery Limited
10 Fatima Street
Almighty Cleaning Limited
6 Creedon Glen Casebook
B Square Cleaning Services Limited
Flat 2, 20 Sawyers Arms Road
Dan & Dave Limited
36 Mistral Road
Marvantage Limited
24 Farnswood Place
Splash Cleaners Limited
2 O'neill Avenue
Warren Smith Limited
70 Winters Road