Shortcuts

Ykk Oceania Limited

Type: NZ Limited Company (Ltd)
9429040693828
NZBN
59096
Company Number
Registered
Company Status
74123739364
Australian Business Number
123739364
Australian Company Number
Current address
49 Holmes Road
Manurewa New Zealand
Registered address used since 21 Jul 1995
49 Holmes Road
Manurewa
Auckland New Zealand
Physical & service address used since 10 Mar 1997
49 Holmes Road
Manurewa
Auckland 2102
New Zealand
Postal & delivery & office address used since 14 Jun 2019

Ykk Oceania Limited, a registered company, was launched on 23 Dec 1959. 9429040693828 is the NZ business identifier it was issued. The company has been run by 16 directors: Kosuke Miimi - an active director whose contract began on 20 Mar 2015,
Keiji Kodera - an active director whose contract began on 31 Mar 2023,
Tetsuya Takemoto - an active director whose contract began on 05 Sep 2023,
Kuniaki Sugano - an inactive director whose contract began on 01 Jul 2018 and was terminated on 30 Sep 2023,
Kei Sugita - an inactive director whose contract began on 16 Mar 2018 and was terminated on 31 Mar 2023.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: 49 Holmes Road, Manurewa, Auckland, 2102 (postal address),
49 Holmes Road, Manurewa, Auckland, 2102 (delivery address),
49 Holmes Road, Manurewa, Auckland, 2102 (office address),
49 Holmes Road, Manurewa, Auckland (physical address) among others.
Ykk Oceania Limited had been using Fields Rd, Manurewa as their registered address up until 21 Jul 1995.
Other names for this company, as we identified at BizDb, included: from 30 Sep 1983 to 04 Jan 2007 they were called Ykk New Zealand Limited, from 23 Dec 1959 to 30 Sep 1983 they were called Slidefast (N.z.) Limited.
A single entity owns all company shares (exactly 2000000 shares) - Ykk Holding Asia Pte Ltd - located at 2102, Gateway East, Singapore 189721.

Addresses

Principal place of activity

49 Holmes Road, Manurewa, Auckland, 2102 New Zealand


Previous address

Address #1: Fields Rd, Manurewa

Registered address used from 21 Jul 1995 to 21 Jul 1995

Contact info
64 09 2690273
14 Jun 2019 Phone
jenni@ykk.co.nz
14 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000000
Other (Other) Ykk Holding Asia Pte Ltd Gateway East
Singapore 189721

Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ykk Corporation
Other Null - Ykk Corporation

Ultimate Holding Company

Ykk Holding Asia Pte Ltd
Name
Company
Type
SG
Country of origin
152 Beach Road #08-02/04 Gateway East
Singapore 189721
Singapore
Address
Directors

Kosuke Miimi - Director

Appointment date: 20 Mar 2015

Address: #05-03 Four Seasons Park, Singapore, Singapore, 249694 Singapore

Address used since 20 Mar 2015


Keiji Kodera - Director

Appointment date: 31 Mar 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 31 Mar 2023


Tetsuya Takemoto - Director

Appointment date: 05 Sep 2023

Address: Meraprime, 169568 Singapore

Address used since 05 Sep 2023


Kuniaki Sugano - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 30 Sep 2023

Address: Ambalaj Sanayi Ve Ticaret Limited, Silrketi Baltalimani Mar, Kircicegi, Turkey

Address used since 03 Apr 2023

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 10 Jul 2021

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Jun 2019

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Jul 2018


Kei Sugita - Director (Inactive)

Appointment date: 16 Mar 2018

Termination date: 31 Mar 2023

Address: Queens, 148954 Singapore

Address used since 16 Mar 2018


John Reps - Director (Inactive)

Appointment date: 02 Jul 2018

Termination date: 22 Oct 2018

Address: Rd 2, Onewhero, 2697 New Zealand

Address used since 02 Jul 2018


Michael Reps - Director (Inactive)

Appointment date: 22 Oct 2015

Termination date: 01 Jul 2018

Address: Rd 6, Warkworth, 0986 New Zealand

Address used since 22 Oct 2015

Address: Omaha, 0986 New Zealand

Address used since 25 Apr 2018


Hiroyuki Aoshima - Director (Inactive)

Appointment date: 17 Jul 2011

Termination date: 16 Mar 2018

Address: #07-01 Queens, Singapore, 148954 Singapore

Address used since 17 Jul 2011


Ken Nakano - Director (Inactive)

Appointment date: 18 Sep 2003

Termination date: 20 Mar 2015

Address: 2 Mount Elizabeth Link #16-04, Singapore, 227973 Singapore

Address used since 13 Mar 2012


Kazuto Daimon - Director (Inactive)

Appointment date: 23 Mar 2009

Termination date: 17 Jul 2011

Address: #12-04 Tanglin Regency, Singapore,

Address used since 23 Mar 2009


Masaki Suzuki - Director (Inactive)

Appointment date: 08 Feb 2002

Termination date: 18 Sep 2003

Address: #03-01 Gallop Gables, Singapore 268854,

Address used since 08 Feb 2002


Toshimitsu Morihiro - Director (Inactive)

Appointment date: 19 Mar 1999

Termination date: 09 Feb 2002

Address: St Heliers, Auckland,

Address used since 19 Mar 1999


Toshiaki Fukumoto - Director (Inactive)

Appointment date: 20 Mar 1995

Termination date: 20 Mar 1999

Address: St Johns,

Address used since 20 Mar 1995


Tadahiro Yoshida - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 30 Sep 1997

Address: 1-17-27 Kugenuma, Fujisawa-shi, Kanagawa-ken Japan,

Address used since 28 Jun 1991


Takahisa Yoshida - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 01 Jun 1995

Address: Uwozi Shi Toyamaken, Japan,

Address used since 28 Jun 1991


Hiroshi Hori - Director (Inactive)

Appointment date: 28 Jun 1991

Termination date: 20 Mar 1995

Address: Glendowie,

Address used since 28 Jun 1991

Nearby companies

A. & E. Karsten Associates Limited
48 Holmes Road

Auckland Paper Tubes Limited
52 Holmes Road

The Gasket Company Limited
Unit 1, 35 Holmes Road

International Shoe Shine Limited
10 Valencia Place

Mn Towing Limited
14b Fields Road

European Painting Limited
4a Clayton Road