Yhpj Trustees (2014) Limited was incorporated on 22 Jan 2014 and issued a business number of 9429041038659. The registered LTD company has been managed by 9 directors: Gordon Trevor Osbaldiston - an active director whose contract began on 22 Jan 2014,
Sharon Linda Gurnell - an active director whose contract began on 22 Jan 2014,
Charlotte Elizabeth Smith - an active director whose contract began on 01 Apr 2021,
Angelina May Wooding - an active director whose contract began on 01 Apr 2022,
Mark John Pevats - an inactive director whose contract began on 22 Jan 2014 and was terminated on 30 Jun 2022.
According to our information (last updated on 27 Mar 2024), the company registered 1 address: 23 Rathbone Street, Whangarei, Whangarei, 0110 (category: registered, physical).
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Yovich Hayward Pevats Johnston Limited (an entity) located at Whangarei. Yhpj Trustees (2014) Limited has been classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Yovich Hayward Pevats Johnston Limited Shareholder NZBN: 9429037315900 |
Whangarei New Zealand |
22 Jan 2014 - |
Ultimate Holding Company
Gordon Trevor Osbaldiston - Director
Appointment date: 22 Jan 2014
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 22 Jan 2014
Sharon Linda Gurnell - Director
Appointment date: 22 Jan 2014
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 22 Jan 2014
Charlotte Elizabeth Smith - Director
Appointment date: 01 Apr 2021
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Apr 2021
Angelina May Wooding - Director
Appointment date: 01 Apr 2022
Address: Woodhill, Whangarei, 0110 New Zealand
Address used since 01 Apr 2022
Mark John Pevats - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 30 Jun 2022
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 22 Jan 2014
Paul Mathew Walter Yovich - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 06 Jul 2021
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 22 Jan 2014
Walter Mick George Yovich - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 06 Jul 2021
Address: 262 Fairway Drive, Whangarei, 0112 New Zealand
Address used since 16 Dec 2018
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 22 Jan 2014
Anthony Mark Morris - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 01 Apr 2021
Address: Whareora, Whangarei, 0175 New Zealand
Address used since 01 Apr 2014
Sacha Diane Disher - Director (Inactive)
Appointment date: 22 Jan 2014
Termination date: 01 Jul 2016
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 22 Jan 2014
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street
Fat Sally's Trustee Company Limited
23 Rathbone Street
Yhpj Trustees (2011) Limited
23 Rathbone Street
Yhpj Trustees (2012) Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Yhpj Trustees (croft Hugo) Limited
23 Rathbone Street
Yhpj Trustees Hg Limited
23 Rathbone Street