Shortcuts

Yhpj Trustees (2014) Limited

Type: NZ Limited Company (Ltd)
9429041038659
NZBN
4862199
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
23 Rathbone Street
Whangarei
Whangarei 0110
New Zealand
Registered & physical & service address used since 22 Jan 2014

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).

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Yovich Hayward Pevats Johnston Limited
Shareholder NZBN: 9429037315900
Whangarei

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Yovich Hayward Pevats Johnston Limited
Name
Ltd
Type
1024899
Ultimate Holding Company Number
NZ
Country of origin
23 Rathbone Street
Whangarei New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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