Yoggiebear Limited, a registered company, was started on 14 Mar 2014. 9429041130858 is the business number it was issued. "Direct selling - cosmetic, perfume and toiletry" (business classification G431020) is how the company has been classified. The company has been managed by 6 directors: Robert Gary James - an active director whose contract began on 14 Mar 2014,
Robert Gary Mcilwraith-James - an active director whose contract began on 14 Mar 2014,
Sean David Gethin Grigor James - an inactive director whose contract began on 11 Jul 2023 and was terminated on 07 Aug 2023,
Sean David Gethin Grigor James - an inactive director whose contract began on 01 Oct 2019 and was terminated on 31 Mar 2020,
Sean Mcilwraith - an inactive director whose contract began on 01 Sep 2017 and was terminated on 01 Sep 2017.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 27 Dixon Street, Te Aro, Wellington, 6011 (types include: registered, service).
Yoggiebear Limited had been using 16 Norton Park Avenue, Fairfield, Lower Hutt as their registered address up until 25 Mar 2020.
A single entity controls all company shares (exactly 100 shares) - Mcilwraith-James, Robert Gary - located at 6011, Maungaraki, Lower Hutt.
Other active addresses
Address #4: 151 Dowse Drive, Maungaraki, Lower Hutt, 5010 New Zealand
Registered address used from 17 Jan 2023
Address #5: 37 Mulberry Street, Maungaraki, Lower Hutt, 5010 New Zealand
Service address used from 17 Jan 2023
Address #6: 27 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 20 Jul 2023
Principal place of activity
37 Mulberry Street, Maungaraki, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 16 Norton Park Avenue, Fairfield, Lower Hutt, 5011 New Zealand
Registered & physical address used from 10 Jun 2019 to 25 Mar 2020
Address #2: 6 David Crescent, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 21 Sep 2017 to 10 Jun 2019
Address #3: 400 High Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 14 Mar 2014 to 21 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mcilwraith-james, Robert Gary |
Maungaraki Lower Hutt 5010 New Zealand |
06 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | James, Sean David Gethin Grigor |
Maungaraki Lower Hutt 5010 New Zealand |
24 Oct 2019 - 20 Jan 2021 |
Individual | James, Sean David Gethin Grigor |
Maungaraki Lower Hutt 5010 New Zealand |
11 Jul 2023 - 28 Aug 2023 |
Individual | Mcilwraith, Sean David Gethin Grigor |
Dunedin Central Dunedin 9016 New Zealand |
14 Mar 2014 - 07 Mar 2016 |
Director | Sean David Gethin Grigor Mcilwraith |
Dunedin Central Dunedin 9016 New Zealand |
14 Mar 2014 - 07 Mar 2016 |
Director | James, Robert Gary |
Dunedin Central Dunedin 9016 New Zealand |
14 Mar 2014 - 06 Nov 2019 |
Robert Gary James - Director
Appointment date: 14 Mar 2014
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 14 Mar 2014
Robert Gary Mcilwraith-james - Director
Appointment date: 14 Mar 2014
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 16 Mar 2020
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 14 Mar 2014
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 02 Nov 2018
Sean David Gethin Grigor James - Director (Inactive)
Appointment date: 11 Jul 2023
Termination date: 07 Aug 2023
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 11 Jul 2023
Sean David Gethin Grigor James - Director (Inactive)
Appointment date: 01 Oct 2019
Termination date: 31 Mar 2020
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Oct 2019
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 16 Mar 2020
Sean Mcilwraith - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 01 Sep 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Sep 2017
Sean David Gethin Grigor Mcilwraith - Director (Inactive)
Appointment date: 14 Mar 2014
Termination date: 03 Nov 2015
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 14 Mar 2014
Rugged It Limited
4 David Crescent
Jaklam Investments Limited
5 David Crescent
Hewitson Roofing Limited
50 Parkvale Road
Darlo Techo Limited
50 Parkvale Road
J R Young Limited
82 Parkvale Road
New Pacific Software Limited
29 David Crescent
Dignity Limited
68 Central Terrace
Freedom Entrepreneur Limited
349a Main Road
Gr8grls Fragrances Limited
25 Richmond Street
Le'esscience Limited
74 Maupuia Road
Now Distribution Limited
11 Hollies Crescent
Price Smart Limited
80 Upland Road