Yellow Holdings Limited, a registered company, was incorporated on 21 Apr 2015. 9429041681787 is the NZ business number it was issued. The company has been supervised by 11 directors: Kj C. - an active director whose contract began on 01 Apr 2023,
Michael C. - an active director whose contract began on 01 Apr 2023,
David Victor Neville Dorrington - an active director whose contract began on 01 Apr 2023,
Brent Graham Impey - an inactive director whose contract began on 21 Apr 2015 and was terminated on 01 Apr 2023,
Andrew John Preece - an inactive director whose contract began on 11 Mar 2019 and was terminated on 01 Apr 2023.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 6 addresses this company registered, namely: Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
298 Church Street, Palmerston North, Palmerston North, 4410 (office address),
298 Church Street, Palmerston North, Palmerston North, 4410 (delivery address) among others.
Yellow Holdings Limited had been using 298 Church Street, Palmerston North, Palmerston North as their registered address up to 15 Jan 2024.
A single entity owns all company shares (exactly 774172558 shares) - Thryv New Zealand Limited - located at 1010, Auckland.
Other active addresses
Address #4: 298 Church Street, Palmerston North, Palmerston North, 4410 New Zealand
Office & delivery address used from 11 Sep 2023
Address #5: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Service address used from 12 Dec 2023
Address #6: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Registered address used from 15 Jan 2024
Principal place of activity
Shed 4, City Works Depot, 90 Wellesley Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: 298 Church Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered address used from 01 Dec 2023 to 15 Jan 2024
Address #2: 298 Church Street, Palmerston North, Palmerston North, 4410 New Zealand
Service address used from 01 Dec 2023 to 12 Dec 2023
Address #3: Shed 4, City Works Depot, 90 Wellesley Street West, Auckland, 1010 New Zealand
Registered & service address used from 16 Apr 2021 to 01 Dec 2023
Address #4: Level 1, 604 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 18 Jul 2017 to 16 Apr 2021
Address #5: Level 2, 604 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 21 Apr 2015 to 18 Jul 2017
Basic Financial info
Total number of Shares: 774172558
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 774172558 | |||
Entity (NZ Limited Company) | Thryv New Zealand Limited Shareholder NZBN: 9429050723225 |
Auckland 1010 New Zealand |
01 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chenoweth, Brett David |
Mosman NSW 2088 Australia |
21 Apr 2015 - 01 Jul 2015 |
Other | Silver Point Luxembourg Platform S.a.r.l. | 01 Jul 2015 - 01 Apr 2023 | |
Other | Samuel Terry Asset Management Pty Ltd Samuel Terry Absolute Return Fund |
Paddington Sydney, Nsw 2021 Australia |
30 Jul 2019 - 01 Apr 2023 |
Entity | One Capital Limited Shareholder NZBN: 9429042428299 Company Number: 6034488 |
Remuera Auckland 1050 New Zealand |
04 Mar 2019 - 01 Apr 2023 |
Other | China Development Bank |
Pudong New District Shanghai, P.r.china 200120 China |
01 Jul 2015 - 01 Apr 2023 |
Other | Deutsche Bank Ag, London Branch |
1 Austin Rd West Kowloon HK Hong Kong SAR China |
01 Jul 2015 - 03 Sep 2019 |
Other | Staple Street Global Opportunities (master) Lp |
70 E 55th St New York NY 10022 United States |
01 Jul 2015 - 30 Jul 2019 |
Other | Macquarie Bank Limited |
Sydney New South Wales 2000 Australia |
01 Jul 2015 - 30 Jul 2019 |
Other | Bennett Offshore Restructuring Fund, Inc. |
802 West Bay Road Grand Cayman GC Cayman Islands |
01 Jul 2015 - 29 Apr 2019 |
Other | Bennett Offshore Restructuring Fund, Inc. |
802 West Bay Road Grand Cayman GC Cayman Islands |
01 Jul 2015 - 29 Apr 2019 |
Other | York Global Finance Bdh, Llc |
New York Ny 10153 United States |
01 Jul 2015 - 24 Jan 2019 |
Other | Silver Point Luxembourg Platform S.a.r.l. | 01 Jul 2015 - 01 Apr 2023 | |
Other | Silver Point Luxembourg Platform S.a.r.l. | 01 Jul 2015 - 01 Apr 2023 | |
Other | Samuel Terry Asset Management Pty Ltd Samuel Terry Absolute Return Active Fund |
Paddington Sydney, Nsw 2021 Australia |
24 Jan 2019 - 01 Apr 2023 |
Other | China Development Bank |
Pudong New District Shanghai, P.r.china 200120 China |
01 Jul 2015 - 01 Apr 2023 |
Other | China Development Bank |
Pudong New District Shanghai, P.r.china 200120 China |
01 Jul 2015 - 01 Apr 2023 |
Other | Staple Street Global Opportunities (master) Lp |
70 E 55th St New York NY 10022 United States |
01 Jul 2015 - 30 Jul 2019 |
Other | Bennett Restructuring Fund L.p. |
281 Tresser Blvd, Suite 1501, Stamford California CT 06901 United States |
01 Jul 2015 - 29 Apr 2019 |
Other | Morgan Stanley & Co. International Plc | 01 Jul 2015 - 04 Mar 2019 | |
Other | Bennett Restructuring Fund L.p. |
281 Tresser Blvd, Suite 1501, Stamford California CT 06901 United States |
01 Jul 2015 - 29 Apr 2019 |
Other | Varde Investment Partners, L.p. |
Minneapolis Mn 55437 United States |
01 Jul 2015 - 30 Jul 2019 |
Other | Merrill Lynch International |
One Bryant Park, 3rd Fl New York NY 10036 United States |
01 Jul 2015 - 30 Jul 2019 |
Other | Deutsche Bank Ag, London Branch |
1 Austin Rd West Kowloon HK Hong Kong SAR China |
01 Jul 2015 - 03 Sep 2019 |
Other | Sc Lowy Primary Investments, Ltd |
190 Elgin Avenue, George Town Grand Cayman KY1 Cayman Islands |
01 Jul 2015 - 30 Jul 2019 |
Other | Macquarie Bank Limited |
Sydney New South Wales 2000 Australia |
01 Jul 2015 - 30 Jul 2019 |
Other | Merrill Lynch International |
One Bryant Park, 3rd Fl New York NY 10036 United States |
01 Jul 2015 - 30 Jul 2019 |
Other | Varde Investment Partners, L.p. |
Minneapolis Mn 55437 United States |
01 Jul 2015 - 30 Jul 2019 |
Director | Brett David Chenoweth |
Mosman NSW 2088 Australia |
21 Apr 2015 - 01 Jul 2015 |
Other | Sc Lowy Primary Investments, Ltd |
190 Elgin Avenue, George Town Grand Cayman KY1 Cayman Islands |
01 Jul 2015 - 30 Jul 2019 |
Kj C. - Director
Appointment date: 01 Apr 2023
Michael C. - Director
Appointment date: 01 Apr 2023
David Victor Neville Dorrington - Director
Appointment date: 01 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2023
Brent Graham Impey - Director (Inactive)
Appointment date: 21 Apr 2015
Termination date: 01 Apr 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 21 Apr 2015
Andrew John Preece - Director (Inactive)
Appointment date: 11 Mar 2019
Termination date: 01 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Mar 2019
Jonathan Trollip - Director (Inactive)
Appointment date: 05 Dec 2019
Termination date: 01 Apr 2023
Address: Vaucluse, New South Wales, 2030 Australia
Address used since 05 Dec 2019
Nigel Graham Burgess - Director (Inactive)
Appointment date: 18 Apr 2019
Termination date: 04 Dec 2019
Address: Seaforth, Nsw, 2092 Australia
Address used since 18 Apr 2019
Brett David Chenoweth - Director (Inactive)
Appointment date: 21 Apr 2015
Termination date: 30 Jun 2019
ASIC Name: Hjb Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Mosman, NSW 2088 Australia
Address used since 21 Apr 2015
Paul Robert Wilson - Director (Inactive)
Appointment date: 21 Apr 2015
Termination date: 30 Apr 2019
ASIC Name: Bailador Technology Investments Limited
Address: Sydney, Nsw, 2000 Australia
Address: Bronte, NSW 2024 Australia
Address used since 21 Apr 2015
Elizabeth Mary Coutts - Director (Inactive)
Appointment date: 21 Apr 2015
Termination date: 31 Mar 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 21 Apr 2015
Wyatt W. - Director (Inactive)
Appointment date: 21 Apr 2015
Termination date: 28 Dec 2018
Address: Encinitas, CA 92024 United States
Address used since 21 Apr 2015
Grayburn Property Services Limited
Level 1, 415 Great South Road
Trans Tasman Accounting And Taxation Limited
Level 3, Building 10, 666 Great South Road
Halberg Endowment Fund
Level 5, 56 Cawley Street
Etu Pasifika Limited
Level 1, Building 4, 195 Main Highway
Pajns Limited
Level 1, 586 Great South Road
Environmental Control Limited
Level 1, 642 Great South Road