Yhpj Trustees (2016) Limited was registered on 14 Apr 2016 and issued a business number of 9429042291046. This registered LTD company has been supervised by 9 directors: Sharon Linda Gurnell - an active director whose contract started on 14 Apr 2016,
Gordon Trevor Osbaldiston - an active director whose contract started on 14 Apr 2016,
Charlotte Elizabeth Smith - an active director whose contract started on 01 Apr 2021,
Angelina May Wooding - an active director whose contract started on 01 Apr 2022,
Paul Mathew Walter Yovich - an inactive director whose contract started on 14 Apr 2016 and was terminated on 29 Jun 2023.
As stated in BizDb's information (updated on 05 Apr 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 (2016) Limited was classified as "Trustee service" (ANZSIC K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 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 |
14 Apr 2016 - |
Ultimate Holding Company
Sharon Linda Gurnell - Director
Appointment date: 14 Apr 2016
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 14 Apr 2016
Gordon Trevor Osbaldiston - Director
Appointment date: 14 Apr 2016
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 14 Apr 2016
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
Paul Mathew Walter Yovich - Director (Inactive)
Appointment date: 14 Apr 2016
Termination date: 29 Jun 2023
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 14 Apr 2016
Mark John Pevats - Director (Inactive)
Appointment date: 14 Apr 2016
Termination date: 30 Jun 2022
Address: Ocean Beach, Whangarei, 0174 New Zealand
Address used since 14 Apr 2016
Walter Mick George Yovich - Director (Inactive)
Appointment date: 14 Apr 2016
Termination date: 11 Feb 2022
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 14 Apr 2016
Anthony Mark Morris - Director (Inactive)
Appointment date: 14 Apr 2016
Termination date: 01 Apr 2021
Address: Rd 5, Whareora, Whangarei, 0175 New Zealand
Address used since 14 Apr 2016
Sacha Diane Disher - Director (Inactive)
Appointment date: 14 Apr 2016
Termination date: 01 Jul 2016
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 14 Apr 2016
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