Ynotalegna Limited was registered on 03 Feb 2017 and issued an NZBN of 9429045934797. This registered LTD company has been run by 3 directors: Anthony William Maurice Fuller - an active director whose contract began on 03 Feb 2017,
Angela Mary Fuller - an active director whose contract began on 03 Feb 2017,
Jai Brendon King - an inactive director whose contract began on 03 Feb 2017 and was terminated on 03 Mar 2017.
As stated in BizDb's information (updated on 24 Feb 2024), the company registered 1 address: 13-17 Putaitai Street, Stoke, Nelson, 7041 (category: physical, registered).
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Fuller, Anthony William Maurice (a director) located at Rd 1, Nelson postcode 7071.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Fuller, Angela Mary - located at Rd 1, Nelson. Ynotalegna Limited was categorised as "Gardening service" (ANZSIC N731320).
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Fuller, Anthony William Maurice |
Rd 1 Nelson 7071 New Zealand |
03 Feb 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Fuller, Angela Mary |
Rd 1 Nelson 7071 New Zealand |
03 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Jai Brendon |
The Brook Nelson 7010 New Zealand |
03 Feb 2017 - 06 Mar 2017 |
Anthony William Maurice Fuller - Director
Appointment date: 03 Feb 2017
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 03 Feb 2017
Angela Mary Fuller - Director
Appointment date: 03 Feb 2017
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 03 Feb 2017
Jai Brendon King - Director (Inactive)
Appointment date: 03 Feb 2017
Termination date: 03 Mar 2017
Address: Nelson, 7010 New Zealand
Address used since 03 Feb 2017
Cobb Consulting Limited
13-17 Putaitai Street
Rainbow Holdings Nelson Limited
13-17 Putaitai Street
Anron Management Limited
13-17 Putaitai Street
Hairworks In Richmond Limited
13-17 Putaitai Street
Wilkes Contracting Limited
13-17 Putaitai Street
Classic Contours Limited
13-17 Putaitai Street
Al's Backyard & Home Services Limited
64 Abraham Heights
Forest Focus Limited
4b Bronte Street
Nelson Property And Garden Limited
15 The Ridgeway
S & S Panel And Paint (2013) Limited
5 Ariesdale Terrace
The Maintainers Limited
Level 1, 47 Bridge Street,
Tjp Contracting Limited
7 Alma Street