Shortcuts

Yellow Rose Properties Limited

Type: NZ Limited Company (Ltd)
9429045963773
NZBN
6238280
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
9 Whareora Terrace
Cashmere
Christchurch 8022
New Zealand
Registered & physical & service address used since 08 Feb 2019
9 Whareora Terrace
Cashmere
Christchurch 8022
New Zealand
Postal & office & delivery address used since 26 Nov 2019
7 Lachie Griffen Rise Rd1
Governors Bay
Lyttelton 8971
New Zealand
Office & postal & delivery address used since 04 Jun 2023

Yellow Rose Properties Limited was launched on 22 Feb 2017 and issued a New Zealand Business Number of 9429045963773. The registered LTD company has been managed by 2 directors: Sarah Elvyn Marwick - an active director whose contract began on 22 Feb 2017,
Neil Steven Marwick - an active director whose contract began on 22 Feb 2017.
As stated in BizDb's data (last updated on 28 Mar 2024), the company filed 1 address: 33 Nancy Avenue, Mairehau, Christchurch, 8052 (category: registered, service).
Up until 09 Jan 2024, Yellow Rose Properties Limited had been using 7 Lachie Griffen Rise Rd1, Lyttelton as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Marwick, Sarah Elvyn (a director) located at Mairehau, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 40 per cent shares (exactly 40 shares) and includes
Marwick, Neil Steven - located at Mairehau, Christchurch. Yellow Rose Properties Limited has been categorised as "Rental of residential property" (business classification L671160).

Addresses

Other active addresses

Address #4: 33 Nancy Avenue, Mairehau, Christchurch, 8052 New Zealand

Postal & office & delivery address used from 21 Dec 2023

Address #5: 33 Nancy Avenue, Mairehau, Christchurch, 8052 New Zealand

Registered & service address used from 09 Jan 2024

Principal place of activity

9 Whareora Terrace, Cashmere, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 7 Lachie Griffen Rise Rd1, Lyttelton, 8971 New Zealand

Registered & service address used from 08 Jun 2023 to 09 Jan 2024

Address #2: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 22 Feb 2017 to 08 Feb 2019

Contact info
64 21 351290
Phone
sarah@edutechkm.com
04 Jun 2023 nzbn-reserved-invoice-email-address-purpose
sarahm@knowyourpurpose.life
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 21 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Marwick, Sarah Elvyn Mairehau
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Marwick, Neil Steven Mairehau
Christchurch
8052
New Zealand
Directors

Sarah Elvyn Marwick - Director

Appointment date: 22 Feb 2017

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 18 Dec 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Feb 2017


Neil Steven Marwick - Director

Appointment date: 22 Feb 2017

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 21 Dec 2023

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Feb 2017

Nearby companies

Goal Sense Limited
21 Leslie Hills Drive

Sasha Investments Limited
21 Leslie Hills Drive

Eb Architecture Limited
21 Leslie Hills Drive, Riccarton

Te Puna Trustee Limited
21 Leslie Hills Drive

L7 Limited
21 Leslie Hills Drive

Lawsmith Properties Limited
21 Leslie Hills Drive

Similar companies

Anker Investments Limited
12 Leslie Hills Drive

Bj & Ww Holdings Limited
21 Leslie Hills Drive

Jmja Properties Limited
21 Leslie Hills Drive

L.a.d.s Estate Limited
12 Leslie Hills Drive

Lawsmith Properties Limited
21 Leslie Hills Drive

Mlc Limited
21 Leslie Hills Drive