Yellow 6 Design Limited was launched on 15 Feb 2012 and issued a business number of 9429030796300. The registered LTD company has been managed by 4 directors: Rezharco Doria - an active director whose contract started on 15 Feb 2012,
Suzanne Catherine Lear Miller - an active director whose contract started on 15 Feb 2012,
Suzanne Catherine Lear - an active director whose contract started on 15 Feb 2012,
Samuel Tredwen Jones - an inactive director whose contract started on 15 Feb 2012 and was terminated on 28 Feb 2014.
According to BizDb's information (last updated on 26 Mar 2024), the company registered 1 address: 57 Customs Street East, Auckland Central, Auckland, 1010 (category: registered, physical).
Up to 23 Apr 2021, Yellow 6 Design Limited had been using 1 Centre Street, Auckland Central, Auckland as their registered address.
BizDb found other names for the company: from 09 Feb 2012 to 02 Mar 2012 they were named Yellow Six Design Limited.
A total of 90 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 45 shares are held by 1 entity, namely:
Doria, Rezharco (a director) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 45 shares) and includes
Lear, Suzanne Catherine - located at Auckland Central, Auckland. Yellow 6 Design Limited was classified as "Interior design or decorating consultancy service" (business classification M692460).
Principal place of activity
57 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: 1 Centre Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Nov 2019 to 23 Apr 2021
Address: 44 Wellesley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 Feb 2016 to 05 Nov 2019
Address: 7th Floor, Southern Cross Building, Corner High Street And Victoria Street, Auckland, 1142 New Zealand
Physical & registered address used from 11 Mar 2014 to 03 Feb 2016
Address: Unit 65, Victoria Park Markets, 210-218 Victoria Street West, Auckland, 1142 New Zealand
Physical & registered address used from 11 Dec 2013 to 11 Mar 2014
Address: Level 2, 139 Victoria Street West, Auckland, 1010 New Zealand
Registered address used from 17 May 2013 to 11 Dec 2013
Address: 74 Kelmarna Avenue, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 15 Feb 2012 to 11 Dec 2013
Address: 74 Kelmarna Avenue, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 15 Feb 2012 to 17 May 2013
Basic Financial info
Total number of Shares: 90
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: 45 | |||
Director | Doria, Rezharco |
Auckland Central Auckland 1010 New Zealand |
15 Feb 2012 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Lear, Suzanne Catherine |
Auckland Central Auckland 1010 New Zealand |
06 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Samuel Tredwen Jones |
Kelmarna Ave, Herne Bay Auckland 1011 New Zealand |
15 Feb 2012 - 07 Mar 2014 |
Individual | Jones, Samuel Tredwen |
Kelmarna Ave, Herne Bay Auckland 1011 New Zealand |
15 Feb 2012 - 07 Mar 2014 |
Director | Miller, Suzanne Catherine Lear |
Auckland Central Auckland 1010 New Zealand |
15 Feb 2012 - 06 May 2019 |
Rezharco Doria - Director
Appointment date: 15 Feb 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Apr 2016
Suzanne Catherine Lear Miller - Director
Appointment date: 15 Feb 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Apr 2015
Suzanne Catherine Lear - Director
Appointment date: 15 Feb 2012
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Apr 2015
Samuel Tredwen Jones - Director (Inactive)
Appointment date: 15 Feb 2012
Termination date: 28 Feb 2014
Address: Kelmarna Avenue, Ponsonby, Auckland, 1011 New Zealand
Address used since 09 May 2013
Cat Trustee Company Limited
44 Wellesley Street
Rojo Distribution (nz) Limited
44 Wellesley Street
Crayon Nail & Beauty Limited
44 Wellesley Street
Motala Investments Limited
Corner Albert & Wellesley Streets
The Enterprise Auckland Trust
Level 24, A S B Bank Centre
Vero Liability Insurance Limited
A.n.z. Centre
Anthea Baker & Co Limited
Level 15, 126 Vincent Street
Cachet Group New Zealand Limited
Level 10, 3 Shortland Street
Debbie Abercrombie Limited
Level 8, 120 Albert Street
Material Creative Limited
Level 1, 321 Karangahape Road
Online School Of Sketching By Olga Sorokina Limited
152 Hobson Street
The Smithery Limited
Level 29, 188 Quay Street