Yellowstone Limited, a registered company, was registered on 19 Dec 2003. 9429035617877 is the business number it was issued. This company has been managed by 2 directors: Paula Ioanides - an active director whose contract began on 19 Dec 2003,
Angelo Ioanides - an inactive director whose contract began on 19 Dec 2003 and was terminated on 14 May 2007.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 18 Revell Street, Hokitika, Hokitika, 7810 (types include: service, registered).
Yellowstone Limited had been using 7 Kilgour Road, Greymouth, Greymouth as their registered address up until 16 Sep 2022.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Ioanides, Paula (an individual) located at Hokitika, Hokitika postcode 7810,
Ioanides, Angelo (an individual) located at Hokitika, Hokitika postcode 7810.
Previous addresses
Address #1: 7 Kilgour Road, Greymouth, Greymouth, 7805 New Zealand
Registered address used from 23 May 2017 to 16 Sep 2022
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 23 May 2017
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Nov 2013 to 16 Jul 2014
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Nov 2011 to 07 Nov 2013
Address #5: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 27 Jun 2011 to 08 Nov 2011
Address #6: C/-acorn Solutions Ltd, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Physical address used from 25 May 2009 to 27 Jun 2011
Address #7: 22 Bronte Rd East, Rd 1 Upper Moutere
Physical address used from 08 Dec 2008 to 25 May 2009
Address #8: Acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Registered address used from 12 Oct 2005 to 27 Jun 2011
Address #9: Acorn Solutions Limited, 42 Apollo Drive, Mairangi Bay, Auckland
Physical address used from 12 Oct 2005 to 08 Dec 2008
Address #10: Level 1, 17 Piermark Drive, Albany, Auckland
Registered & physical address used from 19 Dec 2003 to 12 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ioanides, Paula |
Hokitika Hokitika 7810 New Zealand |
19 Dec 2003 - |
Individual | Ioanides, Angelo |
Hokitika Hokitika 7810 New Zealand |
19 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Acorn Solutions Trustee Company Limited Shareholder NZBN: 9429037207380 Company Number: 1046423 |
19 Dec 2003 - 07 Sep 2006 | |
Entity | Flax Trustees Limited Shareholder NZBN: 9429034068984 Company Number: 1827239 |
07 Sep 2006 - 15 May 2017 | |
Entity | Acorn Solutions Trustee Company Limited Shareholder NZBN: 9429037207380 Company Number: 1046423 |
19 Dec 2003 - 07 Sep 2006 | |
Entity | Flax Trustees Limited Shareholder NZBN: 9429034068984 Company Number: 1827239 |
07 Sep 2006 - 15 May 2017 |
Paula Ioanides - Director
Appointment date: 19 Dec 2003
Address: Hokitika, Hokitika, 7810 New Zealand
Address used since 10 Oct 2023
Address: Marsden, Greymouth, 7805 New Zealand
Address used since 28 Oct 2011
Address: Greymouth, 7872 New Zealand
Address used since 26 Oct 2017
Address: Greymouth, Greymouth, 7805 New Zealand
Address used since 25 Oct 2019
Angelo Ioanides - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 14 May 2007
Address: Mapua, Rd1, Upper Moutere,
Address used since 07 Sep 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street