Yellow Nz Limited, a registered company, was registered on 13 Dec 1988. 9429039473707 is the New Zealand Business Number it was issued. "Advertising service" (business classification M694020) is how the company was categorised. The company has been run by 45 directors: Michael C. - an active director whose contract started on 01 Apr 2023,
David Victor Neville Dorrington - an active director whose contract started on 01 Apr 2023,
Paul R. - an active director whose contract started on 05 Apr 2024,
Kj C. - an inactive director whose contract started on 01 Apr 2023 and was terminated on 05 Apr 2024,
Brent Graham Impey - an inactive director whose contract started on 27 Jan 2011 and was terminated on 01 Apr 2023.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 7 addresses this company uses, specifically: Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
298 Church Street, Palmerston North, Palmerston North, 4410 (service address),
298 Church Street, Palmerston North, Palmerston North, 4410 (office address) among others.
Yellow Nz Limited had been using 298 Church Street, Palmerston North, Palmerston North as their registered address up to 15 Jan 2024.
Previous names for this company, as we established at BizDb, included: from 11 Aug 2006 to 07 Jun 2018 they were named Yellow Pages Group Limited, from 13 Dec 1989 to 11 Aug 2006 they were named Telecom Directories Limited and from 13 Dec 1988 to 13 Dec 1989 they were named Telecom Directory Services Limited.
One entity controls all company shares (exactly 2462100 shares) - Yellow Holdings Limited - located at 1010, Auckland.
Other active addresses
Address #4: 298 Church Street, Palmerston North, Palmerston North, 4410 New Zealand
Office & delivery address used from 11 Sep 2023
Address #5: 298 Church Street, Palmerston North, Palmerston North, 4410 New Zealand
Service address used from 01 Dec 2023
Address #6: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Service address used from 12 Dec 2023
Address #7: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Registered address used from 15 Jan 2024
Principal place of activity
Shed 4, City Works Depot, 90 Wellesley Street West, Auckland, 1010 New Zealand
Previous addresses
Address #1: 298 Church Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered address used from 01 Dec 2023 to 15 Jan 2024
Address #2: Shed 4, City Works Depot, 90 Wellesley Street West, Auckland, 1010 New Zealand
Registered & service address used from 16 Apr 2021 to 01 Dec 2023
Address #3: Level 1, 604 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 18 Jul 2017 to 16 Apr 2021
Address #4: Level 2, 604 Great South Road, Ellerslie, Auckland 1051 New Zealand
Registered & physical address used from 29 Apr 2009 to 18 Jul 2017
Address #5: Level 3, Yellow Pages, 632 Great South Road, Penrose, Auckland
Registered & physical address used from 08 Aug 2007 to 29 Apr 2009
Address #6: C/-buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered & physical address used from 08 May 2007 to 08 Aug 2007
Address #7: Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington, Secretariat Office Attention Linda Cox
Registered & physical address used from 20 Nov 2003 to 08 May 2007
Address #8: Level 8, North Tower, Telecom Networks, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat
Physical address used from 22 Sep 2001 to 22 Sep 2001
Address #9: Level 8, North Tower, Telecom Networks, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat
Registered address used from 22 Sep 2001 to 20 Nov 2003
Address #10: Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington:attention Company Secretary
Physical address used from 22 Sep 2001 to 20 Nov 2003
Address #11: Telecom Networks House, 68-86 Jervois Quay, Wellington
Registered address used from 28 Sep 2000 to 22 Sep 2001
Address #12: Telecom Directories House, Central Park, 666 Great South Rd, Ellerslie, Auckland
Physical address used from 28 Sep 2000 to 22 Sep 2001
Address #13: Telecom Directories House, Central Park, 666 Great South Road, Ellerslie, Auckland
Registered address used from 24 Apr 1998 to 28 Sep 2000
Basic Financial info
Total number of Shares: 2462100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2462100 | |||
Entity (NZ Limited Company) | Yellow Holdings Limited Shareholder NZBN: 9429041681787 |
Auckland 1010 New Zealand |
01 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ex - Yf Limited Shareholder NZBN: 9429033517377 Company Number: 1923523 |
30 Apr 2007 - 27 Jan 2011 | |
Entity | Nz Directories Finance Limited Shareholder NZBN: 9429031237222 Company Number: 3251969 |
27 Jan 2011 - 01 Jul 2015 | |
Other | Ontario Teachers'pension Plan Board | 30 Apr 2007 - 30 Apr 2007 | |
Entity | Telecom Directories Holdings Limited Shareholder NZBN: 9429036868957 Company Number: 1144324 |
13 Dec 1988 - 26 Apr 2007 | |
Other | Jomark International Iii, B.v. | 30 Apr 2007 - 30 Apr 2007 | |
Entity | Telecom Directories Holdings Limited Shareholder NZBN: 9429036868957 Company Number: 1144324 |
13 Dec 1988 - 26 Apr 2007 | |
Other | Null - Jomark International Iii, B.v. | 30 Apr 2007 - 30 Apr 2007 | |
Other | Null - Ontario Teachers'pension Plan Board | 30 Apr 2007 - 30 Apr 2007 | |
Entity | Telecom Directories Holdings Limited Shareholder NZBN: 9429036868957 Company Number: 1144324 |
13 Dec 1988 - 26 Apr 2007 | |
Entity | Ex - Yf Limited Shareholder NZBN: 9429033517377 Company Number: 1923523 |
30 Apr 2007 - 27 Jan 2011 | |
Entity | Nz Directories Finance Limited Shareholder NZBN: 9429031237222 Company Number: 3251969 |
27 Jan 2011 - 01 Jul 2015 |
Ultimate Holding Company
Michael C. - Director
Appointment date: 01 Apr 2023
David Victor Neville Dorrington - Director
Appointment date: 01 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2023
Paul R. - Director
Appointment date: 05 Apr 2024
Kj C. - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 05 Apr 2024
Brent Graham Impey - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 01 Apr 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Sep 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Jan 2011
Andrew John Preece - Director (Inactive)
Appointment date: 11 Mar 2019
Termination date: 01 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Mar 2019
Jonathan Trollip - Director (Inactive)
Appointment date: 05 Dec 2019
Termination date: 01 Apr 2023
Address: Vaucluse, New South Wales, 2013 Australia
Address used since 05 Dec 2019
Nigel Graham Burgess - Director (Inactive)
Appointment date: 18 Apr 2019
Termination date: 04 Dec 2019
Address: Seaforth, Nsw, 2092 Australia
Address used since 18 Apr 2019
Brett David Chenoweth - Director (Inactive)
Appointment date: 31 Dec 2013
Termination date: 30 Jun 2019
ASIC Name: Hjb Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 01 Apr 2015
Paul Robert Wilson - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 30 Apr 2019
ASIC Name: Bailador Technology Investments Limited
Address: Bronte, Nsw, 2024 Australia
Address used since 27 Jan 2011
Address: Sydney Nsw, 2000 Australia
Address: Sydney Nsw, 2000 Australia
Elizabeth Mary Coutts - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 31 Mar 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 27 Jan 2011
Wyatt W. - Director (Inactive)
Appointment date: 04 Feb 2014
Termination date: 28 Dec 2018
Address: Encinitas, California, 92024 United States
Address used since 04 Feb 2014
Andrew Morrison Day - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 19 Dec 2013
Address: Balwyn, Victoria, 3103 Australia
Address used since 19 Jul 2011
Scott P. - Director (Inactive)
Appointment date: 27 Jan 2011
Termination date: 23 Apr 2013
Address: Castle Rock, Colorado, 80108 United States
Address used since 27 Jan 2011
David Tay Der Lin - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 27 Jan 2011
Address: Toronto, Ontario, Canada, M5b 2p7,
Address used since 28 Oct 2009
Anurag Mathur - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 27 Jan 2011
Address: 7 Mt. Kellett Road, The Peak, Hong Kong,
Address used since 30 Apr 2007
Donald Bruce Cotterill - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 27 Jan 2011
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Aug 2007
Dudley James Enoka - Director (Inactive)
Appointment date: 02 May 2005
Termination date: 28 Oct 2009
Address: Mana, 5026 New Zealand
Address used since 02 May 2005
Stephen Chang-min King - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 28 Oct 2009
Address: Grenville House, 1-3 Magazine Gap Road, Hong Kong,
Address used since 30 Apr 2007
Romeo Stephen Leemrijse - Director (Inactive)
Appointment date: 30 Nov 2007
Termination date: 28 Oct 2009
Address: Toronto, Ontario, Canada M4p 2p7,
Address used since 30 Nov 2007
Andrew Morrison Day - Director (Inactive)
Appointment date: 26 Feb 2009
Termination date: 28 Oct 2009
Address: Moles Hill, Oxshott, England Kt220qb,
Address used since 26 Feb 2009
Eugene Won Suh - Director (Inactive)
Appointment date: 22 Apr 2009
Termination date: 28 Oct 2009
Address: 42 Horizon Drive, Chung Hom Kok, Hong Kong,
Address used since 22 Apr 2009
Ashvin Malkani - Director (Inactive)
Appointment date: 26 Aug 2009
Termination date: 28 Oct 2009
Address: Toronto, Ontario, Canada,
Address used since 26 Aug 2009
Phillip Michael Bower - Director (Inactive)
Appointment date: 31 Jul 2008
Termination date: 22 Apr 2009
Address: Northbridge, New South Wales 2063, Australia,
Address used since 31 Jul 2008
James Andrew Smith - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 30 Mar 2009
Address: Denver, Colorado 80210, United States Of America,
Address used since 15 Jun 2007
Harry George Louis Mortimore - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 26 Feb 2009
Address: Rd 2, Wakefield 7096, New Zealand,
Address used since 15 Jun 2007
James Chen Tsao - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 31 Jul 2008
Address: Repulse Bay Apartments, 101 Repulse Bay Road, Hong Kong,
Address used since 15 Jun 2007
Erol Uzumeri - Director (Inactive)
Appointment date: 30 Apr 2007
Termination date: 30 Nov 2007
Address: Toronto, Ontario, Canada,
Address used since 30 Apr 2007
Linda Marie Cox - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 30 Apr 2007
Address: 5 Raroa Road, Kelburn, Wellington,
Address used since 10 Sep 2004
Mark John Verbiest - Director (Inactive)
Appointment date: 10 Sep 2004
Termination date: 30 Apr 2007
Address: Seatoun, Wellington,
Address used since 10 Sep 2004
Roger Warren Shipp - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 02 May 2005
Address: Remuera, Auckland,
Address used since 29 May 2001
Mark Adrian Ratcliffe - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 10 Sep 2004
Address: York Bay, Eastbourne, Lower Hutt,
Address used since 01 Mar 2002
Roderick James Snodgrass - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 24 Sep 2002
Address: Mt Eden, Auckland,
Address used since 29 May 2001
Ralph Brayham - Director (Inactive)
Appointment date: 29 May 2001
Termination date: 24 Sep 2002
Address: Mt Eden, Auckland,
Address used since 29 May 2001
Graham Ronald Mitchell - Director (Inactive)
Appointment date: 30 Jun 2000
Termination date: 01 Mar 2002
Address: Mcmahons Point, Sydney 2060, Australia,
Address used since 30 Jun 2000
David John Bedford - Director (Inactive)
Appointment date: 23 Apr 1997
Termination date: 30 Jun 2000
Address: Khandallah, Wellington,
Address used since 23 Apr 1997
Malcolm Ross Gillespie - Director (Inactive)
Appointment date: 04 Jul 1997
Termination date: 30 Jun 2000
Address: Khandallah, Wellington,
Address used since 04 Jul 1997
Roger Warren Shipp - Director (Inactive)
Appointment date: 29 Jun 1992
Termination date: 04 Jul 1997
Address: Remuera, Auckland,
Address used since 29 Jun 1992
John Culford Bell - Director (Inactive)
Appointment date: 08 Nov 1996
Termination date: 23 Apr 1997
Address: Seatoun, Wellington,
Address used since 08 Nov 1996
Kevin Douglas Riley - Director (Inactive)
Appointment date: 29 Jun 1992
Termination date: 31 Mar 1997
Address: State Highway 16, Kaukapakapa,
Address used since 29 Jun 1992
Ariane Charlotte Burgess - Director (Inactive)
Appointment date: 29 Jun 1992
Termination date: 28 Feb 1997
Address: Whitby, Wellington,
Address used since 29 Jun 1992
James Mathew O'connell - Director (Inactive)
Appointment date: 10 Aug 1995
Termination date: 08 Nov 1996
Address: Roseneath, Wellington,
Address used since 10 Aug 1995
Jeffrey Alan Carter - Director (Inactive)
Appointment date: 29 Jun 1992
Termination date: 24 Oct 1996
Address: Whitby, Wellington,
Address used since 29 Jun 1992
Don Lee Vangilder - Director (Inactive)
Appointment date: 08 Sep 1992
Termination date: 03 Jul 1995
Address: Khandallah, Wellington,
Address used since 08 Sep 1992
Janine Laurel Smith - Director (Inactive)
Appointment date: 17 Jun 1992
Termination date: 01 Feb 1995
Address: Epsom, Auckland 3,
Address used since 17 Jun 1992
Optimum Properties Limited
Ground Level, 642 Gt South Rd, Ellerslie
Radius Pharmacy Napier Limited
Grnd Flr, Bldng B, 602 Great South Road
Syddall Independent Trustee Limited
First Floor
Manawatu Pharmacies Limited
Grnd Flr, Bldng B, 602 Great South Road
Pharmacy L105 Limited
Grnd Flr, Bldng B, 602 Great South Road
Pharmacy K103 Limited
Grnd Flr, Bldng B, 602 Great South Road
Caboose Limited
13a Amy Street
Glass Led Company Limited
L1 540 Great South Road
Happy Communications Limited
166 Main Highway
M5 Limited
Level 3, 49a Main Highway
Promotional Source Limited
C/- Stag Concepts Limited
Red Advertising Limited
21 Garland Road