Shortcuts

Philip Yates Family Holdings Limited

Type: NZ Limited Company (Ltd)
9429039727060
NZBN
307473
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014930
Industry classification code
Maize Growing
Industry classification description
Current address
Po Box 105303
Auckland 1143
New Zealand
Postal address used since 03 Mar 2020
Suite 5.03, Level 4, Ascot Central
7 Ellerslie Racecourse Drive, Remuera
Auckland 1051
New Zealand
Registered & physical & service address used since 07 Oct 2021
Suite 5.03, Level 4, Ascot Central
7 Ellerslie Racecourse Drive, Remuera
Auckland 1051
New Zealand
Office & delivery address used since 02 Mar 2022

Philip Yates Family Holdings Limited, a registered company, was launched on 25 Nov 1986. 9429039727060 is the NZBN it was issued. "Maize growing" (ANZSIC A014930) is how the company was categorised. This company has been supervised by 10 directors: William Philip Yates - an active director whose contract began on 27 Jan 1999,
Gary Noel Hitchcock - an active director whose contract began on 22 Sep 2008,
John Charles Mackenzie Lea - an active director whose contract began on 01 Apr 2013,
John Corbett - an active director whose contract began on 01 Feb 2018,
Eduard Koert Van Arkel - an inactive director whose contract began on 07 Feb 2013 and was terminated on 30 Nov 2021.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: Suite 5.03, Level 4, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (office address),
Suite 5.03, Level 4, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (delivery address),
Suite 5.03, Level 4, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (registered address),
Suite 5.03, Level 4, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (physical address) among others.
Philip Yates Family Holdings Limited had been using Level 37, 48 Shortland Street, Auckland as their registered address up to 07 Oct 2021.
More names for the company, as we managed to find at BizDb, included: from 21 Jul 2003 to 31 Mar 2016 they were called Philip Yates Securities Limited, from 25 Nov 1986 to 21 Jul 2003 they were called Phillip Yates Securities Limited.
A total of 2000000 shares are issued to 8 shareholders (4 groups). The first group consists of 80 shares (0 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1599920 shares (80 per cent). Finally we have the third share allotment (399980 shares 20 per cent) made up of 3 entities.

Addresses

Principal place of activity

Suite 5.03, Level 4, Ascot Central, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 New Zealand


Previous addresses

Address #1: Level 37, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Mar 2014 to 07 Oct 2021

Address #2: Level 37, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 08 May 2003 to 12 Mar 2014

Address #3: Level 24, 151 Queen Street, Auckland

Physical address used from 26 Jun 1997 to 08 May 2003

Address #4: Level 14, 55-65 Shortland St, Auckland

Registered address used from 01 Jul 1996 to 08 May 2003

Contact info
64 27 2296413
03 Mar 2023
64 9 3070000
05 Mar 2019 Phone
PYFHinvoices@genetic.co.nz
18 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Entity (NZ Limited Company) Yates Family Investments Limited
Shareholder NZBN: 9429050102983
Remuera
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1599920
Entity (NZ Limited Company) Yates Family Investments Limited
Shareholder NZBN: 9429050102983
Remuera
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 399980
Individual Bilkey, Geoffrey Malcolm Remuera
Auckland

New Zealand
Individual Yates, William Philip Remuera
Auckland

New Zealand
Individual Morris, Jason Maurice Epsom
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Morris, Jason Maurice Epsom
Auckland

New Zealand
Individual Bilkey, Geoffrey Malcolm Remuera
Auckland

New Zealand
Individual Yates, William Philip Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yates, Sarah Louise Rose St Albans
Christchurch

New Zealand
Individual Yates, William Philip Remuera
Auckland 1050

New Zealand
Individual Yates, Sarah Louise Rose Fendalton
Chirstchurch
Individual Yates, Richard Ernest Remuera
Auckland
1050
New Zealand
Individual Moore, Christopher Patrick Eisdell Remuera
Auckland

New Zealand
Individual Mckenzie, Catherine Anne Reumera
Auckland

New Zealand
Individual Green, Ross Edward Remuera
Auckland
Individual Green, Ross Edward Remuera
Auckland

New Zealand
Individual Yates, Philip Seabrook Auckland
Individual Foster, David Charles St Heliers
Auckland
Individual Yates, William Philip Remuera
Auckland 1050

New Zealand
Individual Yates, Philip Seabrook Remuera
Auckland
Individual Yates, Philip Seabrook Remuera
Auckland
Individual Moore, Christopher Patrick Eisdell Remuera
Auckland

New Zealand
Individual Mckenzie, Catherine Anne Reumera
Auckland

New Zealand
Individual Yates, Richard Ernest Kohimarama
Auckland
Individual Yates, Sarah Louise Rose Fendalton
Chirstchurch
Individual Yates, Richard Ernest Remuera
Auckland
1050
New Zealand
Individual Green, Ross Edward Remuera
Auckland

New Zealand
Individual Yates, William Philip Remuera
Auckland
Individual Mckenzie, Catherine Anne Remuera
Auckland
Directors

William Philip Yates - Director

Appointment date: 27 Jan 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Jul 2008


Gary Noel Hitchcock - Director

Appointment date: 22 Sep 2008

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 16 Feb 2010


John Charles Mackenzie Lea - Director

Appointment date: 01 Apr 2013

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Apr 2013


John Corbett - Director

Appointment date: 01 Feb 2018

ASIC Name: Hemagrove Pty. Ltd.

Address: Coorparoo, Queensland, 4151 Australia

Address used since 04 Mar 2021

Address: Holland Park, Queensland, 4121 Australia

Address used since 01 Feb 2018


Eduard Koert Van Arkel - Director (Inactive)

Appointment date: 07 Feb 2013

Termination date: 30 Nov 2021

Address: 701/10 Middleton Road, Remuera, Auckland, 1051 New Zealand

Address used since 16 Mar 2015


Philip Seabrook Yates - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 04 May 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Mar 1990


Ross Edward Green - Director (Inactive)

Appointment date: 09 May 2000

Termination date: 23 Nov 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2005


Richard Ernest Yates - Director (Inactive)

Appointment date: 09 May 2000

Termination date: 30 Jun 2016

Address: 452 Remuera Road, Remuera, Auckland, 1050 New Zealand

Address used since 16 Feb 2010


Stephen Brian Allen - Director (Inactive)

Appointment date: 29 Jul 2008

Termination date: 30 Jun 2016

Address: Rd 4, Morrinsville, 3374 New Zealand

Address used since 16 Feb 2010


Byram D. - Director (Inactive)

Appointment date: 02 Dec 2013

Termination date: 12 Mar 2015

Address: Village Of Golf, Florida, 33436 United States

Address used since 02 Dec 2013

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Finers Limited
42 Moorhouse Street

Fourwings Limited
42 Moorhouse Street

Genetic Technologies Limited
Level 24

Nz Seed Houses Limited
Level 37, Vero Centre, 48 Shortland Street

Pellows Produce Limited
83b Ingram Road

Whakatipu Limited
138 Higginson Road