Little Yellow Bird Limited, a registered company, was registered on 13 Mar 2015. 9429041632079 is the NZ business number it was issued. "Clothing retailing" (business classification G425115) is how the company was categorised. The company has been run by 5 directors: Samantha Rae Jones - an active director whose contract started on 13 Mar 2015,
Alysha Jane Delany - an inactive director whose contract started on 01 Apr 2020 and was terminated on 31 May 2021,
Matthew Linnecar - an inactive director whose contract started on 01 Apr 2020 and was terminated on 31 May 2021,
Melissa Jannet Clark-Reynolds - an inactive director whose contract started on 01 Apr 2020 and was terminated on 31 May 2021,
Hannah Duder - an inactive director whose contract started on 01 Mar 2016 and was terminated on 01 Mar 2017.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 23 Haining St, Te Aro, Wellington, 6011 (category: postal, office).
Little Yellow Bird Limited had been using 37 Northside Drive, Waikuku, Canterbury as their physical address up to 22 Sep 2021.
A total of 4254110 shares are allocated to 21 shareholders (20 groups). The first group includes 35610 shares (0.84 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3188000 shares (74.94 per cent). Lastly we have the next share allocation (128125 shares 3.01 per cent) made up of 1 entity.
Principal place of activity
23 Haining St, Te Aro, Wellington, 6011 New Zealand
Previous address
Address #1: 37 Northside Drive, Waikuku, Canterbury, 7473 New Zealand
Physical & registered address used from 13 Mar 2015 to 22 Sep 2021
Basic Financial info
Total number of Shares: 4254110
Annual return filing month: June
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35610 | |||
Other (Other) | Seed The Change - He Kakano Hapai |
Oriental Bay Wellington 6011 New Zealand |
21 Jun 2021 - |
Shares Allocation #2 Number of Shares: 3188000 | |||
Individual | Jones, Samantha Rae |
Waikuku Canterbury 7473 New Zealand |
21 Jun 2021 - |
Shares Allocation #3 Number of Shares: 128125 | |||
Entity (NZ Limited Company) | New Tricks Limited Shareholder NZBN: 9429041943939 |
Northland Wellington 6012 New Zealand |
23 Jun 2019 - |
Shares Allocation #4 Number of Shares: 118125 | |||
Individual | Tait, Lyndsay John |
College Estate Whanganui Manawatu-wanganui 4500 New Zealand |
26 Jan 2022 - |
Individual | Bryant, Sharon May |
Kaitoke Manawatu-wanganui 4572 New Zealand |
26 Jan 2022 - |
Shares Allocation #5 Number of Shares: 8907 | |||
Individual | Ramsey, Rowena Jane |
Crofton Downs Wellington 6035 New Zealand |
08 Nov 2021 - |
Shares Allocation #6 Number of Shares: 6562 | |||
Individual | Campbell, Anne Fiona |
Karori Wellington 6012 New Zealand |
05 Nov 2021 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Chan, Donna Lei Kuen |
Bishopdale Christchurch Canterbury 8053 New Zealand |
05 Nov 2021 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Pemberton, Jason James |
Westmorland Christchurch Canterbury 8025 New Zealand |
05 Nov 2021 - |
Shares Allocation #9 Number of Shares: 15000 | |||
Individual | Lam, Frederic C |
Shiel Hill Dunedin Otago 9013 New Zealand |
21 Jun 2021 - |
Shares Allocation #10 Number of Shares: 16718 | |||
Individual | Lewis, Daniel |
Belmont Lower Hutt Wellington 5010 New Zealand |
05 Nov 2021 - |
Shares Allocation #11 Number of Shares: 24690 | |||
Individual | Clark-reynolds, Melissa Jannet |
Roseneath Wellington 6011 New Zealand |
21 Jun 2021 - |
Shares Allocation #12 Number of Shares: 78125 | |||
Individual | Cartmell, Brian |
Queenstown 9371 New Zealand |
17 Aug 2021 - |
Shares Allocation #13 Number of Shares: 35000 | |||
Individual | Petry, Lynette Mary |
Schnapper Rock Auckland 0632 New Zealand |
21 Jun 2021 - |
Shares Allocation #14 Number of Shares: 19000 | |||
Individual | Delany, Alysha Jane |
Morningside Auckland 1022 New Zealand |
21 Jun 2021 - |
Shares Allocation #15 Number of Shares: 14000 | |||
Individual | Linnecar, Matthew |
Kūaotunu Waikato 3592 New Zealand |
21 Jun 2021 - |
Shares Allocation #16 Number of Shares: 204000 | |||
Other (Other) | Lightning Lab Fintech 2019 Lp |
Te Aro Wellington 6011 New Zealand |
21 Jun 2021 - |
Shares Allocation #17 Number of Shares: 10000 | |||
Individual | Monahan, Matthew |
Whitemans Valley Upper Hutt Wellington 5371 New Zealand |
21 Jun 2021 - |
Shares Allocation #18 Number of Shares: 10000 | |||
Individual | Hughes-games, Sarah Kathleen |
Waipara Canterbury 7483 New Zealand |
21 Jun 2021 - |
Shares Allocation #19 Number of Shares: 10000 | |||
Individual | Dickson, Andrew Gordon |
Terrace End Palmerston North Manawatu-wanganui 4410 New Zealand |
21 Jun 2021 - |
Shares Allocation #20 Number of Shares: 10000 | |||
Individual | Hall, Katherine |
Whakatane Bay Of Plenty 3120 New Zealand |
21 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgregor, Ata Maria Ruth |
Porirua 5022 New Zealand |
23 Jun 2019 - 21 Jun 2021 |
Individual | Monahan, Matthew |
Upper Hutt 5371 New Zealand |
23 Jun 2019 - 21 Jun 2021 |
Individual | Lewis, Daniel |
Belmont Lower Hutt Wellington 5010 New Zealand |
21 Jun 2021 - 17 Aug 2021 |
Individual | Hughes-games, Sarah Kathleen |
Christchurch 7483 New Zealand |
23 Jun 2019 - 21 Jun 2021 |
Individual | Rainbow, Steven |
South Dubai United Arab Emirates |
21 Jun 2021 - 05 Nov 2021 |
Individual | Hall, Katherine | 23 Jun 2019 - 21 Jun 2021 | |
Individual | Bryant, Sharon |
Whanganui Manawatu-wanganui 4500 New Zealand |
21 Jun 2021 - 26 Jan 2022 |
Individual | Tait, Lyndsay |
Whanganui Manawatu-wanganui 4500 New Zealand |
14 Sep 2021 - 26 Jan 2022 |
Individual | Ramsey, Rowena Jane |
Crofton Downs Wellington 6035 New Zealand |
05 Nov 2021 - 08 Nov 2021 |
Individual | Campbell, Anne Fiona |
Karori Wellington 6012 New Zealand |
21 Jun 2021 - 05 Nov 2021 |
Individual | Mcgregor, Ata Maria Ruth |
Titahi Bay Porirua Wellington 5022 New Zealand |
21 Jun 2021 - 05 Nov 2021 |
Individual | Bryant, Sharon |
Whanganui Manawatu-wanganui 4500 New Zealand |
21 Jun 2021 - 26 Jan 2022 |
Director | Jones, Samantha Rae |
Waikuku Canterbury 7473 New Zealand |
13 Mar 2015 - 21 Jun 2021 |
Individual | Walden, Lin Asher |
Karori Wellington 6012 New Zealand |
21 Jun 2021 - 05 Nov 2021 |
Individual | Walker, Diana Elizabeth |
Karaka Bays Wellington 6022 New Zealand |
21 Jun 2021 - 05 Nov 2021 |
Other | The Path Trust |
Schnapper Rock Auckland 0632 New Zealand |
23 Jun 2019 - 21 Jun 2021 |
Other | Seed The Change |
Westmorland Christchurch 8025 New Zealand |
30 Jun 2020 - 21 Jun 2021 |
Director | Jones, Samantha Rae |
Waikuku Canterbury 7473 New Zealand |
13 Mar 2015 - 21 Jun 2021 |
Director | Jones, Samantha Rae |
Waikuku Canterbury 7473 New Zealand |
13 Mar 2015 - 21 Jun 2021 |
Other | Ot 2 Trust |
Whanganui 4540 New Zealand |
23 Jun 2019 - 21 Jun 2021 |
Individual | 2016 Lp, Lightning Lab Xx |
Te Aro Wellington 6011 New Zealand |
18 Aug 2016 - 21 Jun 2021 |
Individual | 2016 Lp, Lightning Lab Xx |
Te Aro Wellington 6011 New Zealand |
18 Aug 2016 - 21 Jun 2021 |
Individual | Dickson, Andrew Gordon |
Terrace End Palmerston North 4410 New Zealand |
23 Jun 2019 - 21 Jun 2021 |
Individual | Goodall, Anake Angus Murray |
Westmorland Christchurch 8025 New Zealand |
23 Jun 2019 - 30 Jun 2020 |
Individual | Duder, Hannah Katharine |
Riccarton Christchurch 8041 New Zealand |
01 Mar 2016 - 19 Jan 2018 |
Samantha Rae Jones - Director
Appointment date: 13 Mar 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Nov 2021
Address: Waikuku, Canterbury, 7473 New Zealand
Address used since 13 Mar 2015
Alysha Jane Delany - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 31 May 2021
Address: Morningside, Auckland, 1022 New Zealand
Address used since 01 Apr 2020
Matthew Linnecar - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 31 May 2021
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 01 Apr 2020
Melissa Jannet Clark-reynolds - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 31 May 2021
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Apr 2020
Hannah Duder - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 01 Mar 2017
Address: Wellington, 6011 New Zealand
Address used since 01 Mar 2016
Bespoke Homes Limited
28 Northside Drive
Canterbury Insulated Builders Limited
40 Northside Drive
Swampy Fish Limited
12 Northside Drive
Diverse Drilling Services Limited
63 Northside Drive
Thompson Commercial Limited
129 Park Terrace
Aaron Harris Electrical Limited
25a Queens Avenue
Mckenzey Holdings Limited
77-83 High Street
Palmer Equestrian Limited
65 Fawcetts Road
Propaganda Clothing Limited
86 High Street
Ree Holdings Limited
10 Taiwhenua Street
So You Limited
294 Flaxton Road
Southcol Limited
582 Lineside Road