Yeah For It Limited, a registered company, was incorporated on 10 May 2007. 9429033423821 is the business number it was issued. This company has been run by 4 directors: Matthew James Taylor - an active director whose contract began on 28 Jan 2011,
Simon Andrew Robinson - an inactive director whose contract began on 01 Apr 2013 and was terminated on 11 Dec 2014,
Cleay Perham - an inactive director whose contract began on 10 May 2007 and was terminated on 01 Apr 2013,
Adam Desmond - an inactive director whose contract began on 10 May 2007 and was terminated on 28 Jan 2011.
Last updated on 03 May 2024, our data contains detailed information about 2 addresses the company uses, namely: Level 1, 65 Centennial Avenue, Alexandra, 9320 (registered address),
Level 1, 65 Centennial Avenue, Alexandra, 9320 (service address),
Level 2, 45 Camp Street, Queenstown, 9300 (physical address).
Yeah For It Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address up until 11 May 2023.
One entity owns all company shares (exactly 100 shares) - Taylor, Matthew James - located at 9320, Rd 1, Queenstown.
Previous addresses
Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & service address used from 01 Apr 2022 to 11 May 2023
Address #2: 65 Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 17 Dec 2021 to 01 Apr 2022
Address #3: 55a Riverside Road, Frankton, Queenstown, 9300 New Zealand
Registered & physical address used from 25 May 2016 to 17 Dec 2021
Address #4: 371 Piako Road, Rd 1, Hamilton, 3281 New Zealand
Physical & registered address used from 29 Sep 2014 to 25 May 2016
Address #5: 37 Piako Road, Rd 1, Hamilton, 2381 New Zealand
Physical & registered address used from 19 Sep 2014 to 29 Sep 2014
Address #6: 15 Rawhiti Road, Pukerua Bay, Pukerua Bay, 5026 New Zealand
Registered & physical address used from 25 Aug 2014 to 19 Sep 2014
Address #7: 61 Norway Street, Aro Valley, Wellington, 6012 New Zealand
Registered & physical address used from 29 May 2012 to 25 Aug 2014
Address #8: 30 Omokoroa Road, Omokoroa, Tauranga, 3114 New Zealand
Registered & physical address used from 02 Mar 2011 to 29 May 2012
Address #9: 249 Maunganui Road, Mount Maunganui New Zealand
Registered & physical address used from 10 May 2007 to 02 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 02 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Taylor, Matthew James |
Rd 1 Queenstown 9371 New Zealand |
10 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Simon Andrew |
Pukerua Bay Pukerua Bay 5026 New Zealand |
16 Apr 2013 - 11 Dec 2014 |
Individual | Perham, Cleay |
Omokoroa |
10 May 2007 - 16 Apr 2013 |
Matthew James Taylor - Director
Appointment date: 28 Jan 2011
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 03 Dec 2021
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 17 May 2016
Simon Andrew Robinson - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 11 Dec 2014
Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand
Address used since 01 Nov 2014
Cleay Perham - Director (Inactive)
Appointment date: 10 May 2007
Termination date: 01 Apr 2013
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 10 May 2010
Adam Desmond - Director (Inactive)
Appointment date: 10 May 2007
Termination date: 28 Jan 2011
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 10 May 2010
The Walk In Wardrobe Limited
59 Riverside Road
Raynestorm Holdings Limited
11 Kawarau Place
Schollitt Holdings Limited
8 Kawarau Place
The Playground Limited
27b Kawarau Place
Forbes Earthworks Limited
10 Kawarau Place
Alpine Interiors Limited
44 Riverside Road