Yellow Rocket Holdings Limited was registered on 22 Nov 1994 and issued a number of 9429038533839. The registered LTD company has been supervised by 4 directors: Ian Douglas Riach - an active director whose contract started on 22 Nov 1994,
James Maurice Kennedy - an inactive director whose contract started on 22 Nov 1994 and was terminated on 16 Apr 1999,
John Greenwood Bayley - an inactive director whose contract started on 26 Jul 1995 and was terminated on 29 Jan 1999,
James Lawrence Paulden - an inactive director whose contract started on 22 Nov 1994 and was terminated on 22 Nov 1994.
As stated in BizDb's database (last updated on 30 Mar 2024), this company uses 1 address: Unit 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 (category: physical, registered).
Up until 06 Dec 2019, Yellow Rocket Holdings Limited had been using 100 Carmen Road, Hei Hei, Christchurch as their physical address.
BizDb found more names used by this company: from 22 Nov 1994 to 29 Apr 2003 they were named Douglasfield Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Riach, Ian Douglas (an individual) located at Rd 4, Rangiora postcode 7471.
Previous addresses
Address: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Physical & registered address used from 13 Mar 2019 to 06 Dec 2019
Address: 44 Upton Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 24 May 2016 to 13 Mar 2019
Address: 76 Roche Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 07 Apr 2014 to 24 May 2016
Address: 68 Lismore Street, Wanaka New Zealand
Physical & registered address used from 27 Mar 2007 to 07 Apr 2014
Address: 35 Brownston Street, Wanaka
Registered & physical address used from 06 May 2003 to 27 Mar 2007
Address: C/-hilson Fagerlund & Keyse, 2nd Floor, Bnz House, 12 Main North Road, Christchurch
Registered address used from 08 Apr 1997 to 06 May 2003
Address: C/-hilson Fagerlund & Keyse, 2nd Floor, Bnz House, 12 Main North Road, Christchurch
Physical address used from 22 Nov 1994 to 22 Nov 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Riach, Ian Douglas |
Rd 4 Rangiora 7471 New Zealand |
22 Nov 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barton, Michael John |
Wanaka Wanaka 9305 New Zealand |
26 Feb 2005 - 05 Mar 2019 |
Ian Douglas Riach - Director
Appointment date: 22 Nov 1994
Address: Rd 4, Rangiora, 3000 New Zealand
Address used since 16 May 2016
James Maurice Kennedy - Director (Inactive)
Appointment date: 22 Nov 1994
Termination date: 16 Apr 1999
Address: Newtown, Wellington,
Address used since 22 Nov 1994
John Greenwood Bayley - Director (Inactive)
Appointment date: 26 Jul 1995
Termination date: 29 Jan 1999
Address: Ilam, Christchurch,
Address used since 26 Jul 1995
James Lawrence Paulden - Director (Inactive)
Appointment date: 22 Nov 1994
Termination date: 22 Nov 1994
Address: Christchurch 1,
Address used since 22 Nov 1994
Lismore Investments Limited
44 Upton Street
Tekoa House Limited
44 Upton Street
Barach Investments Limited
44 Upton Street
Brownston Investments Limited
44 Upton Street
Psw Limited
44 Upton Street
Helwick Houses Limited
80 Helwick Street