Shortcuts

Yyk Limited

Type: NZ Limited Company (Ltd)
9429038777936
NZBN
609093
Company Number
Registered
Company Status
Current address
6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 10 Jun 2022

Yyk Limited was registered on 01 Mar 1993 and issued an NZBN of 9429038777936. This registered LTD company has been run by 5 directors: Boon Kiang Wong - an active director whose contract began on 01 Mar 1993,
Graeme Alexander Woodley - an active director whose contract began on 06 Apr 2015,
Thai Yann Jong - an active director whose contract began on 11 Oct 2022,
Yi Jong - an active director whose contract began on 11 Oct 2022,
Soy Leong Jong - an inactive director whose contract began on 01 Mar 1993 and was terminated on 07 Sep 2022.
According to BizDb's information (updated on 01 Apr 2024), the company uses 1 address: 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Until 10 Jun 2022, Yyk Limited had been using 22 Cricklewood Place, Riccarton, Christchurch as their registered address.
A total of 10000 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 800 shares are held by 1 entity, namely:
Jong, Brandon Zheng Hong (an individual) located at Singapore postcode 036782.
Then there is a group that consists of 1 shareholder, holds 26 per cent shares (exactly 2600 shares) and includes
Jong, Thai Yann - located at Kaki Bukit Techpark 1, Singapore.
The 3rd share allocation (2400 shares, 24%) belongs to 1 entity, namely:
Jong, Yi, located at Kaki Bukit Techpark 1, Singapore (an individual).

Addresses

Previous addresses

Address: 22 Cricklewood Place, Riccarton, Christchurch New Zealand

Registered address used from 10 Mar 2003 to 10 Jun 2022

Address: 22 Cricklewood Place, Avonhead, Christchurch, 8042 New Zealand

Physical address used from 10 Mar 2003 to 10 Jun 2022

Address: Barclays House, Cnr Armagh Street And Oxford Terrace, Christchurch

Registered address used from 30 Jun 1997 to 10 Mar 2003

Address: C/- Soh & Associates, 100 Merrin Street, Christchurch

Physical address used from 16 Jun 1997 to 10 Mar 2003

Address: Duns & Partners, Barclays House, Cnr, Armagh Str & Oxford Tce, Christchurch

Registered address used from 01 Jun 1997 to 30 Jun 1997

Address: D.s. Duns & Co, Barclays House, Cnr, Armagh Str & Oxford Tce, Christchurch

Registered address used from 11 Apr 1994 to 01 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800
Individual Jong, Brandon Zheng Hong Singapore
036782
Singapore
Shares Allocation #2 Number of Shares: 2600
Individual Jong, Thai Yann Kaki Bukit Techpark 1
Singapore
Shares Allocation #3 Number of Shares: 2400
Individual Jong, Yi Kaki Bukit Techpark 1
Singapore
Shares Allocation #4 Number of Shares: 2600
Individual Wong, Boon Kiang Kaki Bukit Techpark 1
Singapore
Shares Allocation #5 Number of Shares: 1600
Individual Jong, Thai Khung Kiki Bukit Techpark 1
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jong, Soy Leong Kaki Bukit Techpark 1
Singapore
Directors

Boon Kiang Wong - Director

Appointment date: 01 Mar 1993

Address: Kaki Bukit Techpark 1, Singapore, Singapore

Address used since 29 Mar 2016


Graeme Alexander Woodley - Director

Appointment date: 06 Apr 2015

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 26 Mar 2018

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 06 Apr 2015


Thai Yann Jong - Director

Appointment date: 11 Oct 2022

Address: Kaki Bukit, Techark 1, Singapore, 416261 Singapore

Address used since 11 Oct 2022


Yi Jong - Director

Appointment date: 11 Oct 2022

Address: Kaki Bukit, Techark 1, Singapore, 416261 Singapore

Address used since 11 Oct 2022


Soy Leong Jong - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 07 Sep 2022

Address: Kaki Bukit Techpark 1, Singapore, Singapore

Address used since 29 Mar 2016

Nearby companies

Soh Enterprise Limited
22 Cricklewood Place

Soh And Associates Limited
22 Cricklewood Place

Special Care Taranaki Limited
9 Cricklewood Place

Vitc Limited
4a Cricklewood Place

Kiwi Outside Broadcast Limited
4a Cricklewood Place

Mark T Consulting Limited
7 Amesbury Mews