Shortcuts

Yorgen Holdings Limited

Type: NZ Limited Company (Ltd)
9429038974588
NZBN
550154
Company Number
Registered
Company Status
Current address
Level 12, 45 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 13 Mar 2018

Yorgen Holdings Limited, a registered company, was launched on 03 Jul 1992. 9429038974588 is the number it was issued. The company has been run by 4 directors: David William Butler - an active director whose contract began on 20 Jun 2003,
Richard John Clark - an inactive director whose contract began on 24 Dec 1992 and was terminated on 20 Jun 2003,
Brian Arthur Bray - an inactive director whose contract began on 03 Jul 1992 and was terminated on 24 Dec 1992,
Anthony John Schumacher - an inactive director whose contract began on 03 Jul 1992 and was terminated on 24 Dec 1992.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 12, 45 Johnston Street, Wellington Central, Wellington, 6011 (category: registered, physical).
Yorgen Holdings Limited had been using Floor 6, Legal House, 101 Lambton Quay, Wellington Central, Wellington as their registered address up to 13 Mar 2018.
A single entity controls all company shares (exactly 100 shares) - Butler, David - located at 6011, Days Bay, Lower Hutt.

Addresses

Previous addresses

Address: Floor 6, Legal House, 101 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 02 Apr 2014 to 13 Mar 2018

Address: Level 6, Sybase House, 101 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 09 Jun 2011 to 02 Apr 2014

Address: Level 7, Featherston House, 119 Featherston Street, Wellington New Zealand

Registered & physical address used from 17 Mar 2009 to 09 Jun 2011

Address: Sherwin Chan & Walshe Ltd, Chartered Accountants, Level 6, 45 Knights Road, Lower Hutt

Registered address used from 22 Apr 2004 to 17 Mar 2009

Address: C/- Sherwin Chan & Walshe, Level 6, 45 Knights Road, Lower Hutt

Registered address used from 20 Jun 2003 to 22 Apr 2004

Address: C/- Sherwin Chan & Walshe, Chartered Accountants, Level 6, 45 Knights Road, Lower Hutt

Physical address used from 20 Jun 2003 to 17 Mar 2009

Address: 69 Rutherford Street, Lower Hutt

Physical address used from 27 Apr 1995 to 20 Jun 2003

Address: 7th Floor,, Tower Building,, 50-64 Customhouse Quay,, Wewllington.

Registered address used from 27 Jan 1993 to 20 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Butler, David Days Bay
Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clark, Richard John Lower Hutt
Directors

David William Butler - Director

Appointment date: 20 Jun 2003

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 05 Apr 2016


Richard John Clark - Director (Inactive)

Appointment date: 24 Dec 1992

Termination date: 20 Jun 2003

Address: Lower Hutt,

Address used since 24 Dec 1992


Brian Arthur Bray - Director (Inactive)

Appointment date: 03 Jul 1992

Termination date: 24 Dec 1992

Address: Lower Hutt,

Address used since 03 Jul 1992


Anthony John Schumacher - Director (Inactive)

Appointment date: 03 Jul 1992

Termination date: 24 Dec 1992

Address: Karori, Wellington,

Address used since 03 Jul 1992

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street