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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Butler, David |
Days Bay Lower Hutt New Zealand |
15 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Richard John |
Lower Hutt |
15 Apr 2004 - 15 Apr 2004 |
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
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