Yeovil Investments Limited was launched on 21 Jan 1946 and issued a number of 9429040741314. The registered LTD company has been run by 4 directors: Randall Mayo Kebbell - an active director whose contract began on 28 Jul 1989,
Simon Randall Kebbell - an active director whose contract began on 26 Aug 2004,
Christopher Mayo Kebbell - an active director whose contract began on 10 Oct 2016,
Jillian Winsome Kebbell - an inactive director whose contract began on 28 Jul 1989 and was terminated on 10 Oct 2016.
As stated in BizDb's database (last updated on 14 Mar 2024), this company filed 1 address: 41 Myres Street, Otumoetai, Tauranga, 3110 (type: physical, registered).
Up until 13 Sep 2016, Yeovil Investments Limited had been using 24A Sage Road, Kohimarama, Auckland as their physical address.
BizDb found more names used by this company: from 31 Aug 1992 to 03 Nov 2000 they were named Storkline Children's Centre (1992) Limited, from 21 Jan 1946 to 31 Aug 1992 they were named Simon Randall Ltd.
A total of 4000 shares are issued to 3 groups (6 shareholders in total). In the first group, 1333 shares are held by 3 entities, namely:
Kebbell, Simon Randall (an individual) located at 41 Myres Street, Pillans Point, Tauranag postcode 3110,
Kebbell, Chrisotpher Mayo (an individual) located at 33 Wade Street, Wadestown, Wellington postcode 6012,
Kebbell, Randall Mayo (an individual) located at 24A Sage Road, Kohimarama, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 33.35 per cent shares (exactly 1334 shares) and includes
Kebbell, Randall Mayo - located at Kohimarama, Auckland.
The third share allotment (1333 shares, 33.33%) belongs to 2 entities, namely:
Kebbell, Randall Mayo, located at 24A Sage Road, Kohimarama, Auckland (an individual),
Kebbell, Simon Randall, located at 41 Myres Street, Pillans Point, Tauranga 3110 (an individual). Yeovil Investments Limited was classified as "Financial asset investing" (business classification K624010).
Previous addresses
Address: 24a Sage Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 03 Apr 2013 to 13 Sep 2016
Address: 24a Sage Road, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 05 Oct 2012 to 03 Apr 2013
Address: 110 Esperance Road, Glendowie, Auckland 1071 New Zealand
Physical & registered address used from 18 Sep 2009 to 05 Oct 2012
Address: 110 Esperance Road, Glendowie, Auckland
Registered & physical address used from 12 Jul 2004 to 18 Sep 2009
Address: 12 Bermuda Drive, Royal Palm Beach, Papamoa, Bay Of Plenty
Physical address used from 13 Sep 2001 to 12 Jul 2004
Address: 39 Kohimarama Road, Kohimarama
Physical address used from 13 Sep 2001 to 13 Sep 2001
Address: 39 Kohimarama Rd, Kohimarama, Auckland
Registered address used from 13 Sep 2001 to 12 Jul 2004
Basic Financial info
Total number of Shares: 4000
Annual return filing month: September
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1333 | |||
Individual | Kebbell, Simon Randall |
41 Myres Street Pillans Point, Tauranag 3110 New Zealand |
09 Oct 2004 - |
Individual | Kebbell, Chrisotpher Mayo |
33 Wade Street Wadestown, Wellington 6012 New Zealand |
09 Oct 2004 - |
Individual | Kebbell, Randall Mayo |
24a Sage Road Kohimarama, Auckland 1071 New Zealand |
09 Oct 2004 - |
Shares Allocation #2 Number of Shares: 1334 | |||
Individual | Kebbell, Randall Mayo |
Kohimarama Auckland 1071 New Zealand |
21 Jan 1946 - |
Shares Allocation #3 Number of Shares: 1333 | |||
Individual | Kebbell, Randall Mayo |
24a Sage Road Kohimarama, Auckland 1071 New Zealand |
29 Jun 2006 - |
Individual | Kebbell, Simon Randall |
41 Myres Street Pillans Point, Tauranga 3110 New Zealand |
09 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kebbell, Jillian Winsome |
Kohimarama Auckland 1071 New Zealand |
09 Oct 2004 - 02 Oct 2017 |
Individual | Kebbell, Jillian Winsome |
Royal Palm Beach Papamoa, Bay Of Plenty |
21 Jan 1946 - 09 Oct 2004 |
Individual | Kebbell, Gretchen |
41 Myres Street Pillans Point, Tauranga 3110 New Zealand |
09 Oct 2004 - 09 Oct 2004 |
Individual | Kebbell, Gretchen |
Mt Manganui Tauranga |
09 Oct 2004 - 09 Oct 2004 |
Randall Mayo Kebbell - Director
Appointment date: 28 Jul 1989
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Mar 2013
Simon Randall Kebbell - Director
Appointment date: 26 Aug 2004
Address: Pillans Point, Tauranga 3110, 3110 New Zealand
Address used since 22 Sep 2015
Christopher Mayo Kebbell - Director
Appointment date: 10 Oct 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 17 Sep 2018
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Oct 2016
Jillian Winsome Kebbell - Director (Inactive)
Appointment date: 28 Jul 1989
Termination date: 10 Oct 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Mar 2013
Reform Limited
33 Myres Street
Plumbing Fix Limited
49 Myres Street
Bay Of Plenty Chiropractic Centre Limited
23 Myres Street
Zoe Evangelistic Ministries Charitable Trust
20 Roderick Street
Mctavish-huriwai Investments Limited
52 Goods Road
Mb2 Limited
39 Goods Road
Clout Forests Limited
32 Karaka Road
Franks Tt Limited
27 Pillans Road
Gobarnez Holdings Limited
22 Andrew Place
Premac Limited
23 Myres Street
Sgk Investments Limited
41 Myres Street
Wtp Adventures Limited
113 Hinewa Road