Yhpj Limited was incorporated on 13 Feb 2015 and issued an NZBN of 9429041598405. This registered LTD company has been managed by 9 directors: Sharon Linda Gurnell - an active director whose contract began on 13 Feb 2015,
Gordon Trevor Osbaldiston - an active director whose contract began on 13 Feb 2015,
Charlotte Elizabeth Smith - an active director whose contract began on 01 Apr 2021,
Angelina May Wooding - an active director whose contract began on 01 Apr 2022,
Mark John Pevats - an inactive director whose contract began on 13 Feb 2015 and was terminated on 30 Jun 2022.
According to our information (updated on 12 Mar 2024), this company registered 1 address: 23 Rathbone Street, Whangarei, Whangarei, 0110 (types include: physical, registered).
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Yovich Hayward Pevats Johnston Limited (an entity) located at Whangarei. Yhpj Limited was categorised as "Trustee service" (ANZSIC K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Yovich Hayward Pevats Johnston Limited Shareholder NZBN: 9429037315900 |
Whangarei New Zealand |
13 Feb 2015 - |
Ultimate Holding Company
Sharon Linda Gurnell - Director
Appointment date: 13 Feb 2015
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 13 Feb 2015
Gordon Trevor Osbaldiston - Director
Appointment date: 13 Feb 2015
Address: R D 6, Whangarei, 0176 New Zealand
Address used since 13 Feb 2015
Charlotte Elizabeth Smith - Director
Appointment date: 01 Apr 2021
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Apr 2021
Angelina May Wooding - Director
Appointment date: 01 Apr 2022
Address: Woodhill, Whangarei, 0110 New Zealand
Address used since 01 Apr 2022
Mark John Pevats - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 30 Jun 2022
Address: R D 4, Whangarei, 0174 New Zealand
Address used since 13 Feb 2015
Anthony Mark Morris - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 01 Apr 2021
Address: Whareora, Whangarei, 0175 New Zealand
Address used since 13 Feb 2015
Paul Mathew Walter Yovich - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 01 Apr 2020
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 13 Feb 2015
Walter Mick George Yovich - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 01 Apr 2020
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 13 Feb 2015
Sacha Diane Disher - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 01 Jul 2016
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 13 Feb 2015
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street
Fat Sally's Trustee Company Limited
23 Rathbone Street
Yhpj Trustees (2011) Limited
23 Rathbone Street
Yhpj Trustees (2012) Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Yhpj Trustees (croft Hugo) Limited
23 Rathbone Street
Yhpj Trustees Hg Limited
23 Rathbone Street