Shortcuts

Yhpj Limited

Type: NZ Limited Company (Ltd)
9429041598405
NZBN
5588768
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
23 Rathbone Street
Whangarei
Whangarei 0110
New Zealand
Physical & registered & service address used since 13 Feb 2015

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).

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Yovich Hayward Pevats Johnston Limited
Shareholder NZBN: 9429037315900
Whangarei

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Yovich Hayward Pevats Johnston Limited
Name
Ltd
Type
1024899
Ultimate Holding Company Number
NZ
Country of origin
23 Rathbone Street
Whangarei New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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