You Realty Limited was registered on 29 Sep 2015 and issued a business number of 9429042000358. This registered LTD company has been supervised by 3 directors: Nicola Ryan - an active director whose contract started on 29 Sep 2015,
Donna Anne Ching-Tregidga - an inactive director whose contract started on 29 Sep 2015 and was terminated on 27 Mar 2017,
Nicola Julie Berkett - an inactive director whose contract started on 29 Sep 2015 and was terminated on 16 May 2016.
As stated in our information (updated on 24 Apr 2024), the company registered 4 addresses: 37 Tahunanui Drive, Tahunanui, Nelson, 7011 (physical address),
37 Tahunanui Drive, Tahunanui, Nelson, 7011 (registered address),
37 Tahunanui Drive, Tahunanui, Nelson, 7011 (service address),
37 Tahunanui Drive, Tahunanui, Nelson, 7011 (other address) among others.
Up until 18 May 2021, You Realty Limited had been using 189 Bridge Street, Nelson, Nelson as their physical address.
A total of 120 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Ryan, Nicola (a director) located at Stoke, Nelson postcode 7011.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Ryan, Seamus - located at Stoke, Nelson. You Realty Limited was classified as "Real estate agency service" (business classification L672010).
Other active addresses
Address #4: 37 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand
Physical & registered & service address used from 18 May 2021
Previous addresses
Address #1: 189 Bridge Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 15 Jun 2018 to 18 May 2021
Address #2: 56a Buxton Square, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 04 Apr 2017 to 15 Jun 2018
Address #3: 128 Nayland Road, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 16 May 2016 to 04 Apr 2017
Address #4: 128 Nayland Road, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 29 Sep 2015 to 16 May 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Ryan, Nicola |
Stoke Nelson 7011 New Zealand |
29 Sep 2015 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Ryan, Seamus |
Stoke Nelson 7011 New Zealand |
19 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ching-tregidga, Donna Anne |
Stoke Nelson 7011 New Zealand |
29 Sep 2015 - 27 Mar 2017 |
Director | Nicola Julie Berkett |
Stoke Nelson 7011 New Zealand |
29 Sep 2015 - 16 May 2016 |
Director | Donna Anne Ching-tregidga |
Stoke Nelson 7011 New Zealand |
29 Sep 2015 - 27 Mar 2017 |
Individual | Berkett, Nicola Julie |
Stoke Nelson 7011 New Zealand |
29 Sep 2015 - 16 May 2016 |
Nicola Ryan - Director
Appointment date: 29 Sep 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 29 Sep 2015
Donna Anne Ching-tregidga - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 27 Mar 2017
Address: Stoke, Nelson, 7011 New Zealand
Address used since 29 Sep 2015
Nicola Julie Berkett - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 16 May 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 29 Sep 2015
Nelson Tramping Club Incorporated
C/o Wises Picture Framing
Nelson Camera Club Incorporated
C/o Wises Picture Framing
Rogers Heavy Mechanical Repairs Limited
Whitby House, Level 3, 7 Alma Street
Mi Gym Nelson Limited
Migym
Swanney Limited
209-219 Trafalgar Street
Upshift Limited
62 Bridge Street
Chris Scully Executor Limited
227 Hardy Street
Curnow Realty Limited
18 New Street
Hamishturner.co.nz Limited
7 Alma Street
Hkc Enterprise Limited
Whitby House, Level 3
Nelson Bays Realty Limited
Nelson Bays Realty Limited
Property Sales Nelson And Real Estate Limited
9 Buxton Square