Shortcuts

Ylc Limited

Type: NZ Limited Company (Ltd)
9429046283139
NZBN
6338587
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
Level 2, 100 Mayoral Drive
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Aug 2017

Ylc Limited, a registered company, was started on 07 Aug 2017. 9429046283139 is the New Zealand Business Number it was issued. "Business administrative service" (ANZSIC N729110) is how the company was categorised. This company has been run by 5 directors: Richard Graeme Tait - an active director whose contract started on 07 Aug 2017,
John Mark Ashby - an active director whose contract started on 07 Aug 2017,
Frances Ann Hollis - an active director whose contract started on 07 Aug 2017,
Vikki Louise Brannagan - an inactive director whose contract started on 07 Aug 2017 and was terminated on 22 Sep 2021,
Roy James Austin - an inactive director whose contract started on 07 Aug 2017 and was terminated on 31 May 2020.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 100 Mayoral Drive, Auckland Central, Auckland, 1010 (category: registered, physical).
One entity owns all company shares (exactly 100 shares) - Cafe Brands Limited - located at 1010, Auckland.

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cafe Brands Limited
Shareholder NZBN: 9429036639885
Auckland
1010
New Zealand

Ultimate Holding Company

Cafe Brands Limited
Name
Ltd
Type
1185956
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 152 Fanshawe Street
Auckland 1010
New Zealand
Address
Directors

Richard Graeme Tait - Director

Appointment date: 07 Aug 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 07 Aug 2017


John Mark Ashby - Director

Appointment date: 07 Aug 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 07 Aug 2017


Frances Ann Hollis - Director

Appointment date: 07 Aug 2017

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 07 Aug 2017


Vikki Louise Brannagan - Director (Inactive)

Appointment date: 07 Aug 2017

Termination date: 22 Sep 2021

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Apr 2019

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 07 Aug 2017


Roy James Austin - Director (Inactive)

Appointment date: 07 Aug 2017

Termination date: 31 May 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 07 Aug 2017

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street

Similar companies

Ascent Limited
Level 29, 188 Quay Street

At Trustee Services Limited
Level 4, 40-42 Eden Crescent

Calpernia Rentals Limited
Level 2, 19 Gt South Rd, Newmarket

Dive Zone Licensing Limited
Level 29, 188 Quay Street

Dole New Zealand Limited
Level 8, 120 Albert Street

General Equity Services Limited
Level 4, 17 Albert Street