Shortcuts

Youi Nz Pty Limited

Type: NZ Limited Company (Ltd)
9429030190412
NZBN
4476298
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729410
Industry classification code
Call Centre Operation
Industry classification description
Current address
660 Great South Road
Ellerslie
Auckland 1051
New Zealand
Other address (Address For Share Register) used since 14 Apr 2015
2 Smart Drive
Sippy Downs, Qld 4556
Australia
Postal address used since 06 Oct 2021
Level 22, Pwc Tower
15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 10 Nov 2021

Youi Nz Pty Limited, a registered company, was started on 06 Jun 2013. 9429030190412 is the business number it was issued. "Call centre operation" (business classification N729410) is how the company was classified. This company has been run by 17 directors: Martin Gerard Goldfinch - an active director whose contract began on 19 May 2014,
Nathaniel Simpson - an active director whose contract began on 01 Jul 2023,
Hugo Schreuder - an inactive director whose contract began on 27 Aug 2018 and was terminated on 01 Jul 2023,
Campbell Evison Corfe - an inactive director whose contract began on 19 May 2014 and was terminated on 21 Aug 2020,
Marthinus Christoffel Visser - an inactive director whose contract began on 01 Jan 2018 and was terminated on 21 Aug 2020.
Last updated on 29 Feb 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: an address for records at 2 Smart Drive, Sippy Downs, Qld, 4556 (other address),
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (physical address),
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (registered address),
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (service address) among others.
Youi Nz Pty Limited had been using 660 Great South Road, Ellerslie, Auckland as their registered address until 10 Nov 2021.
A single entity owns all company shares (exactly 22275814 shares) - Youi Holdings Pty Ltd - located at 4556, Sippy Downs, Queensland.

Addresses

Other active addresses

Address #4: 2 Smart Drive, Sippy Downs, Qld, 4556 Australia

Other address (Address for Records) used from 20 Dec 2021

Principal place of activity

660 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 660 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 07 Aug 2017 to 10 Nov 2021

Address #2: 660 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 22 Apr 2015 to 07 Aug 2017

Address #3: Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 09 Jan 2015 to 22 Apr 2015

Address #4: Building C Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Physical address used from 23 Aug 2013 to 22 Apr 2015

Address #5: Building C Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered address used from 23 Aug 2013 to 09 Jan 2015

Address #6: 188 Quay Street, Auckland, 1142 New Zealand

Registered & physical address used from 06 Jun 2013 to 23 Aug 2013

Contact info
accounts@youi.co.nz
03 Oct 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.youi.nz.co
Website
Financial Data

Basic Financial info

Total number of Shares: 22275814

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 22275814
Other (Other) Youi Holdings Pty Ltd Sippy Downs, Queensland
4556
Australia

Ultimate Holding Company

24 Jan 2016
Effective Date
Rand Merchant Investment Holdings Limited
Name
Company
Type
ZA
Country of origin
3rd Floor, 2 Merchant Place
Cnr Fredman Drive & Rivona Road
Sandton 2156
South Africa
Address
Directors

Martin Gerard Goldfinch - Director

Appointment date: 19 May 2014

Address: Cornwallis, Auckland, 0604 New Zealand

Address used since 30 Oct 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 19 May 2014


Nathaniel Simpson - Director

Appointment date: 01 Jul 2023

Address: Mons Qld, 4556 Australia

Address used since 01 Jul 2023


Hugo Schreuder - Director (Inactive)

Appointment date: 27 Aug 2018

Termination date: 01 Jul 2023

ASIC Name: Youi Holdings Pty Ltd

Address: Sippy Downs, Qld, 4556 Australia

Address: Alexandra Headlands, 4572 Australia

Address used since 27 Aug 2018


Campbell Evison Corfe - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 21 Aug 2020

ASIC Name: Youi Holdings Pty Ltd

Address: Sippy Downs, Qld, 4556 Australia

Address: Tinbeerwah, Qld, 4563 Australia

Address used since 19 May 2014

Address: Birtinya, Qld, 4075 Australia

Address: Birtinya, Qld, 4575 Australia


Marthinus Christoffel Visser - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 21 Aug 2020

Address: Southdowns Estate, Centurion, 0062 South Africa

Address used since 01 Jan 2018


Marni Jean Jackson - Director (Inactive)

Appointment date: 23 Apr 2020

Termination date: 21 Aug 2020

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 Apr 2020


James Forrest Hughes - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 23 Apr 2020

ASIC Name: Youi Holdings Pty Ltd

Address: Noosaville, Qld, 4566 Australia

Address used since 29 Nov 2019

Address: Sippy Downs, Qld, 4556 Australia

Address: 21 Laburnum Crescent Noosaville, Qld, 4566 Australia

Address used since 19 May 2014

Address: Birtinya, Qld, 4075 Australia

Address: Birtinya, Qld, 4575 Australia


Michelle Ann Le Long - Director (Inactive)

Appointment date: 10 Sep 2018

Termination date: 22 Nov 2019

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 10 Sep 2018


Jeremy Charles Charlston - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 30 Jun 2019

ASIC Name: Youi Holdings Pty Ltd

Address: Birtinya, Qld, 4575 Australia

Address: Sunshine Beach, Qld, 4567 Australia

Address used since 09 Dec 2015

Address: Birtinya, Qld, 4075 Australia


Francis Xavier Costigan - Director (Inactive)

Appointment date: 01 Jul 2017

Termination date: 27 Aug 2018

ASIC Name: Youi Pty Ltd

Address: 24 Lake Kawana Boulevard, Birtinya Qld, 4575 Australia

Address: Sunshine Beach Qld, 4567 Australia

Address used since 01 Jul 2017


Claudine Louise Carol Ogilvie - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 27 Aug 2018

Address: Cremorne, Nsw, 2090 Australia

Address used since 01 Mar 2018


Howard Aron - Director (Inactive)

Appointment date: 03 May 2018

Termination date: 27 Aug 2018

Address: Flaxton, 4560 Australia

Address used since 03 May 2018


Willem Tielman Roos - Director (Inactive)

Appointment date: 19 May 2014

Termination date: 01 Jan 2018

Address: Gauteng, 1692 South Africa

Address used since 19 May 2014


Peter Alan Broome - Director (Inactive)

Appointment date: 06 Jun 2013

Termination date: 29 Jul 2017

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 06 Jan 2017


Peter Alan Broome - Director (Inactive)

Appointment date: 06 Jun 2013

Termination date: 29 Jul 2017

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 06 Jan 2017


Daniel Hermanus Matthee - Director (Inactive)

Appointment date: 06 Jun 2013

Termination date: 01 Jul 2017

ASIC Name: Youi Holdings Pty Ltd

Address: Buderim, Queensland, 4556 Australia

Address used since 01 Aug 2014

Address: Birtinya, Qld, 4075 Australia


Daniel Hermanus Matthee - Director (Inactive)

Appointment date: 06 Jun 2013

Termination date: 01 Jul 2017

ASIC Name: Youi Holdings Pty Ltd

Address: Buderim, Queensland, 4556 Australia

Address used since 01 Aug 2014

Address: Birtinya, Qld, 4075 Australia

Nearby companies

District 6 Limited
Level 3, Building 10

Federal Pacific Group Nominees Limited
1st Fl, Bldg 5, 660-670 Great South Road

Federal Pacific Group Limited
1st Floor, Bldg 5, 660-670 Gt Sth Road

South British Capital Limited
1st Floor, Bldg 5

South British Technologies Limited
Building 5

Northern Regional Alliance Limited
650 Great South Road

Similar companies

Fast Connect Limited
43a Fairfax Avenue

Foundever New Zealand Limited
Level 1 Raphoe House

Misc Co Nz Limited
147 Grey St

My On Road Plan Limited
650 Great South Road

Premium Communications Limited
21 Armadale Road

Westbourne It Global Services Limited
127 Main Highway