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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 22275814 | |||
Other (Other) | Youi Holdings Pty Ltd |
Sippy Downs, Queensland 4556 Australia |
06 Jun 2013 - |
Ultimate Holding Company
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
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
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