Shortcuts

Yanoya Investments Limited

Type: NZ Limited Company (Ltd)
9429030531239
NZBN
3984558
Company Number
Registered
Company Status
109791679
GST Number
No Abn Number
Australian Business Number
M696275
Industry classification code
Public Affairs Consultant Service
Industry classification description
Current address
16
Witham Street
Island Bay 6023
New Zealand
Physical & registered & service address used since 13 Aug 2019

Yanoya Investments Limited was incorporated on 30 Aug 2012 and issued an NZ business identifier of 9429030531239. This registered LTD company has been managed by 1 director, named Joel Francis Bouzaid - an active director whose contract began on 30 Aug 2012.
According to our data (updated on 27 Apr 2024), the company uses 1 address: 16, Witham Street, Island Bay, 6023 (types include: physical, registered).
Up until 13 Aug 2019, Yanoya Investments Limited had been using 24A Tauhinu Road, Miramar, Wellington as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Bouzaid, Summer Helen (an individual) located at Island Bay, Wellington postcode 6023.
The 2nd group consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Bouzaid, Joel Francis - located at Island Bay, Wellington. Yanoya Investments Limited has been classified as "Public affairs consultant service" (ANZSIC M696275).

Addresses

Principal place of activity

16 Witham Street, Island Bay, Wellington, 6023 New Zealand


Previous addresses

Address: 24a Tauhinu Road, Miramar, Wellington, 6022 New Zealand

Physical & registered address used from 16 Oct 2018 to 13 Aug 2019

Address: 17 Byron Street, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 14 Aug 2017 to 16 Oct 2018

Address: 24a Tauhinu Road, Miramar, Wellington, 6022 New Zealand

Registered & physical address used from 28 Nov 2016 to 14 Aug 2017

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 11 Mar 2016 to 28 Nov 2016

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 12 Dec 2013 to 11 Mar 2016

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 12 Sep 2013 to 11 Mar 2016

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 30 Aug 2012 to 12 Sep 2013

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 30 Aug 2012 to 12 Dec 2013

Contact info
64 21 2802796
25 Mar 2019 Phone
hello@joelbouzaid.com
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
hello@joelbouzaid.com
25 Mar 2019 Email
www.joelbouzaid.com
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Bouzaid, Summer Helen Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Bouzaid, Joel Francis Island Bay
Wellington
6023
New Zealand
Directors

Joel Francis Bouzaid - Director

Appointment date: 30 Aug 2012

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 05 Aug 2019

Address: Miramar, Wellington, 6022 New Zealand

Address used since 30 Aug 2012

Address: Miramar, Wellington, 6022 New Zealand

Address used since 04 Aug 2017

Nearby companies

Adventure Brothers Limited
24a Tauhinu Road

Prime Interiors Limited
28 Tauhinu Road

Markholms Limited
28 Tauhinu Road

Moana Clothing Limited
30 Tauhinu Road

Jl Seafood Limited
3/11 Tauhinu Road

Alamir Company Limited
9/11 Tauhinu Rd

Similar companies

A D Jenkins Limited
29 Rata Road

Alcibiades Group Limited
67 Overtoun Terrace

Betsy More Holdings Limited
28 Westview Grove

Joan Mirkin Limited
94 Seatoun Heights Road

Maia Solutions Limited
2 Darlington Terrace

Marjoi Limited
154c Darlington Road