Shortcuts

Demetra Yuma Limited

Type: NZ Limited Company (Ltd)
9429030605701
NZBN
3903697
Company Number
Registered
Company Status
Current address
Level 4, Hope Gibbons Building
54 Taranaki Street
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Sep 2021
17 Woodmancote Road
Khandallah
Wellington 6035
New Zealand
Registered & service address used since 13 Mar 2024

Demetra Yuma Limited was registered on 20 Jul 2012 and issued an NZ business number of 9429030605701. The registered LTD company has been supervised by 4 directors: Ross John Hanning - an active director whose contract started on 30 Jun 2014,
Denise Schmidt - an inactive director whose contract started on 07 Apr 2014 and was terminated on 07 Jul 2014,
Roger Darren Lloyd Fairbairn - an inactive director whose contract started on 20 Dec 2012 and was terminated on 30 Jun 2014,
Franco M. - an inactive director whose contract started on 20 Jul 2012 and was terminated on 07 Apr 2014.
According to BizDb's database (last updated on 02 Apr 2024), this company registered 1 address: 17 Woodmancote Road, Khandallah, Wellington, 6035 (type: registered, service).
Up until 15 Sep 2021, Demetra Yuma Limited had been using Level 7 Anzac House, 181 Willis Street, Wellington as their physical address.
BizDb identified more names for this company: from 28 Jun 2012 to 10 May 2021 they were called Demetra Yuma Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Craigellachie Holdings Limited (an entity) located at Khandallah, Wellington postcode 6035.

Addresses

Previous addresses

Address #1: Level 7 Anzac House, 181 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 22 Mar 2018 to 15 Sep 2021

Address #2: Level 1, 354 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 31 Jul 2014 to 22 Mar 2018

Address #3: Level 5, 10 Customhouse Quay, Wellington Central, Wellington, 6037 New Zealand

Physical & registered address used from 08 Jan 2013 to 31 Jul 2014

Address #4: 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 20 Jul 2012 to 08 Jan 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Craigellachie Holdings Limited
Shareholder NZBN: 9429038979880
Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Csp Trust Services Limited
Shareholder NZBN: 9429030606432
Company Number: 3902916
Director Franco Mignemi
Entity Teil Nominees (ocs) Limited
Shareholder NZBN: 9429030865297
Company Number: 3675195
Individual Mignemi, Franco
Entity Csp Trust Services Limited
Shareholder NZBN: 9429030606432
Company Number: 3902916
Entity Teil Nominees (ocs) Limited
Shareholder NZBN: 9429030865297
Company Number: 3675195
Directors

Ross John Hanning - Director

Appointment date: 30 Jun 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 30 Jun 2014


Denise Schmidt - Director (Inactive)

Appointment date: 07 Apr 2014

Termination date: 07 Jul 2014

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 07 Apr 2014


Roger Darren Lloyd Fairbairn - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 30 Jun 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 05 Jul 2013


Franco M. - Director (Inactive)

Appointment date: 20 Jul 2012

Termination date: 07 Apr 2014

Nearby companies

Esd Group Limited
Level 3

Quality Draughting Limited
181 Willis Street

P.c. Trustees Limited
Level 3

Abstel - Glyde Limited
Level 7, Anzac House

Corporate Risks New Zealand (ni) Limited
Level 6, Anzac House

Abstel Limited
Level 7 Anzac House