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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Craigellachie Holdings Limited Shareholder NZBN: 9429038979880 |
Khandallah Wellington 6035 New Zealand |
13 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Csp Trust Services Limited Shareholder NZBN: 9429030606432 Company Number: 3902916 |
20 Jul 2012 - 13 Nov 2012 | |
Director | Franco Mignemi | 13 Nov 2012 - 20 Dec 2012 | |
Entity | Teil Nominees (ocs) Limited Shareholder NZBN: 9429030865297 Company Number: 3675195 |
20 Dec 2012 - 13 Aug 2015 | |
Individual | Mignemi, Franco | 13 Nov 2012 - 20 Dec 2012 | |
Entity | Csp Trust Services Limited Shareholder NZBN: 9429030606432 Company Number: 3902916 |
20 Jul 2012 - 13 Nov 2012 | |
Entity | Teil Nominees (ocs) Limited Shareholder NZBN: 9429030865297 Company Number: 3675195 |
20 Dec 2012 - 13 Aug 2015 |
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
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