Shortcuts

Hockey Yelavich Trustees Limited

Type: NZ Limited Company (Ltd)
9429031171915
NZBN
3326461
Company Number
Registered
Company Status
Current address
148 Kitchener Road
Pukekohe
Pukekohe 2120
New Zealand
Other address (Address For Share Register) used since 13 Apr 2011
3 Harris Street
Pukekohe
Pukekohe 2120
New Zealand
Other address (Address For Share Register) used since 26 Nov 2018
21 Eggleton Road
Rd 4
Pukekohe 2679
New Zealand
Registered & physical & service address used since 01 Feb 2022

Hockey Yelavich Trustees Limited was started on 13 Apr 2011 and issued an NZ business number of 9429031171915. This registered LTD company has been supervised by 4 directors: Brook Richard Hockey - an active director whose contract began on 18 Jan 2023,
Courtney Raechelle Hockey - an active director whose contract began on 18 Jan 2023,
Lauren Janine Hockey - an inactive director whose contract began on 17 Jul 2016 and was terminated on 18 Jan 2023,
John Alexander Delugar - an inactive director whose contract began on 13 Apr 2011 and was terminated on 17 Jul 2016.
According to BizDb's database (updated on 27 Apr 2024), this company uses 3 addresses: 21 Eggleton Road, Rd 4, Pukekohe, 2679 (registered address),
21 Eggleton Road, Rd 4, Pukekohe, 2679 (physical address),
21 Eggleton Road, Rd 4, Pukekohe, 2679 (service address),
3 Harris Street, Pukekohe, Pukekohe, 2120 (other address) among others.
Up to 01 Feb 2022, Hockey Yelavich Trustees Limited had been using Suite 3, 5A Glasgow Road, Pukekohe, Pukekohe as their registered address.
BizDb identified former names used by this company: from 22 Mar 2011 to 27 May 2013 they were called Courtney Yelavich Trustee Company Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hockey, Courtney Raechelle (a director) located at Rd 4, Pukekohe postcode 2679.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hockey, Brook Richard - located at Rd 4, Pukekohe.

Addresses

Previous addresses

Address #1: Suite 3, 5a Glasgow Road, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 28 Jul 2020 to 01 Feb 2022

Address #2: 3 Harris Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 04 Dec 2018 to 28 Jul 2020

Address #3: 148 Kitchener Road, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 13 Apr 2011 to 04 Dec 2018

Contact info
64 21 0452263
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 01 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hockey, Courtney Raechelle Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Hockey, Brook Richard Rd 4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hockey, Lauren Janine Rd 4
Pukekohe
2679
New Zealand
Entity Denham Bramwell Legal Services Limited
Shareholder NZBN: 9429041198551
Company Number: 5151421
Entity Brookfields Legal Services Limited
Shareholder NZBN: 9429039139764
Company Number: 497515
Entity Denham Bramwell Legal Services Limited
Shareholder NZBN: 9429041198551
Company Number: 5151421
Entity Brookfields Legal Services Limited
Shareholder NZBN: 9429039139764
Company Number: 497515
Directors

Brook Richard Hockey - Director

Appointment date: 18 Jan 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 18 Jan 2023


Courtney Raechelle Hockey - Director

Appointment date: 18 Jan 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 18 Jan 2023


Lauren Janine Hockey - Director (Inactive)

Appointment date: 17 Jul 2016

Termination date: 18 Jan 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Jan 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 20 Jul 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 17 Jul 2016


John Alexander Delugar - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 17 Jul 2016

Address: Manukau, 2104 New Zealand

Address used since 13 Apr 2011

Nearby companies

Eyespaw Limited
Unit 29, 151 Kitchener Road

Young Accountants Limited
156 Kitchener Road

Graceful Emotions Limited
2 Tuakau Road

Pikelet Cinema Limited
171a Kitchener Road

Sanskruti Parivar New Zealand
164b Kitchener Road

Millnesh Limited
1 Henry Curd Terrace