Yarasu Limited was started on 02 Dec 2010 and issued an NZBN of 9429031286152. The registered LTD company has been run by 1 director, named Leonid Smetanin - an active director whose contract started on 02 Dec 2010.
As stated in our information (last updated on 09 Apr 2024), the company registered 3 addresses: 237 Wards Road, Rd 5, Swannanoa, 7475 (registered address),
237 Wards Road, Rd 5, Swannanoa, 7475 (physical address),
237 Wards Road, Rd 5, Swannanoa, 7475 (service address),
237 Wards Road, Rd 5, Swannanoa, 7475 (office address) among others.
Until 01 Sep 2020, Yarasu Limited had been using 17 Springbrook Lane, Christchurch as their registered address.
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:
Smetanin, Leonid (a director) located at Rd 5, Swannanoa postcode 7475. Yarasu Limited was categorised as "Internet only retailing" (ANZSIC G431050).
Principal place of activity
237 Wards Road, Rd 5, Swannanoa, 7475 New Zealand
Previous addresses
Address #1: 17 Springbrook Lane, Christchurch, 8501 New Zealand
Registered & physical address used from 31 Aug 2018 to 01 Sep 2020
Address #2: 29 Mansfield Drive, Kaiapoi, Kaiapoi, 7630 New Zealand
Physical & registered address used from 02 Dec 2010 to 31 Aug 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Smetanin, Leonid |
Rd 5 Swannanoa 7475 New Zealand |
02 Dec 2010 - |
Leonid Smetanin - Director
Appointment date: 02 Dec 2010
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 24 Aug 2020
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 02 Dec 2010
Address: Christchurch, 8051 New Zealand
Address used since 25 May 2018
Products Direct Limited
59 Belcher Street
North Canterbury Alpine Trust Board
Kaiapoi High School
Community Based Furniture
8 Issac Wilson Drive
Zest Partnership Limited
36 Belcher Street
Roofit Canterbury Limited
19 Isaac Wilson Road
Vendit Canterbury Limited
19 Isaac Wilson Road
Fuller Investments Limited
48 Fergus Street
Philspeed Limited
10 Hills Street
Pixiluv Limited
29 Mansfield Drive
Products Direct Limited
59 Belcher Street
Room Interiors Limited
Unit 12, 77 Hilton Street
The Glengarry Trading Post Limited
128 Island Road