Your Turn Limited was started on 09 Jun 2008 and issued a New Zealand Business Number of 9429032719956. This registered LTD company has been run by 2 directors: Matthew Jeffrey Jones - an active director whose contract began on 09 Jun 2008,
Cherly Anne Louise Brown - an inactive director whose contract began on 09 Jun 2008 and was terminated on 16 Mar 2009.
According to our data (updated on 12 Mar 2024), the company uses 1 address: Flat 2, 396B Rosedale Road, Rosedale, Auckland, 0632 (types include: office, physical).
Until 07 May 2019, Your Turn Limited had been using Flat 2, 396B Rosedale Road, Rosedale, Auckland as their physical address.
A total of 2000000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1000000 shares are held by 1 entity, namely:
Jones, Matthew (an individual) located at Forrest Hill, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 1000000 shares) and includes
Jones, Cheryl - located at Forrest Hill, Auckland. Your Turn Limited was categorised as "Internet website design service" (ANZSIC M700040).
Other active addresses
Address #4: A2 72 Apollo Dri, Rosedale, Auckland, 0632 New Zealand
Physical & registered & service address used from 07 May 2019
Principal place of activity
Flat 2, 396b Rosedale Road, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Flat 2, 396b Rosedale Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 14 Apr 2015 to 07 May 2019
Address #2: 70a Gibson Rd, Tuakau, Auckland, 2121 New Zealand
Physical address used from 06 May 2013 to 14 Apr 2015
Address #3: 70a Gibson Rd, Tuakau, Auckland, 2121 New Zealand
Registered address used from 03 May 2013 to 14 Apr 2015
Address #4: 4a Lingarth St, Remuera, Auckland New Zealand
Physical address used from 23 Mar 2009 to 06 May 2013
Address #5: 4a Lingarth St, Remuera, Auckland New Zealand
Registered address used from 23 Mar 2009 to 03 May 2013
Address #6: 8a Howell Ave, Hamilton, Waikato, New Zealand
Registered & physical address used from 09 Jun 2008 to 23 Mar 2009
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000000 | |||
Individual | Jones, Matthew |
Forrest Hill Auckland 0620 New Zealand |
09 Jun 2008 - |
Shares Allocation #2 Number of Shares: 1000000 | |||
Individual | Jones, Cheryl |
Forrest Hill Auckland 0620 New Zealand |
16 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Cherly Anne Louise |
Hamilton Waikato, New Zealand |
09 Jun 2008 - 27 Jun 2010 |
Matthew Jeffrey Jones - Director
Appointment date: 09 Jun 2008
Address: Forest Hill, Auckland, 0620 New Zealand
Address used since 28 Apr 2021
Address: Northcross, Auckland, 0632 New Zealand
Address used since 01 Apr 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 11 May 2017
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 06 Apr 2015
Cherly Anne Louise Brown - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 16 Mar 2009
Address: Hamilton, Waikato, New Zealand
Address used since 09 Jun 2008
Grand Cru Limited
Flat 4, 396a Rosedale Road
Beauty At Heart Limited
1/b 400 Rosedale Road
Golden Natural Health Limited
372 Rosedale Road
Albany Hair Care Limited
Unit 5
Rosedale Pharmacy 2015 Limited
Unit 2 B, 372 Rosedale Road
The Boys' Brigade - Northern Regional Trust
C/-the Boys' Brigade In New Zealand Inc
Aether Nz Limited
E5, 27-29 William Pickering Drive
Flashpoint Limited
339 Albany Highway
Moustache Republic Limited
8b/331 Rosedale Road
Myinfo Limited
8b,331 Rosedale Road
Weka Online Limited
Flat 2, 396b Rosedale Road
Zeald Limited
E-centre Massey University