Yamamoto Limited, a registered company, was incorporated on 10 Sep 2007. 9429033178059 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. This company has been supervised by 2 directors: Bianca Beryl Mccrostie - an active director whose contract began on 10 Sep 2007,
Hamish Turner Heathcote Mccrostie - an active director whose contract began on 10 Sep 2007.
Last updated on 17 Mar 2024, our data contains detailed information about 4 addresses the company uses, namely: an address for share register at 41 Te Awakura Terrace, Mount Pleasant, Christchurch, 8081 (other address),
41 Te Awakura Terrace, Mount Pleasant, Christchurch, 8081 (shareregister address),
Po Box 17642, Sumner, Christchurch, 8840 (postal address),
254 Montreal Street, Christchurch Central, Christchurch, 8013 (registered address) among others.
Yamamoto Limited had been using 11 / 75 Gloucester Street, Christchurch as their registered address up until 14 Dec 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 41 Te Awakura Terrace, Mount Pleasant, Christchurch, 8081 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 26 Nov 2020
Principal place of activity
41 Te Awakura Terrace, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 11 / 75 Gloucester Street, Christchurch, 8081 New Zealand
Registered & physical address used from 01 Nov 2013 to 14 Dec 2017
Address #2: 106 Beachville Road, Redcliffs, Christchurch, 8081 New Zealand
Physical & registered address used from 22 Jun 2012 to 01 Nov 2013
Address #3: 31 Newtown Street, Bromley, Christchurch New Zealand
Physical & registered address used from 23 Apr 2009 to 22 Jun 2012
Address #4: 68 Scarborough Road, Christchurch
Physical & registered address used from 05 Jun 2008 to 23 Apr 2009
Address #5: 2/2b Nayland Street, Christchurch
Physical & registered address used from 10 Sep 2007 to 05 Jun 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mccrostie, Bianca Beryl |
Mount Pleasant Christchurch 8081 New Zealand |
10 Sep 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mccrostie, Hamish Turner Heathcote |
Mount Pleasant Christchurch 8081 New Zealand |
10 Sep 2007 - |
Bianca Beryl Mccrostie - Director
Appointment date: 10 Sep 2007
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Sep 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 19 Sep 2016
Hamish Turner Heathcote Mccrostie - Director
Appointment date: 10 Sep 2007
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Sep 2020
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 19 Sep 2016
Warren And Mahoney Services Limited
254 Montreal Street
Gpr Hunter Trustees Limited
254 Montreal Street
Range Capital Limited
254 Montreal Street
K & A Trustees (2005) Limited
254 Montreal Street
Warren And Mahoney Limited
254 Montreal Street
Warren And Mahoney Architects Limited
254 Montreal Street
Aucom Holdings Limited
Level 1
Big Star Restaurants (palms) Limited
60 Cashel Street
Gojo Properties Limited
2/56 Cashel Street
Primary Collaboration New Zealand Limited
52 Cashel Street
Rooney Irrigation Funding Limited
60 Cashel Street
Southern Corporation Limited
60 Cashel Street