Shortcuts

Yeah For It Limited

Type: NZ Limited Company (Ltd)
9429033423821
NZBN
1938270
Company Number
Registered
Company Status
Current address
Level 2, 45 Camp Street
Queenstown 9300
New Zealand
Physical address used since 01 Apr 2022
Level 1
65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & service address used since 11 May 2023

Yeah For It Limited, a registered company, was incorporated on 10 May 2007. 9429033423821 is the business number it was issued. This company has been run by 4 directors: Matthew James Taylor - an active director whose contract began on 28 Jan 2011,
Simon Andrew Robinson - an inactive director whose contract began on 01 Apr 2013 and was terminated on 11 Dec 2014,
Cleay Perham - an inactive director whose contract began on 10 May 2007 and was terminated on 01 Apr 2013,
Adam Desmond - an inactive director whose contract began on 10 May 2007 and was terminated on 28 Jan 2011.
Last updated on 03 May 2024, our data contains detailed information about 2 addresses the company uses, namely: Level 1, 65 Centennial Avenue, Alexandra, 9320 (registered address),
Level 1, 65 Centennial Avenue, Alexandra, 9320 (service address),
Level 2, 45 Camp Street, Queenstown, 9300 (physical address).
Yeah For It Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address up until 11 May 2023.
One entity owns all company shares (exactly 100 shares) - Taylor, Matthew James - located at 9320, Rd 1, Queenstown.

Addresses

Previous addresses

Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand

Registered & service address used from 01 Apr 2022 to 11 May 2023

Address #2: 65 Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand

Registered & physical address used from 17 Dec 2021 to 01 Apr 2022

Address #3: 55a Riverside Road, Frankton, Queenstown, 9300 New Zealand

Registered & physical address used from 25 May 2016 to 17 Dec 2021

Address #4: 371 Piako Road, Rd 1, Hamilton, 3281 New Zealand

Physical & registered address used from 29 Sep 2014 to 25 May 2016

Address #5: 37 Piako Road, Rd 1, Hamilton, 2381 New Zealand

Physical & registered address used from 19 Sep 2014 to 29 Sep 2014

Address #6: 15 Rawhiti Road, Pukerua Bay, Pukerua Bay, 5026 New Zealand

Registered & physical address used from 25 Aug 2014 to 19 Sep 2014

Address #7: 61 Norway Street, Aro Valley, Wellington, 6012 New Zealand

Registered & physical address used from 29 May 2012 to 25 Aug 2014

Address #8: 30 Omokoroa Road, Omokoroa, Tauranga, 3114 New Zealand

Registered & physical address used from 02 Mar 2011 to 29 May 2012

Address #9: 249 Maunganui Road, Mount Maunganui New Zealand

Registered & physical address used from 10 May 2007 to 02 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 02 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Taylor, Matthew James Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Simon Andrew Pukerua Bay
Pukerua Bay
5026
New Zealand
Individual Perham, Cleay Omokoroa
Directors

Matthew James Taylor - Director

Appointment date: 28 Jan 2011

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 03 Dec 2021

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 17 May 2016


Simon Andrew Robinson - Director (Inactive)

Appointment date: 01 Apr 2013

Termination date: 11 Dec 2014

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 01 Nov 2014


Cleay Perham - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 01 Apr 2013

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 10 May 2010


Adam Desmond - Director (Inactive)

Appointment date: 10 May 2007

Termination date: 28 Jan 2011

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 May 2010

Nearby companies

The Walk In Wardrobe Limited
59 Riverside Road

Raynestorm Holdings Limited
11 Kawarau Place

Schollitt Holdings Limited
8 Kawarau Place

The Playground Limited
27b Kawarau Place

Forbes Earthworks Limited
10 Kawarau Place

Alpine Interiors Limited
44 Riverside Road