Ynot Repairs Limited, a registered company, was started on 17 Jan 2007. 9429033662596 is the New Zealand Business Number it was issued. "Small engine - repair and servicing" (business classification S941980) is how the company is categorised. The company has been run by 3 directors: Tony Alfred Land - an active director whose contract started on 17 Jan 2007,
Angela Dawn Land - an active director whose contract started on 17 Jan 2007,
Gabrielle Anita Land - an inactive director whose contract started on 17 Jan 2007 and was terminated on 31 Mar 2015.
Last updated on 07 Jun 2025, our database contains detailed information about 7 addresses this company registered, specifically: 78 Anzac Street, Gisborne, Gisborne, 4010 (registered address),
78 Anzac Street, Gisborne, Gisborne, 4010 (service address),
78 Anzac Street, Gisborne, Gisborne, 4010 (postal address),
78 Anzac Street, Gisborne, Gisborne, 4010 (office address) among others.
Ynot Repairs Limited had been using 87 Birrell Street, Gisborne as their physical address until 05 Jul 2017.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 87 Birrell Street, Gisborne, 4010 New Zealand
Office address used from 01 Jul 2019
Address #5: 87 Birrell Street, Gisborne, Gisborne, 4010 New Zealand
Service address used from 13 Sep 2023
Address #6: 78 Anzac Street, Gisborne, Gisborne, 4010 New Zealand
Postal & office & delivery address used from 13 Jul 2024
Address #7: 78 Anzac Street, Gisborne, Gisborne, 4010 New Zealand
Registered & service address used from 22 Jul 2024
Principal place of activity
87 Birrell Street, Gisborne, 4010 New Zealand
Previous address
Address #1: 87 Birrell Street, Gisborne New Zealand
Physical address used from 17 Jan 2007 to 05 Jul 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Land, Tony Alfred |
Gisborne Gisborne 4010 New Zealand |
17 Jan 2007 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Land, Angela Dawn |
Gisborne Gisborne 4010 New Zealand |
17 Jan 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Land, Gabrielle Anita |
Gisborne New Zealand |
17 Jan 2007 - 22 Jun 2015 |
Tony Alfred Land - Director
Appointment date: 17 Jan 2007
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 13 Jul 2024
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 26 Jun 2017
Angela Dawn Land - Director
Appointment date: 17 Jan 2007
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 13 Jul 2024
Address: Elgin, Gisborne, 4010 New Zealand
Address used since 27 Jun 2017
Gabrielle Anita Land - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 31 Mar 2015
Address: Gisborne, 4010 New Zealand
Address used since 27 Aug 2007
Armstrong Building Limited
89 Birrell Street
Deltapac (2004) Limited
15 Haldane Street
Dtrm Limited
135a Birrell Street
Te Urunga O Te Ra Charitable Trust
60 Macdonald Street
Alive Church Gisborne Incorporated
C/o Pastor Aw Sadlier
Te Wairua Pani O Te Ora Trust
2 Birrell Street
Compressor Care Limited
47 Maraeroa Road
Ireland Diesel Limited
495 Nelson Road
J&s Automotive Limited
3 Rataha Lane
Lakeland Chainsaws & Mowers (2006) Limited
12a Maida Vale Street
Rotorua Tuning Services Limited
7 Russell Cres
Small Engine Services Limited
856a Oropi Road