Your Round Limited was launched on 21 Jun 2006 and issued a New Zealand Business Number of 9429034036075. This registered LTD company has been run by 5 directors: Dermot Gerard Murphy - an active director whose contract began on 05 Sep 2007,
Barry Murphy - an inactive director whose contract began on 29 Nov 2006 and was terminated on 01 Apr 2016,
Robert Thompson - an inactive director whose contract began on 21 Jun 2006 and was terminated on 12 Mar 2014,
Martin Henson - an inactive director whose contract began on 21 Jun 2006 and was terminated on 12 Mar 2014,
Dermot Murphy - an inactive director whose contract began on 21 Jun 2006 and was terminated on 29 May 2007.
According to BizDb's data (updated on 27 Jul 2021), the company registered 1 address: 326 Jackson Street, Petone, Lower Hutt, 5012 (type: registered, physical).
Up until 29 Jun 2016, Your Round Limited had been using 24 Rimu Street, Eastbourne, Lower Hutt as their registered address.
A total of 300 shares are allocated to 3 groups (3 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Barry Murphy (an individual) located at Thorndon, Wellington postcode 6012.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 75 shares) and includes
Dermot Murphy - located at Whitby, Porirua.
The third share allocation (150 shares, 50%) belongs to 1 entity, namely:
Barry and Dermot G Murphy, located at Petone, Lower Hutt (an individual).
Previous addresses
Address: 24 Rimu Street, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 06 Oct 2011 to 29 Jun 2016
Address: 306 Muritai Road, Eastbourne, Lower Hutt, 5013 New Zealand
Registered & physical address used from 05 Jul 2011 to 06 Oct 2011
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 30 Jun 2010 to 05 Jul 2011
Address: C/-sherwin Chan & Walshe, Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand
Registered & physical address used from 21 Jun 2006 to 30 Jun 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 02 Jul 2020
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Individual | Barry Murphy |
Thorndon Wellington 6012 New Zealand |
29 Nov 2006 - |
| Shares Allocation #2 Number of Shares: 75 | |||
| Individual | Dermot Gerard Murphy |
Whitby Porirua 5024 New Zealand |
07 Sep 2007 - |
| Shares Allocation #3 Number of Shares: 150 | |||
| Individual | Barry And Dermot G Murphy |
Petone Lower Hutt 5012 New Zealand |
02 Mar 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Peter David Yarrall |
Lower Hutt New Zealand |
15 Jun 2010 - 14 Mar 2014 |
| Individual | Murray Robert Johns |
Lower Hutt New Zealand |
15 Jun 2010 - 14 Mar 2014 |
| Individual | Dermot Murphy |
234 The Terrace Wellington |
21 Jun 2006 - 29 Nov 2006 |
| Individual | Martin Henson |
Khandallah Wellington 6035 New Zealand |
21 Jun 2006 - 14 Mar 2014 |
| Individual | Robert Thompson |
Raumati Beach Paraparaumu New Zealand |
21 Jun 2006 - 14 Mar 2014 |
| Individual | Nicola Frances Yarrall |
Lower Hutt New Zealand |
15 Jun 2010 - 14 Mar 2014 |
Dermot Gerard Murphy - Director
Appointment date: 05 Sep 2007
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 May 2013
Barry Murphy - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 01 Apr 2016
Address: Thorndon, Wellington, 6012 New Zealand
Address used since 01 Apr 2012
Robert Thompson - Director (Inactive)
Appointment date: 21 Jun 2006
Termination date: 12 Mar 2014
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 31 May 2011
Martin Henson - Director (Inactive)
Appointment date: 21 Jun 2006
Termination date: 12 Mar 2014
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 31 May 2011
Dermot Murphy - Director (Inactive)
Appointment date: 21 Jun 2006
Termination date: 29 May 2007
Address: 234 The Terrace, Wellington,
Address used since 21 Jun 2006
Newstart Properties Limited
326 Jackson Street
Zeal Hair Studio Limited
324-326 Jackson Street
13.33 Limited
324-326 Jackson Street
Bitter & Twisted Nz Limited
324-326 Jackson Street
Patina Personalised Jewellery Limited
326 Jackson Street
Dukes Barbers Limited
326 Jackson Street