Yumeee Investments Limited, a removed company, was launched on 03 Jun 2004. 9429035348078 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. This company has been managed by 4 directors: Peter Clifford Maciaszek - an active director whose contract began on 17 Aug 2018,
Mark Andrew Brown - an active director whose contract began on 17 Aug 2018,
Douglas Bruce Petrie - an inactive director whose contract began on 03 Jun 2004 and was terminated on 06 Dec 2015,
Michelle Ann Petrie - an inactive director whose contract began on 03 Jun 2004 and was terminated on 24 Sep 2010.
Updated on 20 Sep 2023, the BizDb data contains detailed information about 1 address: Po Box 42059, Tower Junction, Christchurch, 8149 (type: postal, office).
Yumeee Investments Limited had been using Suite 1, 363 Lincoln Road, Addington, Christchurch as their physical address up until 27 Aug 2018.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Brown, Mark Andrew (an individual) located at Northwood, Christchurch postcode 8051,
Maciaszek, Peter Clifford (an individual) located at Cashmere, Christchurch postcode 8022.
Principal place of activity
6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: Suite 1, 363 Lincoln Road, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Apr 2016 to 27 Aug 2018
Address #2: 90 Cutts Road, Christchurch New Zealand
Registered & physical address used from 03 Jun 2004 to 20 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brown, Mark Andrew |
Northwood Christchurch 8051 New Zealand |
17 Aug 2018 - |
Individual | Maciaszek, Peter Clifford |
Cashmere Christchurch 8022 New Zealand |
17 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Petrie, Douglas Bruce |
Addington Christchurch 8011 New Zealand |
03 Jun 2004 - 17 Aug 2018 |
Individual | Petrie, Michelle Ann |
Christchurch |
03 Jun 2004 - 04 Oct 2010 |
Peter Clifford Maciaszek - Director
Appointment date: 17 Aug 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Aug 2018
Mark Andrew Brown - Director
Appointment date: 17 Aug 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 17 Aug 2018
Douglas Bruce Petrie - Director (Inactive)
Appointment date: 03 Jun 2004
Termination date: 06 Dec 2015
Address: Addington, Christchurch, 8011 New Zealand
Address used since 12 Apr 2016
Michelle Ann Petrie - Director (Inactive)
Appointment date: 03 Jun 2004
Termination date: 24 Sep 2010
Address: Christchurch, 8042 New Zealand
Address used since 03 Jun 2004
New River Assets Limited
363 Lincoln Road
Pool Land Limited
28 Moorhouse Ave
Canterbury Legal Limited
Level 2, 205 Durham Street South
Brainvire Nz Limited
4 Lincoln Lane
B Moore & Co Limited
26 Moorhouse Avenue
Balkar Singh Limited
Unit 8 Lincoln Lane
Belton Trustee Company Limited
22 Moorhouse Avenue
Brightline Trustees Limited
28b Moorhouse Avenue
Elite Trustees Limited
22 Moorhouse Avenue
New River Assets Limited
363 Lincoln Road
Taoco Nz Limited
L3, 2 Hazeldean Road
Wederell Trustee Limited
Suite 1, 363 Lincoln Road