Ypu Limited was started on 27 Feb 2004 and issued a New Zealand Business Number of 9429035514978. This registered LTD company has been supervised by 2 directors: Darrell Arthur Tucker - an active director whose contract began on 27 Feb 2004,
Grant Benjamin Attwood - an active director whose contract began on 27 Feb 2004.
According to our data (updated on 18 Apr 2024), this company uses 5 addresess: 30 Rathbone Street, Whangarei, 0110 (postal address),
30 Rathbone Street, Whangarei, 0110 (office address),
30 Rathbone Street, Whangarei, 0110 (delivery address),
30 Rathbone Street, Whangarei, 0110 (registered address) among others.
Up until 20 Sep 2021, Ypu Limited had been using 217 Abbey Caves Road, Rd 5, Whangarei as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Tucker, Darrell Arthur (an individual) located at Gklasshouse Mountains postcode 4518.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Attwood, Grant Benjamin - located at Glasshouse Mountians. Ypu Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 30 Rathbone Street, Whangarei, 0110 New Zealand
Registered & physical & service address used from 20 Sep 2021
Address #5: 30 Rathbone Street, Whangarei, 0110 New Zealand
Postal & office & delivery address used from 04 Nov 2021
Principal place of activity
30 Rathbone Street, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 217 Abbey Caves Road, Rd 5, Whangarei, 0175 New Zealand
Registered & physical address used from 12 Sep 2017 to 20 Sep 2021
Address #2: 41 North Cove Lane, Waipu New Zealand
Registered address used from 11 May 2009 to 12 Sep 2017
Address #3: 41 North Cove Lane, Whangarei New Zealand
Physical address used from 11 May 2009 to 12 Sep 2017
Address #4: 26a Tanekaha Drive, Whangarei
Physical & registered address used from 10 Mar 2006 to 11 May 2009
Address #5: 46 Bay View Road, Whangarei Heads
Registered & physical address used from 01 Apr 2005 to 10 Mar 2006
Address #6: 808 Cove Road, Rd 2, Waipu
Physical & registered address used from 27 Feb 2004 to 01 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tucker, Darrell Arthur |
Gklasshouse Mountains 4518 Australia |
27 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Attwood, Grant Benjamin |
Glasshouse Mountians 4518 Australia |
27 Feb 2004 - |
Darrell Arthur Tucker - Director
Appointment date: 27 Feb 2004
ASIC Name: Amc 2017 Pty Ltd
Address: Glasshouse Mountains, 4518 Australia
Address used since 02 Sep 2017
Address: Waipu, Northland, 0582 New Zealand
Address used since 06 Sep 2008
Grant Benjamin Attwood - Director
Appointment date: 27 Feb 2004
ASIC Name: Amc 2017 Pty Ltd
Address: Glasshouse Mountains, Queensland, 4518 Australia
Address used since 02 Sep 2017
Address: Glasshouse Mountains, 4518 Australia
Address: Waipu, Northland, 0582 New Zealand
Address used since 06 Jun 2008
Hunt Services Limited
400 Cove Road
Life Is A Gift Limited
328 Cove Road
Waipu Riverbeach Trust
Hamon Rd
Southend Farms No.2 Limited
466 Cove Road
Southend Farms Limited
466 Cove Road
Roy And Nona Rogers Trustee Limited
269 Cove Road
Carroll Property Management Limited
24a Argyle Street
Ferguson Newtown Limited
20 Hector Lang Drive
Neon Rentals Limited
131 The Ridge
Rolling Ridges Limited
37 Millennium Way
Sanhana Enterprises Limited
9 South Road
The New Zealand School Of Coaching Limited
398 Cove Road