Y H Enterprises Limited was launched on 06 Jan 2003 and issued a business number of 9429036184033. The registered LTD company has been managed by 5 directors: Yuriko Manabe - an active director whose contract started on 06 Jan 2003,
Shinji Manabe - an active director whose contract started on 05 Apr 2014,
Takao Yamaya - an inactive director whose contract started on 09 Oct 2004 and was terminated on 21 Aug 2015,
Reiko Ota - an inactive director whose contract started on 06 Jan 2003 and was terminated on 05 Apr 2014,
Takao Yamaya - an inactive director whose contract started on 06 Jan 2003 and was terminated on 08 Oct 2004.
As stated in the BizDb information (last updated on 21 Mar 2024), the company registered 2 addresses: 70 Amesbury Drive, Churton Park, Wellington, 6037 (physical address),
Yh Enterprises, 70 Amesbury Drive, Churton Park, Wellington, 6037 (registered address),
70 Amesbury Drive, Churton Park, Wellington, 6037 (service address).
Up until 15 Oct 2004, Y H Enterprises Limited had been using 499 High Street, Lower Hutt as their physical address.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Manabe, Yuriko (an individual) located at Churton Park, Wellington. Y H Enterprises Limited has been classified as "Rental of residential property" (business classification L671160).
Principal place of activity
70 Amesbury Drive, Churton Park, Wellington, 6037 New Zealand
Previous address
Address #1: 499 High Street, Lower Hutt
Physical & registered address used from 06 Jan 2003 to 15 Oct 2004
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Manabe, Yuriko |
Churton Park Wellington New Zealand |
06 Jan 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Yamaya, Takao |
Katanoshi Osaka Japan |
13 Jul 2005 - 07 Sep 2021 |
Individual | Yamaya, Takao |
Johnsonville |
06 Jan 2003 - 09 Oct 2004 |
Individual | Ota, Reiko |
Katanoshi Osaka Japan |
06 Jan 2003 - 21 Aug 2020 |
Yuriko Manabe - Director
Appointment date: 06 Jan 2003
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 08 Oct 2004
Shinji Manabe - Director
Appointment date: 05 Apr 2014
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 05 Apr 2014
Takao Yamaya - Director (Inactive)
Appointment date: 09 Oct 2004
Termination date: 21 Aug 2015
Address: Churton Park, Wellington, New Zealand
Address used since 09 Oct 2004
Reiko Ota - Director (Inactive)
Appointment date: 06 Jan 2003
Termination date: 05 Apr 2014
Address: Churton Park, Wellington,
Address used since 08 Oct 2004
Takao Yamaya - Director (Inactive)
Appointment date: 06 Jan 2003
Termination date: 08 Oct 2004
Address: Johnsonville,
Address used since 06 Jan 2003
O.t.a Finance Limited
70 Amesbury Drive
Wong And Chong Property Limited
83 Amesbury Drive
Foster's Foods Limited
4 Cheetwood Street
Brickfield Consulting Limited
3 Moston Grove
Ganesh Enterprise Limited
91 Amesbury Drive
Laxmi Enterprise Limited
91 Amesbury Drive
Amesbury Holdings Limited
57a Amesbury Drive
Anchel Limited
83 Amesbury Drive
Greenstone Homes Limited
5 Hetsby Place
Jodec Limited
19 Gifford Grove
Kiwi Home Management Limited
67 Amesbury Drive
Wong And Chong Property Limited
83 Amesbury Drive