Shortcuts

Yukon Diesel Services Limited

Type: NZ Limited Company (Ltd)
9429036440320
NZBN
1220251
Company Number
Registered
Company Status
Current address
Unit 14, 12 Frederick Street
Wanaka 9305
New Zealand
Physical & registered & service address used since 04 Jun 2019
5 Forbes Road
Tai Tapu 7672
New Zealand
Registered & service address used since 25 Jan 2023

Yukon Diesel Services Limited, a registered company, was incorporated on 25 Jun 2002. 9429036440320 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Andrew John Robertson - an active director whose contract began on 25 Jun 2002,
Margaret Robyn Mead - an inactive director whose contract began on 25 Jun 2002 and was terminated on 06 Aug 2007,
Peter John Mead - an inactive director whose contract began on 25 Jun 2002 and was terminated on 06 Aug 2007.
Last updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 5 Forbes Road, Tai Tapu, 7672 (type: registered, service).
Yukon Diesel Services Limited had been using 38 Ardmore Street, Wanaka, Wanaka as their registered address up until 04 Jun 2019.
A total of 500 shares are allocated to 2 shareholders (2 groups). The first group consists of 250 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (50%).

Addresses

Previous addresses

Address #1: 38 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 18 Jun 2014 to 04 Jun 2019

Address #2: Level 2 Brownston House, 21 Brownston Street, Wanaka, 9305 New Zealand

Physical & registered address used from 17 Dec 2013 to 18 Jun 2014

Address #3: Mead Stark Chartered Accountants, Level 2 Brownston House, 21 Brownston Street, Wanaka New Zealand

Registered & physical address used from 26 Nov 2008 to 17 Dec 2013

Address #4: Mead & Stark, 2 Little Street, Wanaka

Registered & physical address used from 25 Jun 2002 to 26 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 15 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Robertson, Paula Jane Tai Tapu
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Robertson, Andrew John Tai Tapu
Christchurch
7672
New Zealand
Directors

Andrew John Robertson - Director

Appointment date: 25 Jun 2002

Address: Tai Tapu, Christchurch, 7672 New Zealand

Address used since 01 Nov 2015


Margaret Robyn Mead - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 06 Aug 2007

Address: Cromwell,

Address used since 25 Jun 2002


Peter John Mead - Director (Inactive)

Appointment date: 25 Jun 2002

Termination date: 06 Aug 2007

Address: Cromwell,

Address used since 25 Jun 2002

Nearby companies