Yorke's Excavating Limited was started on 15 Dec 2000 and issued an NZ business identifier of 9429037056360. The registered LTD company has been run by 2 directors: Pamela Joan Yorke - an active director whose contract started on 15 Dec 2000,
Bradley John Yorke - an active director whose contract started on 29 Jun 2011.
As stated in our data (last updated on 30 Mar 2024), this company uses 1 address: 173 Spey Street, Invercargill, 9810 (type: physical, registered).
Until 30 Oct 2019, Yorke's Excavating Limited had been using 173 Spey Street, Invercargill as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 66 shares are held by 1 entity, namely:
Yorke, Pamela Joan (an individual) located at No 2 R D, Wyndham postcode 9892.
The second group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Yorke, Bradley John - located at No 2 R D, Wyndham.
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 14 Oct 2013 to 30 Oct 2019
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 25 Mar 2011 to 14 Oct 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 18 Oct 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 14 Oct 2009 to 18 Oct 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 05 Nov 2007 to 14 Oct 2009
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 27 Sep 2006 to 05 Nov 2007
Address: Cook Adam & Co, 181 Spey Street, Invercargill
Registered & physical address used from 08 Feb 2002 to 27 Sep 2006
Address: Forrest Burns & Ashby, 143 Spey Street, Invercargill
Registered & physical address used from 15 Dec 2000 to 08 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 66 | |||
Individual | Yorke, Pamela Joan |
No 2 R D Wyndham 9892 New Zealand |
15 Dec 2000 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Yorke, Bradley John |
No 2 R D Wyndham 9892 New Zealand |
02 Feb 2006 - |
Pamela Joan Yorke - Director
Appointment date: 15 Dec 2000
Address: Rd 2, Wyndham, 9892 New Zealand
Address used since 07 Oct 2009
Bradley John Yorke - Director
Appointment date: 29 Jun 2011
Address: Rd 2, Wyndham, 9892 New Zealand
Address used since 29 Jun 2011
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street