Shortcuts

Yovich Hayward Pevats Johnston Limited

Type: NZ Limited Company (Ltd)
9429037315900
NZBN
1024899
Company Number
Registered
Company Status
Current address
23 Rathbone Street
Whangarei New Zealand
Service & physical address used since 29 Mar 2000
23 Rathbone Street
Whangarei New Zealand
Registered address used since 13 Apr 2000

Yovich Hayward Pevats Johnston Limited was incorporated on 29 Mar 2000 and issued a business number of 9429037315900. This registered LTD company has been supervised by 11 directors: Gordon Trevor Osbaldiston - an active director whose contract started on 01 Dec 2009,
Sharon Linda Gurnell - an active director whose contract started on 02 Apr 2013,
Charlotte Elizabeth Smith - an active director whose contract started on 01 Apr 2021,
Angelina May Wooding - an active director whose contract started on 01 Apr 2022,
Mark John Pevats - an inactive director whose contract started on 29 Mar 2000 and was terminated on 30 Jun 2022.
As stated in our information (updated on 28 Apr 2024), the company registered 1 address: 23 Rathbone Street, Whangarei (category: registered, physical).
Until 13 Apr 2000, Yovich Hayward Pevats Johnston Limited had been using 23 Rathbone Street, Whangarei as their registered address.
A total of 121200 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 450 shares are held by 1 entity, namely:
Gurnell, Sharon Linda (an individual) located at Onerahi, Whangarei postcode 0110.
The second group consists of 3 shareholders, holds 37.13 per cent shares (exactly 45000 shares) and includes
Gurnell, David Barry - located at Onerahi, Whangarei,
Gurnell, Sharon Linda - located at Onerahi, Whangarei,
Tw Trustees 2011 Limited - located at Whangarei, Null.
The 3rd share allotment (450 shares, 0.37%) belongs to 1 entity, namely:
Osbaldiston, Gordon Trevor, located at R D 6, Whangarei 0176 (an individual).

Addresses

Previous address

Address #1: 23 Rathbone Street, Whangarei

Registered address used from 12 Apr 2000 to 13 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 121200

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Individual Gurnell, Sharon Linda Onerahi
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 45000
Individual Gurnell, David Barry Onerahi
Whangarei
0110
New Zealand
Individual Gurnell, Sharon Linda Onerahi
Whangarei
0110
New Zealand
Entity (NZ Limited Company) Tw Trustees 2011 Limited
Shareholder NZBN: 9429031160360
Whangarei
Null 0140
New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Osbaldiston, Gordon Trevor R D 6
Whangarei 0176

New Zealand
Shares Allocation #4 Number of Shares: 45000
Entity (NZ Limited Company) Tw Trustees 2009 Limited
Shareholder NZBN: 9429032287288
123-125 Bank Street
Whangarei
0140
New Zealand
Individual Osbaldiston, Nicola Jane R D 6
Whangarei 0176

New Zealand
Individual Osbaldiston, Gordon Trevor R D 6
Whangarei 0176

New Zealand
Shares Allocation #5 Number of Shares: 30000
Director Wooding, Angelina May Woodhill
Whangarei
0110
New Zealand
Shares Allocation #6 Number of Shares: 300
Director Wooding, Angelina May Woodhill
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morris, Tracey Jane Whareora
Whangarei
0175
New Zealand
Individual Morris, Tracey Jane Whareora
Whangarei
0175
New Zealand
Individual Morris, Anthony Mark Whareora
Whangarei
0175
New Zealand
Individual Morris, Anthony Mark Whareora
Whangarei
0175
New Zealand
Individual Morris, Anthony Mark Whareora
Whangarei
0175
New Zealand
Individual Morris, Anthony Mark Whareora
Whangarei
0175
New Zealand
Individual Yovich, Paul Mathew Walter Whangarei 0112

New Zealand
Individual Hayward, Ian Irving Kamo
Whangarei
Individual Pevats, Mark John R D 4
Whangarei

New Zealand
Individual Disher, Alexander John Tikipunga
Whangarei
0112
New Zealand
Individual Johnston, Daniel Perry Maunu
Whangarei 0110

New Zealand
Individual Johnston, Daniel Perry Maunu
Whangarei 0110

New Zealand
Individual Johnston, Daniel Perry Maunu
Whangarei

New Zealand
Individual Johnston, Daniel Perry Maunu
Whangarei

New Zealand
Individual Pevats, Mark John R D 4
Whangarei

New Zealand
Individual Pevats, Mark John R D 4
Whangarei

New Zealand
Individual Pevats, Mark John R D 4
Whangarei

New Zealand
Individual Beer, Kim Louise R D 4
Whangarei

New Zealand
Individual Beer, Kim Louise R D 4
Whangarei

New Zealand
Individual Yovich, Walter Mick George 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Individual Yovich, Walter Mick George 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Individual Hayward, Ian Irving Kamo
Whangarei
Individual Yovich, Paul Mathew Walter Whangarei 0112

New Zealand
Individual Yovich, Paul Mathew Walter Whangarei 0112

New Zealand
Individual Yovich, Jeanette Julia Kensington
Whangarei
0112
New Zealand
Individual Yovich, Franica Maria Westmere
Auckland
1022
New Zealand
Individual Yovich, Franica Maria Westmere
Auckland
1022
New Zealand
Individual Disher, Sacha Diane Tikipunga
Whangarei
0112
New Zealand
Individual Busch, Deana Julia Whangarei
0112
New Zealand
Individual Johnston, Daniel Perry Maunu
Whangarei 0110

New Zealand
Individual Johnston, Mary Maunu
Whangarei 0110

New Zealand
Individual Angelo, Ercoli Allen Manganese Point
Whangarei
Individual Hayward, Ian Irving Kamo
Whangarei
Directors

Gordon Trevor Osbaldiston - Director

Appointment date: 01 Dec 2009

Address: R D 6, Whangarei, 0176 New Zealand

Address used since 08 Sep 2015


Sharon Linda Gurnell - Director

Appointment date: 02 Apr 2013

Address: Onerahi, Whangarei, 0110 New Zealand

Address used since 02 Apr 2013


Charlotte Elizabeth Smith - Director

Appointment date: 01 Apr 2021

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 01 Apr 2021


Angelina May Wooding - Director

Appointment date: 01 Apr 2022

Address: Woodhill, Whangarei, 0110 New Zealand

Address used since 01 Apr 2022


Mark John Pevats - Director (Inactive)

Appointment date: 29 Mar 2000

Termination date: 30 Jun 2022

Address: R D 4, Whangarei, 0174 New Zealand

Address used since 08 Sep 2015


Anthony Mark Morris - Director (Inactive)

Appointment date: 31 Mar 2003

Termination date: 01 Apr 2021

Address: Whareora, Whangarei, 0175 New Zealand

Address used since 01 May 2014


Walter Mick George Yovich - Director (Inactive)

Appointment date: 29 Mar 2000

Termination date: 01 Apr 2020

Address: 262 Fairway Drive, Kamo, Whangarei, 0112 New Zealand

Address used since 12 Dec 2018

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 01 Oct 2011


Paul Mathew Walter Yovich - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 01 Apr 2020

Address: Whangarei, 0112 New Zealand

Address used since 08 Sep 2015


Sacha Diane Disher - Director (Inactive)

Appointment date: 02 Apr 2013

Termination date: 01 Jul 2016

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 02 Apr 2013


Daniel Perry Johnston - Director (Inactive)

Appointment date: 29 Mar 2000

Termination date: 02 Apr 2013

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 14 Sep 2009


Ian Irving Hayward - Director (Inactive)

Appointment date: 29 Mar 2000

Termination date: 01 Dec 2009

Address: Kamo, Whangarei,

Address used since 29 Mar 2000

Nearby companies

Bulk Earthworks Limited
23 Rathbone Street

Holdaway & Preece Limited
23 Rathbone Street

The Clean Auckland Limited
23 Rathbone Street

Yhpj Trustees (2013) Limited
23 Rathbone Street

Wolf Whistle Limited
23 Rathbone Street

Beazley Dairy Farms Limited
23 Rathbone Street