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).
Previous address
Address #1: 23 Rathbone Street, Whangarei
Registered address used from 12 Apr 2000 to 13 Apr 2000
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Gurnell, Sharon Linda |
Onerahi Whangarei 0110 New Zealand |
04 Apr 2013 - |
Shares Allocation #2 Number of Shares: 45000 | |||
Individual | Gurnell, David Barry |
Onerahi Whangarei 0110 New Zealand |
04 Apr 2013 - |
Individual | Gurnell, Sharon Linda |
Onerahi Whangarei 0110 New Zealand |
04 Apr 2013 - |
Entity (NZ Limited Company) | Tw Trustees 2011 Limited Shareholder NZBN: 9429031160360 |
Whangarei Null 0140 New Zealand |
04 Apr 2013 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Osbaldiston, Gordon Trevor |
R D 6 Whangarei 0176 New Zealand |
01 Dec 2009 - |
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 |
01 Dec 2009 - |
Individual | Osbaldiston, Nicola Jane |
R D 6 Whangarei 0176 New Zealand |
01 Dec 2009 - |
Individual | Osbaldiston, Gordon Trevor |
R D 6 Whangarei 0176 New Zealand |
01 Dec 2009 - |
Shares Allocation #5 Number of Shares: 30000 | |||
Director | Wooding, Angelina May |
Woodhill Whangarei 0110 New Zealand |
23 Aug 2023 - |
Shares Allocation #6 Number of Shares: 300 | |||
Director | Wooding, Angelina May |
Woodhill Whangarei 0110 New Zealand |
23 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Tracey Jane |
Whareora Whangarei 0175 New Zealand |
29 Mar 2000 - 21 Mar 2024 |
Individual | Morris, Tracey Jane |
Whareora Whangarei 0175 New Zealand |
29 Mar 2000 - 21 Mar 2024 |
Individual | Morris, Anthony Mark |
Whareora Whangarei 0175 New Zealand |
29 Mar 2000 - 21 Mar 2024 |
Individual | Morris, Anthony Mark |
Whareora Whangarei 0175 New Zealand |
29 Mar 2000 - 21 Mar 2024 |
Individual | Morris, Anthony Mark |
Whareora Whangarei 0175 New Zealand |
29 Mar 2000 - 21 Mar 2024 |
Individual | Morris, Anthony Mark |
Whareora Whangarei 0175 New Zealand |
29 Mar 2000 - 21 Mar 2024 |
Individual | Yovich, Paul Mathew Walter |
Whangarei 0112 New Zealand |
06 Oct 2004 - 31 Dec 2020 |
Individual | Hayward, Ian Irving |
Kamo Whangarei |
29 Mar 2000 - 04 Apr 2013 |
Individual | Pevats, Mark John |
R D 4 Whangarei New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Disher, Alexander John |
Tikipunga Whangarei 0112 New Zealand |
04 Apr 2013 - 01 Jul 2016 |
Individual | Johnston, Daniel Perry |
Maunu Whangarei 0110 New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Johnston, Daniel Perry |
Maunu Whangarei 0110 New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Johnston, Daniel Perry |
Maunu Whangarei New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Johnston, Daniel Perry |
Maunu Whangarei New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Pevats, Mark John |
R D 4 Whangarei New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Pevats, Mark John |
R D 4 Whangarei New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Pevats, Mark John |
R D 4 Whangarei New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Beer, Kim Louise |
R D 4 Whangarei New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Beer, Kim Louise |
R D 4 Whangarei New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Yovich, Walter Mick George |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
29 Mar 2000 - 31 Dec 2020 |
Individual | Yovich, Walter Mick George |
262 Fairway Drive, Kamo Whangarei 0112 New Zealand |
29 Mar 2000 - 31 Dec 2020 |
Individual | Hayward, Ian Irving |
Kamo Whangarei |
29 Mar 2000 - 04 Apr 2013 |
Individual | Yovich, Paul Mathew Walter |
Whangarei 0112 New Zealand |
06 Oct 2004 - 31 Dec 2020 |
Individual | Yovich, Paul Mathew Walter |
Whangarei 0112 New Zealand |
06 Oct 2004 - 31 Dec 2020 |
Individual | Yovich, Jeanette Julia |
Kensington Whangarei 0112 New Zealand |
29 Mar 2000 - 31 Dec 2020 |
Individual | Yovich, Franica Maria |
Westmere Auckland 1022 New Zealand |
06 Oct 2004 - 31 Dec 2020 |
Individual | Yovich, Franica Maria |
Westmere Auckland 1022 New Zealand |
06 Oct 2004 - 31 Dec 2020 |
Individual | Disher, Sacha Diane |
Tikipunga Whangarei 0112 New Zealand |
04 Apr 2013 - 01 Jul 2016 |
Individual | Busch, Deana Julia |
Whangarei 0112 New Zealand |
06 Oct 2004 - 25 Nov 2018 |
Individual | Johnston, Daniel Perry |
Maunu Whangarei 0110 New Zealand |
29 Mar 2000 - 23 Aug 2023 |
Individual | Johnston, Mary |
Maunu Whangarei 0110 New Zealand |
29 Mar 2000 - 04 Apr 2013 |
Individual | Angelo, Ercoli Allen |
Manganese Point Whangarei |
29 Mar 2000 - 14 Sep 2009 |
Individual | Hayward, Ian Irving |
Kamo Whangarei |
29 Mar 2000 - 04 Apr 2013 |
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
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