Rex Yule Limited, a registered company, was registered on 12 Apr 1999. 9429037614584 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Rex Maurice Yule - an active director whose contract began on 26 Sep 2000,
Susan Jane Yule - an active director whose contract began on 26 Sep 2000,
Julie Millar - an inactive director whose contract began on 12 Apr 1999 and was terminated on 26 Sep 2000.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: physical, registered).
Rex Yule Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address until 13 Jul 2017.
Old names for this company, as we found at BizDb, included: from 12 Apr 1999 to 09 Oct 2000 they were named Spicers Shelf Company Number 22 Limited.
A total of 120 shares are allotted to 5 shareholders (3 groups). The first group includes 108 shares (90 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 6 shares (5 per cent). Lastly the third share allotment (6 shares 5 per cent) made up of 1 entity.
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 19 Mar 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 27 Jun 2011 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 27 Jun 2011 to 19 Mar 2014
Address: Spicer House, Level 6, 148 Victoria Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 27 Jun 2011
Address: Spicer House, Level 6, 148 Victoria Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: Spicer House, Level 6, 148 Victoria Street, Christchurch New Zealand
Physical address used from 12 Apr 1999 to 27 Jun 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 07 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Cashel Trustees Limited Shareholder NZBN: 9429035386315 |
Christchurch Central Christchurch 8011 New Zealand |
08 Feb 2018 - |
Individual | Yule, Susan Jane |
Amberley Amberley 7410 New Zealand |
12 Apr 1999 - |
Individual | Yule, Rex Maurice |
Amberley Amberley 7410 New Zealand |
12 Apr 1999 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Yule, Susan Jane |
Amberley Amberley 7410 New Zealand |
12 Apr 1999 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Yule, Rex Maurice |
Amberley Amberley 7410 New Zealand |
12 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Munro, David |
Papanui Christchurch 8053 New Zealand |
12 Apr 1999 - 08 Feb 2018 |
Rex Maurice Yule - Director
Appointment date: 26 Sep 2000
Address: Amberley, Amberley, 7410 New Zealand
Address used since 27 Apr 2022
Address: Amberley, Amberley, 7410 New Zealand
Address used since 22 Mar 2010
Susan Jane Yule - Director
Appointment date: 26 Sep 2000
Address: Amberley, Amberley, 7410 New Zealand
Address used since 27 Apr 2022
Address: Amberley, Amberley, 7410 New Zealand
Address used since 03 May 2016
Julie Millar - Director (Inactive)
Appointment date: 12 Apr 1999
Termination date: 26 Sep 2000
Address: Avonhead, Christchurch,
Address used since 12 Apr 1999
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North