Shortcuts

Rex Yule Limited

Type: NZ Limited Company (Ltd)
9429037614584
NZBN
954693
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 13 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 108
Entity (NZ Limited Company) Cashel Trustees Limited
Shareholder NZBN: 9429035386315
Christchurch Central
Christchurch
8011
New Zealand
Individual Yule, Susan Jane Amberley
Amberley
7410
New Zealand
Individual Yule, Rex Maurice Amberley
Amberley
7410
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Yule, Susan Jane Amberley
Amberley
7410
New Zealand
Shares Allocation #3 Number of Shares: 6
Individual Yule, Rex Maurice Amberley
Amberley
7410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Munro, David Papanui
Christchurch
8053
New Zealand
Directors

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

Nearby companies

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