Shortcuts

Yeatman Brothers Limited

Type: NZ Limited Company (Ltd)
9429037821135
NZBN
913075
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321230
Industry classification code
Earthmoving Services
Industry classification description
Current address
Po Box 263
Ashburton
Ashburton 7740
New Zealand
Postal address used since 05 Mar 2020
Lynda Stevenson Chartered Accountant
8 Park Street
Ashburton 7740
New Zealand
Office & delivery address used since 05 Mar 2020
8 Park Street
Ashburton 7740
New Zealand
Registered & physical & service address used since 13 Mar 2020

Yeatman Brothers Limited, a registered company, was registered on 26 Jun 1998. 9429037821135 is the NZBN it was issued. "Earthmoving services" (ANZSIC E321230) is how the company has been classified. The company has been run by 5 directors: Nicholas Jan Yeatman - an active director whose contract began on 26 Jun 1998,
Jonathan Francis Yeatman - an active director whose contract began on 26 Jun 1998,
Julian Richard Yeatman - an inactive director whose contract began on 26 Jun 1998 and was terminated on 20 Jun 2002,
Simon Christopher Yeatman - an inactive director whose contract began on 26 Jun 1998 and was terminated on 20 Jun 2002,
Timothy James Yeatman - an inactive director whose contract began on 26 Jun 1998 and was terminated on 18 Feb 2000.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 8 Park Street, Ashburton, 7740 (registered address),
8 Park Street, Ashburton, 7740 (physical address),
8 Park Street, Ashburton, 7740 (service address),
Po Box 263, Ashburton, Ashburton, 7740 (postal address) among others.
Yeatman Brothers Limited had been using 156-158 Stafford Street, Timaru Central, Timaru as their registered address up to 13 Mar 2020.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group includes 4600 shares (46 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2700 shares (27 per cent). Finally the third share allocation (2700 shares 27 per cent) made up of 1 entity.

Addresses

Principal place of activity

Lynda Stevenson Chartered Accountant, 8 Park Street, Ashburton, 7740 New Zealand


Previous addresses

Address #1: 156-158 Stafford Street, Timaru Central, Timaru, 7940 New Zealand

Registered & physical address used from 26 Jan 2018 to 13 Mar 2020

Address #2: 1a Orbell Street, Highfield, Timaru, 7910 New Zealand

Registered & physical address used from 26 Oct 2017 to 26 Jan 2018

Address #3: 1a Orbell Street, Highfield, Timaru, 7910 New Zealand

Registered & physical address used from 20 Oct 2017 to 26 Oct 2017

Address #4: 1a Orbell Street, Highfield, Timaru, 7910 New Zealand

Physical & registered address used from 19 Oct 2017 to 20 Oct 2017

Address #5: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand

Registered & physical address used from 15 Oct 2015 to 19 Oct 2017

Address #6: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 16 May 2014 to 15 Oct 2015

Address #7: 123 Burnett Street, Ashburton, 7700 New Zealand

Physical & registered address used from 06 May 2011 to 16 May 2014

Address #8: Myers Business Solutions Ltd, 201-213 West Street, Ashburton, 7700 New Zealand

Registered & physical address used from 12 Nov 2010 to 06 May 2011

Address #9: Myers & Co Limited, 201-213 West Street, Ashburton New Zealand

Physical address used from 27 May 2004 to 12 Nov 2010

Address #10: Myers & Co Ltd, 201-213 West Street, Ashburton New Zealand

Registered address used from 27 May 2004 to 12 Nov 2010

Address #11: Falloon Myers & Co Limited, 201-213 West Street, Ashburton

Physical address used from 18 Apr 2000 to 27 May 2004

Address #12: C/- Falloon & Grice Limited, 215 Tancred Street, Ashburton

Physical address used from 18 Apr 2000 to 18 Apr 2000

Address #13: C/- Falloon & Grice Limited, 215 Tancred Street, Ashburton

Registered address used from 18 Apr 2000 to 27 May 2004

Address #14: C/- Falloon & Grice, 215 Tancred Street, Ashburton

Registered address used from 12 Apr 2000 to 18 Apr 2000

Address #15: C/- Falloon & Grice, 215 Tancred Street, Ashburton

Registered address used from 25 May 1999 to 12 Apr 2000

Address #16: C/- Falloon & Grice, 215 Tancred Street, Ashburton

Physical address used from 29 Jun 1998 to 29 Jun 1998

Address #17: C/- Faloon & Grice Limited, 215 Tancred Street, Ashburton

Physical address used from 29 Jun 1998 to 29 Jun 1998

Address #18: Limited, 215 Tancred Street, Ashburton

Physical address used from 29 Jun 1998 to 18 Apr 2000

Contact info
64 3 3037567
08 Mar 2019 Phone
office@yeatmans.co.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
office@yeatmans.co.nz
08 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4600
Other (Other) Yeatman Nicholas & Jonathan Rd 3
Ashburton
7773
New Zealand
Shares Allocation #2 Number of Shares: 2700
Individual Yeatman, Nicholas Jan Rd 3
Ashburton
7773
New Zealand
Shares Allocation #3 Number of Shares: 2700
Individual Yeatman, Jonathan Francis Rd 3
Ashburton
7773
New Zealand
Directors

Nicholas Jan Yeatman - Director

Appointment date: 26 Jun 1998

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 01 Mar 2024

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 22 Mar 2016


Jonathan Francis Yeatman - Director

Appointment date: 26 Jun 1998

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 22 Mar 2016


Julian Richard Yeatman - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 20 Jun 2002

Address: Geraldine,

Address used since 26 Jun 1998


Simon Christopher Yeatman - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 20 Jun 2002

Address: Hinds,

Address used since 26 Jun 1998


Timothy James Yeatman - Director (Inactive)

Appointment date: 26 Jun 1998

Termination date: 18 Feb 2000

Address: 3 R D Ashburton,

Address used since 26 Jun 1998

Nearby companies

Inspireme Developments Limited
156-158 Stafford Street

Freedom Partners Limited
156-158 Stafford St

Gsg Properties Limited
156-158 Stafford Street

The Hose Boss Limited
156-158 Stafford Street

Laundry Hq Limited
156 Stafford Street

Simo Enterprises Limited
156 Stafford Street

Similar companies

Aspiring Earthmoving Limited
1 Cains Terrace

J Marshall Earthmoving Limited
2nd Floor, 18 Woollcombe Street

Pleasant Point Hotel 2015 Limited
57a Theodosia St

Rooney Boring Limited
2nd Floor, 18 Woollcombe Street

Rooney Earthmoving Limited
2nd Floor, 18 Woollcombe Street

Steven Rush Earthmoving Limited
Chartered Accountants