Yyk Limited was registered on 01 Mar 1993 and issued an NZBN of 9429038777936. This registered LTD company has been run by 5 directors: Boon Kiang Wong - an active director whose contract began on 01 Mar 1993,
Graeme Alexander Woodley - an active director whose contract began on 06 Apr 2015,
Thai Yann Jong - an active director whose contract began on 11 Oct 2022,
Yi Jong - an active director whose contract began on 11 Oct 2022,
Soy Leong Jong - an inactive director whose contract began on 01 Mar 1993 and was terminated on 07 Sep 2022.
According to BizDb's information (updated on 07 May 2025), the company uses 1 address: 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Until 10 Jun 2022, Yyk Limited had been using 22 Cricklewood Place, Riccarton, Christchurch as their registered address.
A total of 10000 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 800 shares are held by 1 entity, namely:
Jong, Brandon Zheng Hong (an individual) located at Singapore postcode 036782.
Then there is a group that consists of 1 shareholder, holds 26 per cent shares (exactly 2600 shares) and includes
Jong, Thai Yann - located at Kaki Bukit Techpark 1, Singapore.
The 3rd share allocation (2400 shares, 24%) belongs to 1 entity, namely:
Jong, Yi, located at Kaki Bukit Techpark 1, Singapore (an individual).
Previous addresses
Address: 22 Cricklewood Place, Riccarton, Christchurch New Zealand
Registered address used from 10 Mar 2003 to 10 Jun 2022
Address: 22 Cricklewood Place, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 10 Mar 2003 to 10 Jun 2022
Address: Barclays House, Cnr Armagh Street And Oxford Terrace, Christchurch
Registered address used from 30 Jun 1997 to 10 Mar 2003
Address: C/- Soh & Associates, 100 Merrin Street, Christchurch
Physical address used from 16 Jun 1997 to 10 Mar 2003
Address: Duns & Partners, Barclays House, Cnr, Armagh Str & Oxford Tce, Christchurch
Registered address used from 01 Jun 1997 to 30 Jun 1997
Address: D.s. Duns & Co, Barclays House, Cnr, Armagh Str & Oxford Tce, Christchurch
Registered address used from 11 Apr 1994 to 01 Jun 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 800 | |||
| Individual | Jong, Brandon Zheng Hong |
Singapore 036782 Singapore |
20 Dec 2022 - |
| Shares Allocation #2 Number of Shares: 2600 | |||
| Individual | Jong, Thai Yann |
Kaki Bukit Techpark 1 Singapore |
09 Feb 2005 - |
| Shares Allocation #3 Number of Shares: 2400 | |||
| Individual | Jong, Yi |
Kaki Bukit Techpark 1 Singapore |
09 Feb 2005 - |
| Shares Allocation #4 Number of Shares: 2600 | |||
| Individual | Wong, Boon Kiang |
Kaki Bukit Techpark 1 Singapore |
01 Mar 1993 - |
| Shares Allocation #5 Number of Shares: 1600 | |||
| Individual | Jong, Thai Khung |
Kiki Bukit Techpark 1 Singapore |
09 Feb 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jong, Soy Leong |
Kaki Bukit Techpark 1 Singapore |
01 Mar 1993 - 20 Dec 2022 |
Boon Kiang Wong - Director
Appointment date: 01 Mar 1993
Address: Kaki Bukit Techpark 1, Singapore, Singapore
Address used since 29 Mar 2016
Graeme Alexander Woodley - Director
Appointment date: 06 Apr 2015
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 26 Mar 2018
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 06 Apr 2015
Thai Yann Jong - Director
Appointment date: 11 Oct 2022
Address: Kaki Bukit, Techark 1, Singapore, 416261 Singapore
Address used since 11 Oct 2022
Yi Jong - Director
Appointment date: 11 Oct 2022
Address: Kaki Bukit, Techark 1, Singapore, 416261 Singapore
Address used since 11 Oct 2022
Soy Leong Jong - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 07 Sep 2022
Address: Kaki Bukit Techpark 1, Singapore, Singapore
Address used since 29 Mar 2016
Soh Enterprise Limited
22 Cricklewood Place
Soh And Associates Limited
22 Cricklewood Place
Vitc Limited
4a Cricklewood Place
Kiwi Outside Broadcast Limited
4a Cricklewood Place
Mark T Consulting Limited
7 Amesbury Mews
Big Toe Limited
8b Cricklewood Place