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 01 Apr 2024), 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 2024
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
Special Care Taranaki Limited
9 Cricklewood Place
Vitc Limited
4a Cricklewood Place
Kiwi Outside Broadcast Limited
4a Cricklewood Place
Mark T Consulting Limited
7 Amesbury Mews