Shortcuts

Yorkminster Investments Limited

Type: NZ Limited Company (Ltd)
9429039044181
NZBN
527532
Company Number
Registered
Company Status
Current address
127 Main Highway
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 12 Feb 2019

Yorkminster Investments Limited was registered on 22 Nov 1991 and issued an NZBN of 9429039044181. The registered LTD company has been supervised by 2 directors: Edwin Baxter Connett - an active director whose contract started on 22 Nov 1991,
Dianne Connett - an inactive director whose contract started on 22 Nov 1991 and was terminated on 15 Oct 1997.
According to BizDb's information (last updated on 02 Mar 2024), the company filed 1 address: 127 Main Highway, Ellerslie, Auckland, 1051 (type: physical, registered).
Up until 12 Feb 2019, Yorkminster Investments Limited had been using 127 Main Highway, Ellerslie, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Churton Hart & Divers Trustee Co Limited (an entity) located at Highland Park, Auckland postcode 2010,
Connett, Edwin Baxter (an individual) located at Saint Johns, Auckland postcode 1072.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Connett, Edwin Baxter - located at Saint Johns, Auckland.

Addresses

Previous addresses

Address: 127 Main Highway, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 05 Apr 2011 to 12 Feb 2019

Address: 7 Fairbairn Place, East Tamaki Heights, Auckland New Zealand

Physical & registered address used from 05 May 2010 to 05 Apr 2011

Address: Eric Chin, Unit 8, 16 Gooch Pl, Howick

Registered address used from 02 Feb 2004 to 05 May 2010

Address: C/- Gilligan Sheppard, 253 Queen Street, Auckland

Physical address used from 18 Apr 2001 to 18 Apr 2001

Address: 4th Floor, 253 Queen Street, Auckland

Physical address used from 18 Apr 2001 to 18 Apr 2001

Address: 4th Floor, 253 Queen Street, Auckland

Registered address used from 18 Apr 2001 to 02 Feb 2004

Address: C/- Cole Baker, Level 7, 44 Wellesley St, Auckland

Physical address used from 18 Apr 2001 to 18 Apr 2001

Address: Eric Chin, Unit 8, 16 Gooch Place, Howick

Physical address used from 18 Apr 2001 to 05 May 2010

Address: 3rd Floor, 90 Symonds Street, Auckland

Physical address used from 27 Apr 1998 to 18 Apr 2001

Address: 3rd Floor, 90 Symonds Street, Auckland

Registered address used from 11 Oct 1996 to 18 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Churton Hart & Divers Trustee Co Limited
Shareholder NZBN: 9429036888580
Highland Park
Auckland
2010
New Zealand
Individual Connett, Edwin Baxter Saint Johns
Auckland
1072
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Connett, Edwin Baxter Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brockway, Rogers Angus John Mission Bay
Directors

Edwin Baxter Connett - Director

Appointment date: 22 Nov 1991

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 30 Jan 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Apr 2010


Dianne Connett - Director (Inactive)

Appointment date: 22 Nov 1991

Termination date: 15 Oct 1997

Address: Epsom, Auckland,

Address used since 22 Nov 1991

Nearby companies