Shortcuts

Yellow Nz Limited

Type: NZ Limited Company (Ltd)
9429039473707
NZBN
385908
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M694020
Industry classification code
Advertising Service
Industry classification description
Current address
Po Box 17157
Greenlane
Auckland 1546
New Zealand
Postal address used since 25 Sep 2019
Shed 4, City Works Depot
90 Wellesley Street West
Auckland 1010
New Zealand
Physical address used since 16 Apr 2021
Shed 4, City Works Depot
90 Wellesley Street West
Auckland 1010
New Zealand
Delivery & office address used since 27 Apr 2021

Yellow Nz Limited, a registered company, was registered on 13 Dec 1988. 9429039473707 is the New Zealand Business Number it was issued. "Advertising service" (business classification M694020) is how the company was categorised. The company has been run by 44 directors: Kj C. - an active director whose contract started on 01 Apr 2023,
Michael C. - an active director whose contract started on 01 Apr 2023,
David Victor Neville Dorrington - an active director whose contract started on 01 Apr 2023,
Brent Graham Impey - an inactive director whose contract started on 27 Jan 2011 and was terminated on 01 Apr 2023,
Andrew John Preece - an inactive director whose contract started on 11 Mar 2019 and was terminated on 01 Apr 2023.
Last updated on 07 Mar 2024, BizDb's database contains detailed information about 7 addresses this company uses, specifically: Level 20, 1 Queen Street, Auckland, 1010 (registered address),
Level 20, 1 Queen Street, Auckland, 1010 (service address),
298 Church Street, Palmerston North, Palmerston North, 4410 (service address),
298 Church Street, Palmerston North, Palmerston North, 4410 (office address) among others.
Yellow Nz Limited had been using 298 Church Street, Palmerston North, Palmerston North as their registered address up to 15 Jan 2024.
Previous names for this company, as we established at BizDb, included: from 11 Aug 2006 to 07 Jun 2018 they were named Yellow Pages Group Limited, from 13 Dec 1989 to 11 Aug 2006 they were named Telecom Directories Limited and from 13 Dec 1988 to 13 Dec 1989 they were named Telecom Directory Services Limited.
One entity controls all company shares (exactly 2462100 shares) - Yellow Holdings Limited - located at 1010, Auckland.

Addresses

Other active addresses

Address #4: 298 Church Street, Palmerston North, Palmerston North, 4410 New Zealand

Office & delivery address used from 11 Sep 2023

Address #5: 298 Church Street, Palmerston North, Palmerston North, 4410 New Zealand

Service address used from 01 Dec 2023

Address #6: Level 20, 1 Queen Street, Auckland, 1010 New Zealand

Service address used from 12 Dec 2023

Address #7: Level 20, 1 Queen Street, Auckland, 1010 New Zealand

Registered address used from 15 Jan 2024

Principal place of activity

Shed 4, City Works Depot, 90 Wellesley Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: 298 Church Street, Palmerston North, Palmerston North, 4410 New Zealand

Registered address used from 01 Dec 2023 to 15 Jan 2024

Address #2: Shed 4, City Works Depot, 90 Wellesley Street West, Auckland, 1010 New Zealand

Registered & service address used from 16 Apr 2021 to 01 Dec 2023

Address #3: Level 1, 604 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 18 Jul 2017 to 16 Apr 2021

Address #4: Level 2, 604 Great South Road, Ellerslie, Auckland 1051 New Zealand

Registered & physical address used from 29 Apr 2009 to 18 Jul 2017

Address #5: Level 3, Yellow Pages, 632 Great South Road, Penrose, Auckland

Registered & physical address used from 08 Aug 2007 to 29 Apr 2009

Address #6: C/-buddle Findlay, Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 08 May 2007 to 08 Aug 2007

Address #7: Level 8, North Tower, Telecom House, 68-86 Jervois Quay Wellington, Secretariat Office Attention Linda Cox

Registered & physical address used from 20 Nov 2003 to 08 May 2007

Address #8: Level 8, North Tower, Telecom Networks, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat

Physical address used from 22 Sep 2001 to 22 Sep 2001

Address #9: Level 8, North Tower, Telecom Networks, House, 68-86 Jervois Quay, Wellington, Attn: Manager Secretariat

Registered address used from 22 Sep 2001 to 20 Nov 2003

Address #10: Level 8, North Tower, Telecom@jervois, Quay, 68-86 Jervois Quay, Wellington:attention Company Secretary

Physical address used from 22 Sep 2001 to 20 Nov 2003

Address #11: Telecom Networks House, 68-86 Jervois Quay, Wellington

Registered address used from 28 Sep 2000 to 22 Sep 2001

Address #12: Telecom Directories House, Central Park, 666 Great South Rd, Ellerslie, Auckland

Physical address used from 28 Sep 2000 to 22 Sep 2001

Address #13: Telecom Directories House, Central Park, 666 Great South Road, Ellerslie, Auckland

Registered address used from 24 Apr 1998 to 28 Sep 2000

Contact info
yellow.co.nz
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2462100

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2462100
Entity (NZ Limited Company) Yellow Holdings Limited
Shareholder NZBN: 9429041681787
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ex - Yf Limited
Shareholder NZBN: 9429033517377
Company Number: 1923523
Entity Nz Directories Finance Limited
Shareholder NZBN: 9429031237222
Company Number: 3251969
Other Ontario Teachers'pension Plan Board
Entity Telecom Directories Holdings Limited
Shareholder NZBN: 9429036868957
Company Number: 1144324
Other Jomark International Iii, B.v.
Entity Telecom Directories Holdings Limited
Shareholder NZBN: 9429036868957
Company Number: 1144324
Other Null - Jomark International Iii, B.v.
Other Null - Ontario Teachers'pension Plan Board
Entity Telecom Directories Holdings Limited
Shareholder NZBN: 9429036868957
Company Number: 1144324
Entity Ex - Yf Limited
Shareholder NZBN: 9429033517377
Company Number: 1923523
Entity Nz Directories Finance Limited
Shareholder NZBN: 9429031237222
Company Number: 3251969

Ultimate Holding Company

21 Jul 1991
Effective Date
Yellow Holdings Limited
Name
Ltd
Type
5649047
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kj C. - Director

Appointment date: 01 Apr 2023


Michael C. - Director

Appointment date: 01 Apr 2023


David Victor Neville Dorrington - Director

Appointment date: 01 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2023


Brent Graham Impey - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 01 Apr 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Sep 2018

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 27 Jan 2011


Andrew John Preece - Director (Inactive)

Appointment date: 11 Mar 2019

Termination date: 01 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Dec 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Mar 2019


Jonathan Trollip - Director (Inactive)

Appointment date: 05 Dec 2019

Termination date: 01 Apr 2023

Address: Vaucluse, New South Wales, 2013 Australia

Address used since 05 Dec 2019


Nigel Graham Burgess - Director (Inactive)

Appointment date: 18 Apr 2019

Termination date: 04 Dec 2019

Address: Seaforth, Nsw, 2092 Australia

Address used since 18 Apr 2019


Brett David Chenoweth - Director (Inactive)

Appointment date: 31 Dec 2013

Termination date: 30 Jun 2019

ASIC Name: Hjb Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Apr 2015


Paul Robert Wilson - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 30 Apr 2019

ASIC Name: Bailador Technology Investments Limited

Address: Bronte, Nsw, 2024 Australia

Address used since 27 Jan 2011

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Elizabeth Mary Coutts - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 31 Mar 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Jan 2011


Wyatt W. - Director (Inactive)

Appointment date: 04 Feb 2014

Termination date: 28 Dec 2018

Address: Encinitas, California, 92024 United States

Address used since 04 Feb 2014


Andrew Morrison Day - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 19 Dec 2013

Address: Balwyn, Victoria, 3103 Australia

Address used since 19 Jul 2011


Scott P. - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 23 Apr 2013

Address: Castle Rock, Colorado, 80108 United States

Address used since 27 Jan 2011


David Tay Der Lin - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 27 Jan 2011

Address: Toronto, Ontario, Canada, M5b 2p7,

Address used since 28 Oct 2009


Anurag Mathur - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 27 Jan 2011

Address: 7 Mt. Kellett Road, The Peak, Hong Kong,

Address used since 30 Apr 2007


Donald Bruce Cotterill - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 27 Jan 2011

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Aug 2007


Dudley James Enoka - Director (Inactive)

Appointment date: 02 May 2005

Termination date: 28 Oct 2009

Address: Mana, 5026 New Zealand

Address used since 02 May 2005


Stephen Chang-min King - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 28 Oct 2009

Address: Grenville House, 1-3 Magazine Gap Road, Hong Kong,

Address used since 30 Apr 2007


Romeo Stephen Leemrijse - Director (Inactive)

Appointment date: 30 Nov 2007

Termination date: 28 Oct 2009

Address: Toronto, Ontario, Canada M4p 2p7,

Address used since 30 Nov 2007


Andrew Morrison Day - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 28 Oct 2009

Address: Moles Hill, Oxshott, England Kt220qb,

Address used since 26 Feb 2009


Eugene Won Suh - Director (Inactive)

Appointment date: 22 Apr 2009

Termination date: 28 Oct 2009

Address: 42 Horizon Drive, Chung Hom Kok, Hong Kong,

Address used since 22 Apr 2009


Ashvin Malkani - Director (Inactive)

Appointment date: 26 Aug 2009

Termination date: 28 Oct 2009

Address: Toronto, Ontario, Canada,

Address used since 26 Aug 2009


Phillip Michael Bower - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 22 Apr 2009

Address: Northbridge, New South Wales 2063, Australia,

Address used since 31 Jul 2008


James Andrew Smith - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 30 Mar 2009

Address: Denver, Colorado 80210, United States Of America,

Address used since 15 Jun 2007


Harry George Louis Mortimore - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 26 Feb 2009

Address: Rd 2, Wakefield 7096, New Zealand,

Address used since 15 Jun 2007


James Chen Tsao - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 31 Jul 2008

Address: Repulse Bay Apartments, 101 Repulse Bay Road, Hong Kong,

Address used since 15 Jun 2007


Erol Uzumeri - Director (Inactive)

Appointment date: 30 Apr 2007

Termination date: 30 Nov 2007

Address: Toronto, Ontario, Canada,

Address used since 30 Apr 2007


Mark John Verbiest - Director (Inactive)

Appointment date: 10 Sep 2004

Termination date: 30 Apr 2007

Address: Seatoun, Wellington,

Address used since 10 Sep 2004


Linda Marie Cox - Director (Inactive)

Appointment date: 10 Sep 2004

Termination date: 30 Apr 2007

Address: 5 Raroa Road, Kelburn, Wellington,

Address used since 10 Sep 2004


Roger Warren Shipp - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 02 May 2005

Address: Remuera, Auckland,

Address used since 29 May 2001


Mark Adrian Ratcliffe - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 10 Sep 2004

Address: York Bay, Eastbourne, Lower Hutt,

Address used since 01 Mar 2002


Roderick James Snodgrass - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 24 Sep 2002

Address: Mt Eden, Auckland,

Address used since 29 May 2001


Ralph Brayham - Director (Inactive)

Appointment date: 29 May 2001

Termination date: 24 Sep 2002

Address: Mt Eden, Auckland,

Address used since 29 May 2001


Graham Ronald Mitchell - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 01 Mar 2002

Address: Mcmahons Point, Sydney 2060, Australia,

Address used since 30 Jun 2000


David John Bedford - Director (Inactive)

Appointment date: 23 Apr 1997

Termination date: 30 Jun 2000

Address: Khandallah, Wellington,

Address used since 23 Apr 1997


Malcolm Ross Gillespie - Director (Inactive)

Appointment date: 04 Jul 1997

Termination date: 30 Jun 2000

Address: Khandallah, Wellington,

Address used since 04 Jul 1997


Roger Warren Shipp - Director (Inactive)

Appointment date: 29 Jun 1992

Termination date: 04 Jul 1997

Address: Remuera, Auckland,

Address used since 29 Jun 1992


John Culford Bell - Director (Inactive)

Appointment date: 08 Nov 1996

Termination date: 23 Apr 1997

Address: Seatoun, Wellington,

Address used since 08 Nov 1996


Kevin Douglas Riley - Director (Inactive)

Appointment date: 29 Jun 1992

Termination date: 31 Mar 1997

Address: State Highway 16, Kaukapakapa,

Address used since 29 Jun 1992


Ariane Charlotte Burgess - Director (Inactive)

Appointment date: 29 Jun 1992

Termination date: 28 Feb 1997

Address: Whitby, Wellington,

Address used since 29 Jun 1992


James Mathew O'connell - Director (Inactive)

Appointment date: 10 Aug 1995

Termination date: 08 Nov 1996

Address: Roseneath, Wellington,

Address used since 10 Aug 1995


Jeffrey Alan Carter - Director (Inactive)

Appointment date: 29 Jun 1992

Termination date: 24 Oct 1996

Address: Whitby, Wellington,

Address used since 29 Jun 1992


Don Lee Vangilder - Director (Inactive)

Appointment date: 08 Sep 1992

Termination date: 03 Jul 1995

Address: Khandallah, Wellington,

Address used since 08 Sep 1992


Janine Laurel Smith - Director (Inactive)

Appointment date: 17 Jun 1992

Termination date: 01 Feb 1995

Address: Epsom, Auckland 3,

Address used since 17 Jun 1992

Nearby companies

Optimum Properties Limited
Ground Level, 642 Gt South Rd, Ellerslie

Radius Pharmacy Napier Limited
Grnd Flr, Bldng B, 602 Great South Road

Syddall Independent Trustee Limited
First Floor

Manawatu Pharmacies Limited
Grnd Flr, Bldng B, 602 Great South Road

Pharmacy L105 Limited
Grnd Flr, Bldng B, 602 Great South Road

Pharmacy K103 Limited
Grnd Flr, Bldng B, 602 Great South Road

Similar companies

Caboose Limited
13a Amy Street

Glass Led Company Limited
L1 540 Great South Road

Happy Communications Limited
166 Main Highway

M5 Limited
Level 3, 49a Main Highway

Promotional Source Limited
C/- Stag Concepts Limited

Red Advertising Limited
21 Garland Road