Shortcuts

New Yards Limited

Type: NZ Limited Company (Ltd)
9429039536846
NZBN
366125
Company Number
Removed
Company Status
Current address
Level 14, 41 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 01 May 2012
43a Maungarei Road
Remuera
Auckland 1050
New Zealand
Physical & service & registered address used since 07 Apr 2021

New Yards Limited, a removed company, was started on 10 Nov 1987. 9429039536846 is the NZBN it was issued. The company has been managed by 6 directors: Andrew Richard Burford - an active director whose contract started on 20 Jul 1999,
Joan Annette Burford - an inactive director whose contract started on 26 Mar 1993 and was terminated on 20 Jul 1999,
Andrew Richard Burford - an inactive director whose contract started on 25 Feb 1992 and was terminated on 13 Nov 1995,
Carolyn Frances Burford - an inactive director whose contract started on 26 Mar 1993 and was terminated on 13 Nov 1995,
Simon William Austin - an inactive director whose contract started on 25 Feb 1992 and was terminated on 26 Mar 1992.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 43A Maungarei Road, Remuera, Auckland, 1050 (types include: physical, service).
New Yards Limited had been using 65A Marua Road, Ellerslie, Auckland as their registered address up until 07 Apr 2021.
Old names used by the company, as we identified at BizDb, included: from 11 Oct 2006 to 04 May 2016 they were called Nineyards Limited, from 21 Apr 1993 to 11 Oct 2006 they were called Woodlot Limited and from 10 Nov 1987 to 21 Apr 1993 they were called Southern Woods Limited.
A single entity controls all company shares (exactly 560000 shares) - Burford, Andrew Richard - located at 1050, Remuera, Auckland.

Addresses

Previous addresses

Address #1: 65a Marua Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 05 Feb 2020 to 07 Apr 2021

Address #2: Level 14, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 May 2012 to 05 Feb 2020

Address #3: Level 3, 136 Custom Street West, Auckland, 1010 New Zealand

Physical address used from 14 Jun 2011 to 09 May 2012

Address #4: Level 3, 136 Custom Street West, Viaduct, Auckland, 1010 New Zealand

Registered address used from 14 Jun 2011 to 09 May 2012

Address #5: Mth Chartered Accountants Group, Level, 4, 16 Viaduct Harbour Ave, Viaduct, Auckland New Zealand

Physical address used from 14 May 2008 to 14 Jun 2011

Address #6: C/-mth Chartered Accountants Group, Level 4, 16 Viaduct Harbour Ave, Viaduct, Auckland New Zealand

Registered address used from 14 May 2008 to 14 Jun 2011

Address #7: C-bruce Stone & Associates Limited, 1st Floor, 470 Manukau Road, Epsom, Auckland

Registered & physical address used from 16 Jun 2006 to 14 May 2008

Address #8: C/-bruce Stone & Associates Limited, 1st Floor, 470 Manukau Road, Epsom, Auckland

Registered & physical address used from 16 Jun 2006 to 14 May 2008

Address #9: C/-grant Pegler -accountant, 39 Clonbern Road, Remuera, Auckland

Physical address used from 16 Jun 2004 to 16 Jun 2006

Address #10: C/-grant Pegler Accountant, 39 Clonbern Road, Remuera, Auckland

Registered address used from 16 Jun 2004 to 16 Jun 2006

Address #11: Grant Thornton, 9th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch

Registered & physical address used from 20 Jul 2002 to 16 Jun 2004

Address #12: -

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #13: Wadham Goodman, 192 Broadway Avenue, Palmerston North

Physical address used from 01 Jul 1997 to 20 Jul 2002

Address #14: 19 Fitzherbert Avenue, Palmerston North

Registered address used from 15 Dec 1995 to 20 Jul 2002

Address #15: C/o Sparks Erskine & Co, 116 Riccarton Road, Christchurch

Registered address used from 03 Jun 1993 to 15 Dec 1995

Address #16: C/o Sparks Erskine & Co, 1 Rimu Street, Christchurch

Registered address used from 16 Jan 1992 to 03 Jun 1993

Financial Data

Basic Financial info

Total number of Shares: 560000

Annual return filing month: May

Annual return last filed: 04 May 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 560000
Individual Burford, Andrew Richard Remuera
Auckland
1050
New Zealand
Directors

Andrew Richard Burford - Director

Appointment date: 20 Jul 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Mar 2021

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 23 May 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jun 2014


Joan Annette Burford - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 20 Jul 1999

Address: Toorak, Victoria, Australia,

Address used since 26 Mar 1993


Andrew Richard Burford - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 13 Nov 1995

Address: Fendalton, Christchurch,

Address used since 25 Feb 1992


Carolyn Frances Burford - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 13 Nov 1995

Address: Remuera, Auckland,

Address used since 26 Mar 1993


Simon William Austin - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 26 Mar 1992

Address: Christchurch,

Address used since 25 Feb 1992


John Hewson Gibbons - Director (Inactive)

Appointment date: 25 Feb 1992

Termination date: 26 Mar 1992

Address: Christchurch,

Address used since 25 Feb 1992

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street