Shortcuts

The Young Fishing Company Limited

Type: NZ Limited Company (Ltd)
9429039692269
NZBN
318319
Company Number
Registered
Company Status
Current address
Level 7 John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 07 Mar 2018
Level 6 Forsyth Barr House
35 The Octagon
Dunedin 9016
New Zealand
Registered & service address used since 25 Jul 2024

The Young Fishing Company Limited, a registered company, was incorporated on 09 Oct 1986. 9429039692269 is the business number it was issued. The company has been managed by 3 directors: Judy Maree Young - an active director whose contract began on 23 Apr 2020,
Scott Edward Young - an active director whose contract began on 23 Apr 2020,
Paul Young - an inactive director whose contract began on 30 Nov 1987 and was terminated on 07 Jan 2020.
Updated on 06 May 2025, BizDb's data contains detailed information about 1 address: Level 6 Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (types include: registered, service).
The Young Fishing Company Limited had been using Level 7 John Wickliffe House, 265 Princes Street, Dunedin as their physical address up until 07 Mar 2018.
A total of 16000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 15998 shares (99.99%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally there is the third share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand

Physical & registered address used from 24 Feb 2016 to 07 Mar 2018

Address #2: Level 4 John Wickliffe House, 265 Princes Street, Dunedin New Zealand

Physical address used from 28 Oct 2008 to 24 Feb 2016

Address #3: Level 4 John Wickliffe House, 265 Princes Street, Dunedin, 9054 New Zealand

Registered address used from 28 Oct 2008 to 24 Feb 2016

Address #4: C/o Chris Saxton Chartered Accountant, Level 6 Burns House, 10 George Street, Dunedin

Registered & physical address used from 14 Nov 2006 to 28 Oct 2008

Address #5: Taylor Mclachlan, 44 York Place, Dunedin

Registered address used from 15 Sep 2001 to 14 Nov 2006

Address #6: -

Physical address used from 13 Oct 1998 to 13 Oct 1998

Address #7: Same As Registered Office

Physical address used from 13 Oct 1998 to 14 Nov 2006

Address #8: Peat Marwick, 44 York Place, Dunedin

Registered address used from 30 Sep 1997 to 15 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 16000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 04 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15998
Individual Young, Scott Edward Halswell
Christchurch
8025
New Zealand
Director Young, Judy Maree Constitution Hill
New South Wales
2145
Australia
Shares Allocation #2 Number of Shares: 1
Director Young, Judy Maree Constitution Hill
New South Wales
2145
Australia
Shares Allocation #3 Number of Shares: 1
Individual Young, Scott Edward Halswell
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mackay, John Malcom Dunedin
Individual Mackay, John Malcom Dunedin
Individual Moore, Alistair John Private Bag 1959
Dunedin
Individual Moore, Alistair John Private Bag 1959
Dunedin
Individual Moore, Alistair John Private Bag 1959
Dunedin
Individual Young, Paul Bradford
Dunedin
9011
New Zealand
Individual Young, Laurie Charles Dunedin
Directors

Judy Maree Young - Director

Appointment date: 23 Apr 2020

Address: Constitution Hill, New South Wales, 2145 Australia

Address used since 23 Apr 2020


Scott Edward Young - Director

Appointment date: 23 Apr 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 23 Apr 2020


Paul Young - Director (Inactive)

Appointment date: 30 Nov 1987

Termination date: 07 Jan 2020

Address: Bradford, Dunedin, 9011 New Zealand

Address used since 18 Feb 2011

Nearby companies

Vision Chartered Accountants Trustees Limited
265 Princes Street

Emtech Limited
Level 7, John Wickliffe House

Rocklands Rural Water Scheme Limited
265 Princes Street

Downies Trustee (no. 2) Limited
265 Princes Street

Wrights Honey And Pollination Limited
265 Princes Street

Nelson Plasterboard Services Limited
Level 7 John Wickliffe House