Shortcuts

Yarg International Limited

Type: NZ Limited Company (Ltd)
9429039714763
NZBN
311356
Company Number
Registered
Company Status
N731110
Industry classification code
Cleaning Service
Industry classification description
Current address
Dc Evans & Co
Level 1, 114 Princes Street
Dunedin 9059
New Zealand
Shareregister & other (Address For Share Register) address used since 25 Jun 2011
84c Hargest Crescent
Saint Clair
Dunedin 9012
New Zealand
Registered & physical & service address used since 29 Jun 2021
38 Kildare Ave
Glendowie
Auckland 1071
New Zealand
Registered & service address used since 23 Jun 2023

Yarg International Limited was started on 31 Jul 1986 and issued a New Zealand Business Number of 9429039714763. The registered LTD company has been run by 11 directors: Victor Gray - an active director whose contract began on 04 Jun 2013,
Colin Francis Herbert - an active director whose contract began on 13 Feb 2022,
Braddan Christian Gray - an inactive director whose contract began on 08 May 2008 and was terminated on 08 Jun 2014,
Victor Gray - an inactive director whose contract began on 01 Jul 2008 and was terminated on 25 Jun 2011,
Victor Gray - an inactive director whose contract began on 18 Apr 2003 and was terminated on 09 May 2008.
As stated in our data (last updated on 29 Feb 2024), the company registered 1 address: 38 Kildare Ave, Glendowie, Auckland, 1071 (category: registered, service).
Up until 29 Jun 2021, Yarg International Limited had been using Level 1, 114 Princes Street, Dunedin as their physical address.
BizDb identified former names used by the company: from 31 Jul 1986 to 25 Jun 2011 they were called Banyan Holdings Limited.
A total of 20000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 10200 shares are held by 1 entity, namely:
Extreme Cleaning Solutions Limited (an entity) located at Glendowie, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 49% shares (exactly 9800 shares) and includes
Gray, Victor - located at Corstorphine, Dunedin. Yarg International Limited has been categorised as "Cleaning service" (business classification N731110).

Addresses

Principal place of activity

84c Hargest Crescent, Dunedin, 9012 New Zealand


Previous addresses

Address #1: Level 1, 114 Princes Street, Dunedin, 9059 New Zealand

Physical & registered address used from 04 Jul 2011 to 29 Jun 2021

Address #2: Dc Evans & Co, Level 3 Burns Building, Octagon, Dunedin New Zealand

Physical address used from 25 Jun 2008 to 04 Jul 2011

Address #3: Dc Evans & Co, Level 3burns Building, Octagon, Dunedin New Zealand

Registered address used from 25 Jun 2008 to 25 Jun 2008

Address #4: Suite 8, Radio Otago House, 248 Cumberland Street, Dunedin

Registered & physical address used from 02 May 2003 to 25 Jun 2008

Address #5: C/-t.d.scott, Wilson Neill House, 481 Moray Place, Dunedin

Registered address used from 24 Aug 1993 to 02 May 2003

Address #6: 36 Filleul Street, Dunedin

Physical address used from 19 Feb 1992 to 02 May 2003

Address #7: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Contact info
64 21 477946
Phone
victorgray.nz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10200
Entity (NZ Limited Company) Extreme Cleaning Solutions Limited
Shareholder NZBN: 9429041932070
Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 9800
Individual Gray, Victor Corstorphine
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farry, John Edward Saint Clair
Dunedin
9012
New Zealand
Directors

Victor Gray - Director

Appointment date: 04 Jun 2013

Address: Corstorphine, Dunedin, 9012 New Zealand

Address used since 09 Jan 2024

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 04 Jun 2013


Colin Francis Herbert - Director

Appointment date: 13 Feb 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 13 Feb 2022


Braddan Christian Gray - Director (Inactive)

Appointment date: 08 May 2008

Termination date: 08 Jun 2014

Address: Dunedin,

Address used since 08 May 2008


Victor Gray - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 25 Jun 2011

Address: Dunedin, 9016 New Zealand

Address used since 01 Jul 2008


Victor Gray - Director (Inactive)

Appointment date: 18 Apr 2003

Termination date: 09 May 2008

Address: Dunedin,

Address used since 08 May 2008


John Edward Farry - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 30 Nov 2006

Address: St Clair, Dunedin,

Address used since 20 Aug 1990


Pamela Diana Farry - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 30 Nov 2006

Address: Dunedin,

Address used since 08 Jul 1993


Michael John Bankier - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 18 Apr 2003

Address: Dunedin,

Address used since 08 Jul 1993


Ruth Maree Bankier - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 18 Apr 2003

Address: Dunedin,

Address used since 08 Jul 1993


Anthony Grant Clear - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 08 Jul 1993

Address: Dunedin,

Address used since 20 Aug 1990


Maxwell Warren Clear - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 08 Jul 1993

Address: Fairfield,

Address used since 20 Aug 1990

Nearby companies

J. R. Jewellery Limited
Level 3, 31 Stafford Street

Hill Farming Limited
Level 3, 31 Stafford Street

Jonah And George Limited
51a Dunedin Street

Musculoskeletal Group Incorporated
1/11 Salford Avenue

Cantabrian Rugby Football Club Incorporated
C/o Alan S Day

Aorangi Bakery Limited
10 Fatima Street

Similar companies

Almighty Cleaning Limited
6 Creedon Glen Casebook

B Square Cleaning Services Limited
Flat 2, 20 Sawyers Arms Road

Dan & Dave Limited
36 Mistral Road

Marvantage Limited
24 Farnswood Place

Splash Cleaners Limited
2 O'neill Avenue

Warren Smith Limited
70 Winters Road