Shortcuts

James Younger Holdings Limited

Type: NZ Limited Company (Ltd)
9429039729583
NZBN
307241
Company Number
Registered
Company Status
Current address
First Floor, 192 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 10 Nov 2021


James Younger Holdings Limited, a registered company, was registered on 30 May 1986. 9429039729583 is the business number it was issued. The company has been run by 6 directors: Evan Graeme Taylor - an active director whose contract started on 12 Nov 1990,
Michael Burton Allen - an active director whose contract started on 22 Nov 1993,
Phillip John Harding - an inactive director whose contract started on 22 Nov 1993 and was terminated on 18 Nov 2015,
Craig Ian Browne - an inactive director whose contract started on 22 Nov 1993 and was terminated on 16 Nov 1994,
Neil Edgar Riddle - an inactive director whose contract started on 22 Nov 1993 and was terminated on 16 Nov 1994.
Last updated on 15 May 2025, the BizDb database contains detailed information about 1 address: First Floor, 192 Papanui Road, Merivale, Christchurch, 8014 (types include: registered, physical).
James Younger Holdings Limited had been using First Floor, 192 Papanui Road, Merivale, Christchurch as their registered address up to 10 Nov 2021.
Former names for the company, as we found at BizDb, included: from 30 May 1986 to 03 Dec 1993 they were named Procter & Taylor Hi Fi & Electrical Limited.
A total of 10000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 3333 shares (33.33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3334 shares (33.34%). Lastly there is the next share allocation (3333 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: First Floor, 192 Papanui Road, Merivale, Christchurch New Zealand

Registered & physical address used from 21 Jan 2010 to 10 Nov 2021

Address: 24 Stalkers Road, Woodend Beach

Registered & physical address used from 13 Jun 2006 to 21 Jan 2010

Address: -

Physical address used from 08 Dec 1998 to 08 Dec 1998

Address: Same As Registerd Office

Physical address used from 08 Dec 1998 to 08 Dec 1998

Address: 1st Floor, 184 Papanui Road, Christchurch

Physical address used from 08 Dec 1998 to 13 Jun 2006

Address: 124 Office Road, Christchurch

Registered address used from 17 Sep 1993 to 13 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 01 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3333
Individual Harding, Phillip John Christchurch
Shares Allocation #2 Number of Shares: 3334
Individual Taylor, Evan Graeme Woodend Beach
Shares Allocation #3 Number of Shares: 3333
Individual Allen, Michael Burton Christchurch
Directors

Evan Graeme Taylor - Director

Appointment date: 12 Nov 1990

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 18 Nov 2015


Michael Burton Allen - Director

Appointment date: 22 Nov 1993

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 18 Nov 2015


Phillip John Harding - Director (Inactive)

Appointment date: 22 Nov 1993

Termination date: 18 Nov 2015

Address: Christchurch, 8062 New Zealand

Address used since 22 Nov 1993


Craig Ian Browne - Director (Inactive)

Appointment date: 22 Nov 1993

Termination date: 16 Nov 1994

Address: Christchurch,

Address used since 22 Nov 1993


Neil Edgar Riddle - Director (Inactive)

Appointment date: 22 Nov 1993

Termination date: 16 Nov 1994

Address: Christchurch,

Address used since 22 Nov 1993


Gordon Edgar Taylor - Director (Inactive)

Appointment date: 12 Nov 1990

Termination date: 22 Nov 1993

Address: Christchurch,

Address used since 12 Nov 1990

Nearby companies

North Canterbury Family Camp Trust
25 Stalkers Road

Salisbury 74 Limited
19 Stalkers Road,

Total Ceiling Solutions Limited
3 Stalkers Road

Birchbrook Breeding Limited
39 Woodend Beach Road

Paul Flanaghan Contracting Limited
196 Woodend Beach Road