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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3333 | |||
| Individual | Harding, Phillip John |
Christchurch |
30 May 1986 - |
| Shares Allocation #2 Number of Shares: 3334 | |||
| Individual | Taylor, Evan Graeme |
Woodend Beach |
30 May 1986 - |
| Shares Allocation #3 Number of Shares: 3333 | |||
| Individual | Allen, Michael Burton |
Christchurch |
30 May 1986 - |
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
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