Hellenic Suppliers Wholesale Limited, a registered company, was started on 09 Feb 1951. 9429040176437 is the business number it was issued. This company has been run by 2 directors: Sharyn Kathleen Yiannett - an active director whose contract began on 20 Sep 2013,
Christopher J Yiannett - an inactive director whose contract began on 30 Jul 1989 and was terminated on 20 Sep 2013.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Flat 1, 4 Normanby Street, Fitzroy, New Plymouth, 4312 (category: registered, registered).
Hellenic Suppliers Wholesale Limited had been using C/- Vanburwray Associates, 7 Liardet St, New Plymouth as their registered address up to 08 Jul 2008.
One entity owns all company shares (exactly 30500 shares) - Yiannett, Sharyn Kathleen - located at 4312, Frankleigh Park, New Plymouth.
Previous addresses
Address #1: C/- Vanburwray Associates, 7 Liardet St, New Plymouth
Registered address used from 07 Jul 1995 to 08 Jul 2008
Address #2: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 30500
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30500 | |||
Director | Yiannett, Sharyn Kathleen |
Frankleigh Park New Plymouth 4310 New Zealand |
03 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chilcott, Reginald Norman |
Lynmouth New Plymouth 4310 |
09 Feb 1951 - 11 Jun 2007 |
Individual | Yiannett, Christopher |
Frankleigh Park New Plymouth 4310 New Zealand |
09 Feb 1951 - 03 Oct 2013 |
Sharyn Kathleen Yiannett - Director
Appointment date: 20 Sep 2013
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 20 Sep 2013
Christopher J Yiannett - Director (Inactive)
Appointment date: 30 Jul 1989
Termination date: 20 Sep 2013
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 11 Jun 2007
Control It Limited
73 Govett Avenue
Helmarlo Contracting Limited
90a Govett Avenue
Egmont Diesel Services Limited
60a Govett Avenue
Daaboul Limited
17 Anne Street
Cuda Enterprises Limited
54a Doralto Road
Maijo Hairdressing Limited
71 Doralto Road