Yelavich Transport Limited, a registered company, was launched on 02 Apr 1965. 9429040655871 is the NZ business number it was issued. "Road freight transport service" (business classification I461040) is how the company is categorised. This company has been run by 6 directors: Milan Anthony Yelavich - an active director whose contract began on 03 Dec 2001,
Angela Mary Yelavich - an active director whose contract began on 03 Dec 2001,
Milan Lionel Yelavich - an inactive director whose contract began on 09 Jan 1967 and was terminated on 15 Dec 2023,
Lubomir Joseph Yelavich - an inactive director whose contract began on 09 Jan 1967 and was terminated on 03 Dec 2001,
Walter Peter Yelavich - an inactive director whose contract began on 09 Jan 1967 and was terminated on 03 Dec 2001.
Last updated on 16 Feb 2024, our database contains detailed information about 1 address: Po Box 84066, Westgate, Auckland, 0657 (category: postal, office).
Yelavich Transport Limited had been using 1024 Coatesville-Riverhead Highway, Riverhead, Auckland as their registered address up to 12 May 2016.
Previous names used by the company, as we established at BizDb, included: from 02 Apr 1965 to 30 Oct 2001 they were called Yelavich Brothers Transport Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 249 shares (24.9%). Lastly we have the third share allocation (500 shares 50%) made up of 1 entity.
Principal place of activity
20 The Concourse, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 1024 Coatesville-riverhead Highway, Riverhead, Auckland, 0820 New Zealand
Registered & physical address used from 29 Aug 2011 to 12 May 2016
Address #2: 1024 Coatesville-riverhead Highway, Riverhead 1250, Auckland New Zealand
Registered & physical address used from 08 Jun 2006 to 29 Aug 2011
Address #3: 6 Seagrove Road, West Harbour
Registered & physical address used from 25 Nov 2004 to 08 Jun 2006
Address #4: 156 Luckens Road, West Harbour, Auckland
Physical & registered address used from 15 Feb 2002 to 25 Nov 2004
Address #5: No. 1 School Road, Riverhead
Physical address used from 11 Jun 1997 to 15 Feb 2002
Address #6: No1 School Rd, Riverhead
Registered address used from 02 Apr 1965 to 15 Feb 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Yelavich, Logan Alex |
Westgate Auckland 0614 New Zealand |
13 Sep 2021 - |
Shares Allocation #2 Number of Shares: 249 | |||
Individual | Yelavich, Angela Mary |
Westgate Auckland 0614 New Zealand |
02 Apr 1965 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Yelavich, Milan Anthony |
Westgate Auckland 0614 New Zealand |
02 Apr 1965 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Yelavich, Milan Lionel |
Riverhead Auckland 0820 New Zealand |
02 Apr 1965 - |
Milan Anthony Yelavich - Director
Appointment date: 03 Dec 2001
Address: Westgate, Auckland, 0614 New Zealand
Address used since 18 Jan 2021
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 Nov 2004
Angela Mary Yelavich - Director
Appointment date: 03 Dec 2001
Address: Westgate, Auckland, 0614 New Zealand
Address used since 18 Jan 2021
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 Nov 2004
Milan Lionel Yelavich - Director (Inactive)
Appointment date: 09 Jan 1967
Termination date: 15 Dec 2023
Address: Riverhead, Auckland, 0820 New Zealand
Address used since 03 Aug 2015
Lubomir Joseph Yelavich - Director (Inactive)
Appointment date: 09 Jan 1967
Termination date: 03 Dec 2001
Address: Riverhead,
Address used since 09 Jan 1967
Walter Peter Yelavich - Director (Inactive)
Appointment date: 09 Jan 1967
Termination date: 03 Dec 2001
Address: Riverhead,
Address used since 09 Jan 1967
Radoslav Gregory Yelavich - Director (Inactive)
Appointment date: 09 Jan 1967
Termination date: 03 Dec 2001
Address: Riverhead,
Address used since 09 Jan 1967
Senior Scaffold Contracting Limited
22 The Concourse
A&j Aluminium Scaffolds Equipment Limited
22 The Concourse
Temp Fence Solutions Limited
22 The Concourse
Ask Metro Fire Limited
2/30 The Concourse
Arugamama Limited
2/30 The Concourse
Hldc Limited
30 The Concourse
City Views 2014 Limited
34 Chorley Avenue
J M Harris Limited
27c Rehia Road
Shavings & Timber Transport Limited
67 The Concourse
Steve Winks Transport (1991) Limited
8 Nielsen Place
Vijays Transport Limited
26 Royal View Road
Waikiki Transport Limited
23 Chorley Avenue