Shortcuts

K J Young Limited

Type: NZ Limited Company (Ltd)
9429040675053
NZBN
63613
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered address used since 10 Apr 2014
25 Wootten Road
Rd 1
Bombay 2675
New Zealand
Physical & service address used since 21 Mar 2016

K J Young Limited was started on 17 Sep 1962 and issued a number of 9429040675053. This registered LTD company has been run by 3 directors: Sun Ngan Young - an active director whose contract started on 18 Nov 1983,
Gary Young - an active director whose contract started on 18 Nov 1983,
Kai Jue Young - an inactive director whose contract started on 18 Nov 1983 and was terminated on 16 Oct 2022.
As stated in the BizDb database (updated on 16 Mar 2024), the company registered 2 addresses: 25 Wootten Road, Rd 1, Bombay, 2675 (physical address),
25 Wootten Road, Rd 1, Bombay, 2675 (service address),
Level 2, 1 Wesley Street, Pukekohe, 2120 (registered address).
Until 21 Mar 2016, K J Young Limited had been using Level 2, 1 Wesley Street, Pukekohe as their physical address.
A total of 3000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2051 shares are held by 1 entity, namely:
Young, Gary (an individual) located at Rd 1, Bombay postcode 2675.
Then there is a group that consists of 1 shareholder, holds 31.63% shares (exactly 949 shares) and includes
Young, Sun Ngan - located at Rd 1, Bombay.

Addresses

Previous addresses

Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical address used from 10 Apr 2014 to 21 Mar 2016

Address #2: 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 28 Mar 2013 to 10 Apr 2014

Address #3: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 09 May 2006 to 28 Mar 2013

Address #4: C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 09 Mar 2006 to 09 May 2006

Address #5: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered address used from 10 Mar 2004 to 09 May 2006

Address #6: Wootten Road, Bombay, South Auckland

Registered address used from 26 Nov 2001 to 10 Mar 2004

Address #7: Suite 2, Ground Floor, 12 Seddon St, Pukekohe

Physical address used from 26 Nov 2001 to 09 Mar 2006

Address #8: Wootten Road, Bombay, South Auckland

Physical address used from 26 Nov 2001 to 26 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: March

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2051
Individual Young, Gary Rd 1
Bombay
2675
New Zealand
Shares Allocation #2 Number of Shares: 949
Individual Young, Sun Ngan Rd 1
Bombay
2675
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Young, Estate Of Kai Jue Rd 1
Bombay
2675
New Zealand
Individual Young, Kai Jue Rd 1
Bombay
2675
New Zealand
Directors

Sun Ngan Young - Director

Appointment date: 18 Nov 1983

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 02 Apr 2014


Gary Young - Director

Appointment date: 18 Nov 1983

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 02 Apr 2014


Kai Jue Young - Director (Inactive)

Appointment date: 18 Nov 1983

Termination date: 16 Oct 2022

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 02 Apr 2014

Nearby companies

Footbridge Flowers Limited
47 Chamberlain Road

New Zealand Fresh Floria Limited
35 A Wootten Road

Cass Pty Limited
175 Portsmouth Road

Footbridge Lodge Limited
59 Chamberlain Road

Jml Property Maintenance Limited
159e Portsmouth Road

Cloudbackup Limited
147b Portsmouth Road