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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2051 | |||
Individual | Young, Gary |
Rd 1 Bombay 2675 New Zealand |
17 Sep 1962 - |
Shares Allocation #2 Number of Shares: 949 | |||
Individual | Young, Sun Ngan |
Rd 1 Bombay 2675 New Zealand |
17 Sep 1962 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Estate Of Kai Jue |
Rd 1 Bombay 2675 New Zealand |
21 Feb 2023 - 06 Jul 2023 |
Individual | Young, Kai Jue |
Rd 1 Bombay 2675 New Zealand |
17 Sep 1962 - 21 Feb 2023 |
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
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