M Yovich & Sons Limited, a registered company, was registered on 18 May 1953. 9429040724898 is the NZ business number it was issued. The company has been managed by 4 directors: Dianne Mary Fuller - an active director whose contract started on 29 Apr 2006,
Dianne Fuller - an active director whose contract started on 29 Apr 2006,
George Yovich - an inactive director whose contract started on 30 Oct 1985 and was terminated on 29 Apr 2006,
Millan Yovich - an inactive director whose contract started on 30 Oct 1985 and was terminated on 26 May 2000.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 1A Douglas Street, Whangarei, 0112 (category: physical, registered).
M Yovich & Sons Limited had been using 1A Douglas Street, Whangarei as their registered address up until 23 Jan 2020.
A single entity controls all company shares (exactly 14000 shares) - Fuller, Dianne Mary - located at 0112, Glenbervie, Whangarei.
Previous addresses
Address: 1a Douglas Street, Whangarei, 0112 New Zealand
Registered & physical address used from 11 Sep 2014 to 23 Jan 2020
Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand
Physical address used from 25 Feb 2009 to 11 Sep 2014
Address: Johnston O'shea Ltd, 9-11 Reyburn Street, Whangarei New Zealand
Registered address used from 25 Feb 2009 to 11 Sep 2014
Address: Johnston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei
Physical & registered address used from 24 Oct 2008 to 25 Feb 2009
Address: Spire Chartered Accountants Limited, Level 1, 35 Robert Street, Whangarei
Registered & physical address used from 16 Apr 2004 to 24 Oct 2008
Address: C/- Grant Thornton Whangarei Limited, Level 1, 35 Robert Street, Whangarei
Physical & registered address used from 16 Apr 2004 to 16 Apr 2004
Address: C/- Grant Thornton Whangarei Limited, 109 Cameron Street, Whangarei
Physical & registered address used from 11 Dec 2003 to 16 Apr 2004
Address: Derek Halse Accounting Services, Level 2, 2 James Street, Whangarei
Physical address used from 29 May 1998 to 11 Dec 2003
Address: C/- Halse & Johnston, Chartered Accountants, 3rd Floor, 4 Vinery Lane, Whangarei
Registered address used from 29 May 1998 to 11 Dec 2003
Address: C/- Halse & Johnston, Chartered Accountants, 3rd Floor, 4 Vinery Lane, Whangarei
Physical address used from 29 May 1998 to 29 May 1998
Address: D C Halse, Chartered Accountant, 7-9 Norfolk St, Whangarei
Registered address used from 12 Feb 1993 to 29 May 1998
Basic Financial info
Total number of Shares: 14000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14000 | |||
Director | Fuller, Dianne Mary |
Glenbervie Whangarei 0175 New Zealand |
05 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fuller, Dianne |
Glenbervie Whangarei New Zealand |
20 Nov 2006 - 05 Jul 2018 |
Individual | Yovich, George |
Mata |
18 May 1953 - 20 Nov 2006 |
Dianne Mary Fuller - Director
Appointment date: 29 Apr 2006
Address: Glenbervie, Whangarei, 0175 New Zealand
Address used since 29 Feb 2016
Dianne Fuller - Director
Appointment date: 29 Apr 2006
Address: Glenbervie, Whangarei, 0175 New Zealand
Address used since 29 Feb 2016
George Yovich - Director (Inactive)
Appointment date: 30 Oct 1985
Termination date: 29 Apr 2006
Address: Mata,
Address used since 30 Oct 1985
Millan Yovich - Director (Inactive)
Appointment date: 30 Oct 1985
Termination date: 26 May 2000
Address: Mata,
Address used since 30 Oct 1985
Logan King Trustee Limited
1a Douglas Street
Back Track Dairies Limited
1a Douglas Street
Cn & Pm Sidwell Limited
1a Douglas Street
Vgw Properties Limited
1a Douglas Street
Tierracrece Limited
1a Douglas Street
Fuller Dairy Limited
1a Douglas Street