Shortcuts

M Yovich & Sons Limited

Type: NZ Limited Company (Ltd)
9429040724898
NZBN
50381
Company Number
Registered
Company Status
Current address
1a Douglas Street
Whangarei 0112
New Zealand
Physical & registered & service address used since 23 Jan 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 14000
Director Fuller, Dianne Mary Glenbervie
Whangarei
0175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fuller, Dianne Glenbervie
Whangarei

New Zealand
Individual Yovich, George Mata
Directors

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

Nearby companies

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