Shortcuts

Ysb Group Limited

Type: NZ Limited Company (Ltd)
9429041406403
NZBN
5454424
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Development (excluding Construction)
Industry classification description
Current address
112a Puhinui Road
Papatoetoe
Auckland 2104
New Zealand
Service & physical address used since 15 Sep 2014
23a Elizabeth Avenue
Papatoetoe
Auckland 2025
New Zealand
Registered address used since 08 Jul 2015

Ysb Group Limited was started on 15 Sep 2014 and issued an NZBN of 9429041406403. This registered LTD company has been supervised by 5 directors: Pravjot Singh - an active director whose contract started on 15 Sep 2014,
Gundeep Singh - an active director whose contract started on 15 Sep 2014,
Mandeep Singh - an active director whose contract started on 15 Sep 2014,
Ripen Punia - an active director whose contract started on 15 Sep 2014,
Jaskirat Singh - an active director whose contract started on 15 Sep 2014.
According to our information (updated on 19 Feb 2024), the company registered 1 address: 23A Elizabeth Avenue, Papatoetoe, Auckland, 2025 (types include: registered, physical).
Up until 08 Jul 2015, Ysb Group Limited had been using 280 Great South Road, Greenlane, Auckland as their registered address.
A total of 300 shares are allocated to 5 groups (5 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Singh, Gundeep (a director) located at Papatoetoe, Auckland postcode 2104.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 60 shares) and includes
Singh, Jaskirat - located at Papatoetoe, Auckland.
The next share allocation (60 shares, 20%) belongs to 1 entity, namely:
Punia, Ripen, located at Papatoetoe, Auckland (a director). Ysb Group Limited was categorised as "Residential property development (excluding construction)" (ANZSIC L671180).

Addresses

Previous address

Address #1: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 15 Sep 2014 to 08 Jul 2015

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 30 Apr 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Singh, Gundeep Papatoetoe
Auckland
2104
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Singh, Jaskirat Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #3 Number of Shares: 60
Director Punia, Ripen Papatoetoe
Auckland
2104
New Zealand
Shares Allocation #4 Number of Shares: 60
Director Singh, Pravjot Flat Bush
Auckland
2016
New Zealand
Shares Allocation #5 Number of Shares: 60
Director Singh, Mandeep Takanini
Takanini
2112
New Zealand
Directors

Pravjot Singh - Director

Appointment date: 15 Sep 2014

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 15 Sep 2014


Gundeep Singh - Director

Appointment date: 15 Sep 2014

Address: Papatoetoe, Auckland, 2104 New Zealand

Address used since 15 Sep 2014


Mandeep Singh - Director

Appointment date: 15 Sep 2014

Address: Takanini, Takanini, 2112 New Zealand

Address used since 15 Sep 2014


Ripen Punia - Director

Appointment date: 15 Sep 2014

Address: Papatoetoe, Auckland, 2104 New Zealand

Address used since 15 Sep 2014


Jaskirat Singh - Director

Appointment date: 15 Sep 2014

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 15 Sep 2014

Nearby companies

Fairdeal Limited
23a Elizabeth Avenue

Heer Holdings Limited
17 A Elizabeth Avenue

Technik Communications Limited
20 Elizabeth Avenue

Professional Property Nz Limited
13 Elizabeth Avenue

Bs Fresh Limited
13 Elizabeth Avenue

Love Ministries International
14 Elizabeth Avenue

Similar companies

Best Builders 2015 Limited
Suite 17, 18 Lambie Drive

Index Developments Limited
29-31 Grayson Avenue

Matrix Developments (nz) Limited
202 St George Street

Seveeno Enterprises Limited
22 Grande Vue Road

Shri Balaji Limited
6 Cambridge Terrace

Vjsv Investments Limited
3 Mangarata Avenue