Yellow Diamond Trustee Limited was registered on 23 Jan 2015 and issued an NZ business number of 9429041580844. The registered LTD company has been supervised by 2 directors: Jodie Angela Mccartney - an active director whose contract started on 23 Jan 2015,
Peter Richard Mccartney - an active director whose contract started on 26 Mar 2015.
According to BizDb's database (last updated on 27 Feb 2024), this company uses 1 address: 4 Pheasant Lane, Waimauku, Waimauku, 0812 (type: delivery, postal).
Up to 13 Aug 2018, Yellow Diamond Trustee Limited had been using 26A Hamilton Road, Rd 1, Waimauku as their physical address.
BizDb identified other names for this company: from 23 Jan 2015 to 26 Mar 2015 they were called Yellow Diamond Property Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mccartney, Jodie Angela (a director) located at Waimauku, Waimauku postcode 0812.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mccartney, Peter Richard - located at Waimauku, Waimauku. Yellow Diamond Trustee Limited was categorised as "Wholesale trade nec" (business classification F373970).
Principal place of activity
4 Pheasant Lane, Waimauku, Waimauku, 0812 New Zealand
Previous addresses
Address #1: 26a Hamilton Road, Rd 1, Waimauku, 0881 New Zealand
Physical & registered address used from 11 Dec 2017 to 13 Aug 2018
Address #2: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 15 Sep 2017 to 11 Dec 2017
Address #3: 4a Loft Place, Kumeu, Kumeu, 0810 New Zealand
Physical address used from 24 Aug 2016 to 15 Sep 2017
Address #4: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 19 Oct 2015 to 11 Dec 2017
Address #5: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 19 Oct 2015 to 24 Aug 2016
Address #6: 26a Hamilton Road, Waimauku, Auckland, 0880 New Zealand
Physical & registered address used from 17 Feb 2015 to 19 Oct 2015
Address #7: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 23 Jan 2015 to 17 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mccartney, Jodie Angela |
Waimauku Waimauku 0812 New Zealand |
17 Feb 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mccartney, Peter Richard |
Waimauku Waimauku 0812 New Zealand |
01 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deacon, Jodie Angela |
Rd 1 Waimauku 0881 New Zealand |
02 Feb 2016 - 17 Feb 2016 |
Director | Hannan, Jodie Angela |
Rd 1 Waimauku 0881 New Zealand |
23 Jan 2015 - 02 Feb 2016 |
Jodie Angela Mccartney - Director
Appointment date: 23 Jan 2015
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 23 Jan 2015
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 03 Aug 2018
Peter Richard Mccartney - Director
Appointment date: 26 Mar 2015
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 03 Aug 2018
Address: Waimauku, Auckland, 0880 New Zealand
Address used since 26 Mar 2015
Canvas Concepts Limited
378 Muriwai Road
Auckland Awnings Limited
378 Muriwai Road
Ezycover Limited
316 School Road
Sandstone Estate Equestrian Limited
82 Hamilton Road
Tomato Source Media (2016) Limited
82 Hamilton Road
Barney Investments Limited
278 School Road
Corporate Presence Limited
92 Muriwai Valley Road
P. K. Global Limited
136 Motu Road
Q.pan International Trading Limited
2 Will Street
Source Home And Object Limited
72 Access Road
The Whole Package Limited
315 Motutara Road
Whiteley Medical Limited
4a Loft Place