Yearnsea Capital Limited was registered on 11 Jul 2016 and issued a business number of 9429042443339. This removed LTD company has been supervised by 5 directors: Geum Sung Kim - an active director whose contract began on 01 Sep 2019,
Sheng Wang - an inactive director whose contract began on 30 Jul 2019 and was terminated on 16 Oct 2019,
Yong Wang - an inactive director whose contract began on 30 Jan 2019 and was terminated on 27 Aug 2019,
Shaojie Hou - an inactive director whose contract began on 09 Apr 2019 and was terminated on 30 Jun 2019,
Shaojie Hou - an inactive director whose contract began on 11 Jul 2016 and was terminated on 31 Jan 2019.
According to our information (updated on 12 Mar 2024), the company uses 2 addresses: 209A Galloway Street, Hamilton East, Hamilton, 3216 (registered address),
209A Galloway Street, Hamilton East, Hamilton, 3216 (physical address),
209A Galloway Street, Hamilton East, Hamilton, 3216 (service address),
Level 7, 109 Queen Street, Auckland Cbd, Auckland, 1010 (other address) among others.
Up until 10 Jan 2020, Yearnsea Capital Limited had been using Office 2, Level 4, 48-52 Wyndham Street, Auckland Cbd, Auckland Central, Auckland as their registered address.
BizDb found previous aliases for the company: from 04 Jul 2016 to 06 Nov 2018 they were named Kehlmann Berleys Capital Limited.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Kim, Geum Sung (a director) located at Hamilton East, Hamilton postcode 3216. Yearnsea Capital Limited was classified as "Financial service nec" (business classification K641915).
Previous addresses
Address #1: Office 2, Level 4, 48-52 Wyndham Street, Auckland Cbd, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 27 Feb 2019 to 10 Jan 2020
Address #2: Office 2, Level 4, 48-52 Wyndham Street, Auckland Cbd, Auckland, 1010, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 18 Apr 2018 to 10 Jan 2020
Address #3: Level 7,109 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 13 Mar 2018 to 18 Apr 2018
Address #4: Level 7,109 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 13 Mar 2018 to 27 Feb 2019
Address #5: 121a East Tamaki Road, Papatoetoe, Auckland, 2025 New Zealand
Physical address used from 06 Mar 2018 to 13 Mar 2018
Address #6: Plaza Level, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 22 Feb 2018 to 06 Mar 2018
Address #7: Plaza Level, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 22 Feb 2018 to 13 Mar 2018
Address #8: A04, Plaza Level, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Aug 2016 to 22 Feb 2018
Address #9: 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Aug 2016 to 26 Aug 2016
Address #10: 121a East Tamaki Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 11 Jul 2016 to 05 Aug 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 14 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Kim, Geum Sung |
Hamilton East Hamilton 3216 New Zealand |
14 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wang, Yong |
Onehunga Auckland 1061 New Zealand |
31 Jan 2019 - 26 Jul 2019 |
Individual | Hou, Shaojie |
Papatoetoe Auckland 2025 New Zealand |
11 Jul 2016 - 31 Jan 2019 |
Individual | Hou, Shaojie |
Papatoetoe Auckland 2025 New Zealand |
11 Jul 2016 - 31 Jan 2019 |
Other | Kehlmann Berleys Capital Limited |
802 West Bay Road, Grand Cayman KY1-1104 Cayman Islands |
11 Jul 2016 - 05 Mar 2018 |
Individual | Lin, Yubin |
Hu Li District Xia Men 360000 China |
26 Jul 2019 - 14 Nov 2019 |
Geum Sung Kim - Director
Appointment date: 01 Sep 2019
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Sep 2019
Sheng Wang - Director (Inactive)
Appointment date: 30 Jul 2019
Termination date: 16 Oct 2019
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 30 Jul 2019
Yong Wang - Director (Inactive)
Appointment date: 30 Jan 2019
Termination date: 27 Aug 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 30 Jan 2019
Shaojie Hou - Director (Inactive)
Appointment date: 09 Apr 2019
Termination date: 30 Jun 2019
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 09 Apr 2019
Shaojie Hou - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 31 Jan 2019
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 11 Jul 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Bcp Group Limited
Level 3, 41 Shortland Street
Exness Limited
Level 3, 187 Queen Street
Findex Financial Services Nz Limited
Level 29, 188 Quay Street
Global Village Personal Finance Planning & Wealth Management Limited
Level 5, 203 Queen Street
Long Asia Group Nz Limited
Level 1, 41 Shortland Street
New Zealand Latitude Trade Limited
Level 2, 75 Queen Street