Yelavich-Millar Trustees Limited, a registered company, was incorporated on 10 Oct 2016. 9429043349616 is the NZ business number it was issued. The company has been managed by 2 directors: Jean Charles Di Giacomo - an active director whose contract began on 20 Mar 2020,
Peter Michael Webb - an inactive director whose contract began on 10 Oct 2016 and was terminated on 20 Mar 2020.
Last updated on 29 Mar 2024, our data contains detailed information about 1 address: 21 Eggleton Road, Rd 4, Pukekohe, 2679 (types include: registered, physical).
Yelavich-Millar Trustees Limited had been using Suite 3, 5A Glasgow Road, Pukekohe, Pukekohe as their registered address up until 01 Feb 2022.
A single entity controls all company shares (exactly 1 share) - Di Giacomo, Jean Charles - located at 2679, Rd 3, Kaiaua.
Previous addresses
Address: Suite 3, 5a Glasgow Road, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 10 Aug 2020 to 01 Feb 2022
Address: 15 Mylindas Road, Whakatiwai, Pokeno, 2473 New Zealand
Physical & registered address used from 10 Oct 2016 to 10 Aug 2020
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Di Giacomo, Jean Charles |
Rd 3 Kaiaua 2473 New Zealand |
20 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Denham Bramwell Legal Services Limited Shareholder NZBN: 9429041198551 Company Number: 5151421 |
Manukau Auckland 2104 New Zealand |
10 Oct 2016 - 20 Mar 2020 |
Entity | Denham Bramwell Legal Services Limited Shareholder NZBN: 9429041198551 Company Number: 5151421 |
Manukau Auckland 2104 New Zealand |
10 Oct 2016 - 20 Mar 2020 |
Jean Charles Di Giacomo - Director
Appointment date: 20 Mar 2020
Address: Rd 3, Kaiaua, 2473 New Zealand
Address used since 01 Jan 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 02 Aug 2020
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 20 Mar 2020
Peter Michael Webb - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 20 Mar 2020
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 10 Oct 2016
Atb In Projects Limited
1191 East Coast Road
Neil Dudley Drainage Limited
20 Rua One Place
Tld Imports Limited
10 Rua One Place
Pro Am Limited
10 Rua One Place
Camlynman Limited
1357 East Coast Road
Printlife Limited
909 East Coast Road