Yoogo Limited, a registered company, was incorporated on 02 Nov 2016. 9429043403349 is the New Zealand Business Number it was issued. "Finance company operation" (business classification K623010) is how the company has been classified. This company has been run by 8 directors: Michelle Margaret Herlihy - an active director whose contract started on 31 May 2024,
Hamuera Ross Woodbine Pomare - an active director whose contract started on 01 Jul 2024,
Cheng Li Sim - an active director whose contract started on 01 Jul 2024,
Peter Clifford Dudson - an inactive director whose contract started on 30 May 2019 and was terminated on 01 Jul 2024,
Mark Philip Freeland - an inactive director whose contract started on 30 May 2019 and was terminated on 01 Jul 2024.
Last updated on 28 May 2025, the BizDb data contains detailed information about 1 address: 11Th Floor, 63 Albert Street, Auckland, 1010 (category: physical, service).
Yoogo Limited had been using 11Th Floor, Ami House, 63 Albert Street, Auckland as their physical address up to 12 Oct 2017.
A single entity owns all company shares (exactly 100 shares) - Speirs Finance Group Limited - located at 1010, 63 Albert Street, Auckland.
Previous address
Address: 11th Floor, Ami House, 63 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 Nov 2016 to 12 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Speirs Finance Group Limited Shareholder NZBN: 9429042517078 |
63 Albert Street Auckland 1010 New Zealand |
02 Nov 2016 - |
Ultimate Holding Company
Michelle Margaret Herlihy - Director
Appointment date: 31 May 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 May 2024
Hamuera Ross Woodbine Pomare - Director
Appointment date: 01 Jul 2024
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jul 2024
Cheng Li Sim - Director
Appointment date: 01 Jul 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jul 2024
Peter Clifford Dudson - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 01 Jul 2024
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 30 May 2019
Mark Philip Freeland - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 01 Jul 2024
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 30 May 2019
Gordon David Peel - Director (Inactive)
Appointment date: 20 Oct 2021
Termination date: 31 May 2024
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 20 Oct 2021
Jason John Bloom - Director (Inactive)
Appointment date: 30 May 2019
Termination date: 20 Oct 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 30 May 2019
Gordon David Peel - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 31 May 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Nov 2016
Leasing & Finance General Partner Limited
Level 11
Suez Digital Solutions Anz Limited
Level 6
International Security Consultants Limited
Ami Building Level 9
Rapaki Property Group Limited
Level 12
Ziso Limited
Ami Building Level 9
Best Food & Health Limited
63 Albert Street
Bl Global Markets Limited
Level 35 48 Shortland Street
Ganson Finance Limited
Level 3 14 Vulcan Lane
Hansen And Scott Limited
12th Floor
Mcm Group Limited
Level 8, 109 Queen St
Metro Finance Nz Pty Limited
Level 2, 5 High Street
Yujia Financial International Limited
Level 5, 187 Queen Street