Shortcuts

Yume Limited

Type: NZ Limited Company (Ltd)
9429046089359
NZBN
6269087
Company Number
Registered
Company Status
122696758
GST Number
No Abn Number
Australian Business Number
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
M700050
Industry classification code
Software Development Service Nec
Industry classification description
M700020
Industry classification code
Computer Programming Service
Industry classification description
M696205
Industry classification code
Business Consultant Service
Industry classification description
F380050
Industry classification code
Sales Agent For Manufacturer Or Wholesaler
Industry classification description
Current address
21c Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 16 Mar 2018
21c Mauranui Avenue
Epsom
Auckland 1051
New Zealand
Postal & office & delivery address used since 09 Dec 2019

Yume Limited, a registered company, was registered on 24 Apr 2017. 9429046089359 is the NZ business identifier it was issued. "Graphic design service - for advertising" (ANZSIC M692450) is how the company has been categorised. This company has been supervised by 4 directors: Jon Abbas Zaidi - an active director whose contract started on 01 Mar 2022,
Ankit Aggarwal - an inactive director whose contract started on 12 Aug 2019 and was terminated on 28 Feb 2022,
Bridget Cameron - an inactive director whose contract started on 05 Mar 2018 and was terminated on 16 Aug 2019,
Michael Mchugh - an inactive director whose contract started on 24 Apr 2017 and was terminated on 08 Mar 2018.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 21C Mauranui Avenue, Epsom, Auckland, 1051 (type: postal, office).
Yume Limited had been using 80B Long Drive, St Heliers, Auckland as their registered address until 16 Mar 2018.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group consists of 3 shares (3%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10 shares (10%). Lastly the third share allocation (10 shares 10%) made up of 1 entity.

Addresses

Principal place of activity

21 C, Mauranui Avenue, Epsom, Auckland, 1051 New Zealand


Previous address

Address #1: 80b Long Drive, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 24 Apr 2017 to 16 Mar 2018

Contact info
64 27 3931253
09 Dec 2019 Phone
hello@yumecompany.com
03 Mar 2019 Email
www.yumecompany.com
03 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Zaidi, Seid Jon Abbas Epsom
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Dyu, Vladislav Prospect Respublica
Karaganda
100024
Kazakhstan
Shares Allocation #3 Number of Shares: 10
Individual Kasyanova, Valentina Lenina Street
Karaganda
100012
Kazakhstan
Shares Allocation #4 Number of Shares: 15
Individual Khan, Kamran Ahmed Tx
77346
United States
Shares Allocation #5 Number of Shares: 62
Individual Zaidi, Seid Jon Abbas Epsom
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beisegerimov, Artur Street Valikhanov, Temirtau
Karaganda
100012
Kazakhstan
Individual Cameron, Bridget Beach Haven
Auckland
0626
New Zealand
Director Michael Mchugh Saint Heliers
Auckland
1071
New Zealand
Individual Mchugh, Michael Saint Heliers
Auckland
1071
New Zealand
Individual Zaidi, Syed Joan Abbas Epsom
Auckland
1051
New Zealand
Directors

Jon Abbas Zaidi - Director

Appointment date: 01 Mar 2022

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 Mar 2022


Ankit Aggarwal - Director (Inactive)

Appointment date: 12 Aug 2019

Termination date: 28 Feb 2022

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 12 Aug 2019


Bridget Cameron - Director (Inactive)

Appointment date: 05 Mar 2018

Termination date: 16 Aug 2019

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 05 Mar 2018


Michael Mchugh - Director (Inactive)

Appointment date: 24 Apr 2017

Termination date: 08 Mar 2018

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 24 Apr 2017

Nearby companies

Caygill Investments Limited
34 Fern Glen Road North

Botham Limited
34 Fern Glen Road

Koru Connect Nz Limited
34 Fern Glen Road North

Totara Youth Services Trust
107 Long Drive

D L Curran Properties Limited
20 Fern Glen Road North

Angle Insurance Limited
109b Long Drive

Similar companies

Art Factory 2007 Limited
2-27 Speight Road

Designate Limited
29 Challenger Street

Out There Limited
Flat 2, 9 The Parade

Proud Design Limited
135 St Heliers Bay Road

Sixty Seven & Co Limited
67 Grampian Road

Stir Creative Limited
1/270 St Heliers Bay Road