Yoututor Limited, a registered company, was registered on 25 Jul 2017. 9429046249982 is the business number it was issued. "Educational support services n.e.c." (ANZSIC P822020) is how the company was categorised. The company has been run by 5 directors: Jia Liu - an active director whose contract started on 08 May 2023,
Mengdie Zhao - an active director whose contract started on 28 Aug 2023,
Mengdie Zhao - an inactive director whose contract started on 05 Oct 2020 and was terminated on 01 May 2023,
Jia Liu - an inactive director whose contract started on 25 Jul 2017 and was terminated on 06 Oct 2020,
Yishi Liang - an inactive director whose contract started on 25 Jul 2017 and was terminated on 06 Oct 2020.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 6, Level 5, 300 Queen Street, Auckland Cbd, Auckland, 1010 (types include: postal, office).
Yoututor Limited had been using 32B Hayr Road, Three Kings, Auckland as their physical address up to 28 Oct 2020.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 20 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (30%). Lastly there is the third share allocation (50 shares 50%) made up of 2 entities.
Principal place of activity
Suite 6, Level 5, 300 Queen Street, Auckland Cbd, Auckland, 1010 New Zealand
Previous addresses
Address #1: 32b Hayr Road, Three Kings, Auckland, 1042 New Zealand
Physical address used from 14 Dec 2018 to 28 Oct 2020
Address #2: 32b Hayr Road, Three Kings, Auckland, 1042 New Zealand
Registered address used from 10 Dec 2018 to 28 Oct 2020
Address #3: 32b Hayr Road, Three Kings, Auckland, 1042 New Zealand
Physical address used from 07 Dec 2018 to 14 Dec 2018
Address #4: 32b Hayr Road, Three Kings, Auckland, 1042 New Zealand
Registered address used from 07 Dec 2018 to 10 Dec 2018
Address #5: 13 Andy Crescent, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 25 Jul 2017 to 07 Dec 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Zhao, Mengdie |
Massey Auckland 0614 New Zealand |
28 Aug 2023 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Liang, Yishi |
Blockhouse Bay Auckland 0600 New Zealand |
25 Jul 2017 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Liu, Jia |
Three Kings Auckland 1042 New Zealand |
25 Jul 2017 - |
Director | Jia Liu |
Three Kings Auckland 1042 New Zealand |
25 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ding, Nanxin |
Auckland Central Auckland 1010 New Zealand |
05 Jan 2023 - 10 Nov 2023 |
Individual | Zhao, Mengdie |
Westgate Auckland 0614 New Zealand |
19 Oct 2020 - 08 May 2023 |
Individual | Chen, Danting |
Flat Bush Auckland 2016 New Zealand |
03 Apr 2020 - 05 Jan 2023 |
Individual | Chen, Danting |
Flat Bush Auckland 2016 New Zealand |
03 Apr 2020 - 05 Jan 2023 |
Individual | Chen, Danting |
Three Kings Auckland 1042 New Zealand |
09 Feb 2020 - 16 Mar 2020 |
Jia Liu - Director
Appointment date: 08 May 2023
Address: Three Kings, Auckland, 1042 New Zealand
Address used since 08 May 2023
Mengdie Zhao - Director
Appointment date: 28 Aug 2023
Address: Massey, Auckland, 0614 New Zealand
Address used since 28 Aug 2023
Mengdie Zhao - Director (Inactive)
Appointment date: 05 Oct 2020
Termination date: 01 May 2023
Address: Massey, Auckland, 0614 New Zealand
Address used since 05 Oct 2020
Jia Liu - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 06 Oct 2020
Address: Three Kings, Auckland, 1042 New Zealand
Address used since 25 Jul 2017
Yishi Liang - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 06 Oct 2020
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 01 Mar 2018
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 25 Jul 2017
Avvb International Limited
67 Chateau Rise
C.r. Patel Limited
63 Chateau Rise
Crp Trustee Limited
63 Chateau Rise
El Shaddai Homes Limited
8 Andy Crescent
Kiwi Pet Vets Limited
69 Chateau Rise
The Nz Experts Limited
2 Andy Crescent
Blue Horizon Consultancy Services Limited
19 Coachman Drive
Cloud Land Education Limited
19 Manchester Drive
Frontier Technical Services Limited
7 Bridgefield Crescent
H&e International Limited
14 Beros Place
Jp Consulting Group Limited
25 Chateau Rise
Sriviswa Limited
10 Terrasini Drive