General information

Yates Construction Limited

Type: NZ Limited Company (Ltd)
9429030845398
New Zealand Business Number
3689420
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E301910 - Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification codes with description

Yates Construction Limited (issued a business number of 9429030845398) was incorporated on 16 Dec 2011. 9 addresess are in use by the company: 9 Church Road, Taradale, Napier, 4112 (type: registered, service). 4 Omega Place, Parkvale, Hastings had been their registered address, up until 02 Feb 2022. Yates Construction Limited used other aliases, namely: Jeremy Yates Construction Limited from 15 Dec 2011 to 21 Feb 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 51 shares (51% of shares), namely:
Yates, Jeremy Mark Aquinas (an individual) located at Taradale, Napier postcode 4112. As far as the second group is concerned, a total of 1 shareholder holds 49% of all shares (exactly 49 shares); it includes
Yates, Serena Marie (an individual) - located at Taradale, Napier. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is the category the Australian Bureau of Statistics issued to Yates Construction Limited. The Businesscheck database was updated on 08 Apr 2024.

Current address Type Used since
4 Omega Place, Parkvale, Hastings, 4122 Other (Address For Share Register) 05 Jun 2019
91a Avondale Road, Greenmeadows, Napier, 4112 Shareregister & other (Address For Share Register) 25 Jan 2022
91a Avondale Road, Greenmeadows, Napier, 4112 Registered & physical & service 02 Feb 2022
91a Avondale Road, Greenmeadows, Napier, 4112 Office 07 Jun 2022
Contact info
64 21 1375178
Phone (Phone)
jeremy@yatesconstruction.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
jeremy@yatesconstruction.co.nz
Email
http://www.yatesconstruction.co.nz/
Website
Directors
Name and Address Role Period
Jeremy Mark Aquinas Yates
Taradale, Napier, 4112
Address used since 06 Jun 2023
Greenmeadows, Napier, 4112
Address used since 25 Jan 2022
Parkvale, Hastings, 4122
Address used since 05 Jun 2019
Burwood, Christchurch, 8083
Address used since 23 Jul 2018
Director 16 Dec 2011 - current
Serena Marie Yates
Burwood, Christchurch, 8083
Address used since 23 Jul 2018
Director 16 Dec 2011 - current
Jeremy Mark Yates
Parkvale, Hastings, 4122
Address used since 03 Jan 2018
Woolston, Christchurch, 8062
Address used since 01 Jun 2016
Burwood, Christchurch, 8083
Address used since 29 Aug 2017
Director 16 Dec 2011 - current
Serena Marie Sheridan Yates
Taradale, Napier, 4112
Address used since 06 Jun 2023
Greenmeadows, Napier, 4112
Address used since 25 Jan 2022
Parkvale, Hastings, 4122
Address used since 05 Jun 2019
Parkvale, Hastings, 4122
Address used since 03 Jan 2018
Woolston, Christchurch, 8062
Address used since 01 Jun 2016
Burwood, Christchurch, 8083
Address used since 29 Aug 2017
Director 16 Dec 2011 - current
Addresses
Other active addresses
Type Used since
91a Avondale Road, Greenmeadows, Napier, 4112 Office 07 Jun 2022
9 Church Road, Taradale, Napier, 4112 Shareregister 06 Jun 2023
9 Church Road, Taradale, Napier, 4112 Registered & service 14 Jun 2023
Principal place of activity
193 Main Road , Rd 1 , Lyttelton , 8971
Previous address Type Period
4 Omega Place, Parkvale, Hastings, 4122 Registered & physical 13 Jun 2019 - 02 Feb 2022
3a Kingsbridge Drive, Burwood, Christchurch, 8083 Physical & registered 30 Jul 2018 - 13 Jun 2019
4 Omega Pl, Hastings, 4122 Physical & registered 11 Jan 2018 - 30 Jul 2018
3a Kingsbridge Drive, Burwood, Christchurch, 8083 Registered 06 Sep 2017 - 11 Jan 2018
15a Islay Place, Woolston, Christchurch, 8062 Physical 13 Jun 2016 - 11 Jan 2018
15a Islay Place, Woolston, Christchurch, 8062 Registered 13 Jun 2016 - 06 Sep 2017
38a Hinemoa St, Spreydon, Christchurch, 8024 Registered & physical 20 Apr 2015 - 13 Jun 2016
6 Hyde Place, Halswell, Christchurch, 8025 Physical & registered 19 Sep 2012 - 20 Apr 2015
193 Main Rd, Governors Bay Rd1, Lyttleton, 8971 Registered & physical 24 May 2012 - 19 Sep 2012
4 Omega Place, Parkvale, Hastings, 4122 Registered & physical 16 Dec 2011 - 24 May 2012
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
05 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 51
Shareholder Name Address Period
Yates, Jeremy Mark Aquinas
Individual
Taradale
Napier
4112
23 Jul 2018 - current
Shares Allocation #2 Number of Shares: 49
Shareholder Name Address Period
Yates, Serena Marie
Individual
Taradale
Napier
4112
23 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Yates, Serena Marie Sheridan
Director
Hastings
4122
16 Dec 2011 - 23 Jul 2018
Yates, Jeremy Mark
Director
Hastings
4122
16 Dec 2011 - 23 Jul 2018
Location
Companies nearby
Krysgym Limited
8 Omega Place
Karltan Trustees Limited
1249 Ada Street
Gnh Private Limited
2/1235 Louie Street
David Marriott Dental Limited
1256 Louie Street
Philip Lambert Limited
Unit 144 Summerset In The Orchard, 1228 Ada Street
Fortis Fidus Limited
1231 Ada Street
Similar companies
The Rata Group Limited
5 Havelock Road
C & V Sant Limited
6a Margaret Avenue
Grant Walker Builders Limited
97 Edgecumbe Road
Grant & Tracey Trustees Limited
56 Chesham Avenue
Home And Lifestyle Limited
80 Lake Terrace
P. Rolls Building Limited
74 South Street