General information

Yd. Pty Limited

Type: Overseas Asic Company (Asic)
9429032577426
New Zealand Business Number
2169208
Company Number
Registered
Company Status
096242590
Australian Company Number

Yd. Pty Limited (NZBN 9429032577426) was launched on 05 Sep 2008. 1 address is currently in use by the company: Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, registered). 80 Queen Street, Auckland Central, Auckland had been their registered address, until 02 Oct 2019. Our database was last updated on 15 Mar 2024.

Current address Type Used since
Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 Registered 02 Oct 2019
Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 Registered 21 Feb 2023
Directors
Name and Address Role Period
Gary Novis
Vaucluse, N S W, 2030
Address used since 05 Sep 2008
Director 05 Sep 2008 - current
Constantine George Zanapalis
Bondi, Nsw, 2026
Address used since 11 Aug 2017
Director 24 Jul 2017 - current
Anthony Edward Thunstrom
Bishopscourt, 7708
Address used since 09 Aug 2017
20 Herschel Road, Claremont 7708,
Address used since 09 Aug 2017
Director 24 Jul 2017 - current
Alexander Douglas Murray
Bantry Bay, Cape Town 8005,
Address used since 09 Aug 2017
Director 24 Jul 2017 - current
Alan Radomsky
20 Lyons Street, Dover Heights Nsw, 2030
Address used since 05 Nov 2020
Director 27 Oct 2020 - current
Stephen Walker
80 Queen Street, Auckland, 1010
Address used since 05 Sep 2008
Person Authorised For Service unknown - unknown
Kirstie Anderson
Auckland Central, Auckland, 1010
Address used since 05 Sep 2008
Auckland Central, Auckland, 1010
Address used since 05 Sep 2008
Person Authorised For Service unknown - unknown
Steve Young
East Tamaki, Auckland, 2013
Address used since 05 Sep 2008
Person Authorised for Service unknown - current
Kirstie Anderson
Auckland Central, Auckland, 1010
Address used since 05 Sep 2008
Person Authorised for Service unknown - current
Bongiwe Ntuli
Bantry Bay, Cape Town,
Address used since 01 Feb 2019
8 Solomons Road, Sea Point,
Address used since 01 Feb 2019
Director 15 Jan 2019 - 30 Nov 2023
Aubrey Olstein
12 Conway Avenue, Rose Bay, Nsw, 2029
Address used since 22 Aug 2017
Director 15 Aug 2017 - 27 Oct 2020
Aubrey Olstein
Bondi, Nsw, 2026
Address used since 19 Feb 2019
Director 04 Feb 2019 - 27 Oct 2020
Manie Adriaan Maritz
Camps Bay, Cape Town 8005,
Address used since 09 Aug 2017
Director 24 Jul 2017 - 13 Sep 2018
Stephen Philip Leibowitz
Point Piper, N S W, 2027
Address used since 05 Sep 2008
Director 05 Sep 2008 - 24 Jul 2017
Constantine George Zanapalis
317 Old South Head Road, Bondi, Nsw, 2026
Address used since 28 Oct 2014
Director 08 Oct 2014 - 24 Jul 2017
Leslie David Kraus
5 Clyde Street, North Bondi, N S W, 2026
Address used since 05 Sep 2008
Director 05 Sep 2008 - 28 Aug 2012
Su-ming Wong
Paddington, N S W, 2021
Address used since 05 Sep 2008
Director 05 Sep 2008 - 04 May 2011
Ivan Hammerschlag
Bellevue Hill, Nsw, 2023
Address used since 12 Aug 2010
Director 01 Jul 2010 - 04 May 2011
Todd Trenear
Burraneer, N S W 2230,
Address used since 05 Sep 2008
Director 05 Sep 2008 - 12 May 2010
Addresses
Previous address Type Period
80 Queen Street, Auckland Central, Auckland, 1010 Registered 30 Aug 2018 - 02 Oct 2019
Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 Registered 22 Aug 2018 - 30 Aug 2018
80 Queen Street, Auckland Central, Auckland, 1010 Registered 09 Nov 2010 - 22 Aug 2018
Whk Gosling Chapman, Level 6, 51-53 Shortland Streeet, Auckland Registered 05 Sep 2008 - 05 Sep 2008
Financial Data
Financial info
October
Annual return filing month
March
Financial report filing month
26 Nov 2023
Annual return last filed
AU
Country of origin
Location