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 |
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 |
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 |
Peace In 10,000 Hands Limited 80 Queen Street |
|
New Zealand Seniors Insurance Agency Limited 80 Queen Street |
|
Collective Hospitality Limited 80 Queen Street |
|
Deloitte Nominee Company Limited 80 Queen Street |
|
Te Whare Hukahuka Limited 80 Queen Street |
|
Excellent Trust Property Limited 80 Queen Street |