General information

Yovich Hayward Pevats Johnston Limited

Type: NZ Limited Company (Ltd)
9429037315900
New Zealand Business Number
1024899
Company Number
Registered
Company Status

Yovich Hayward Pevats Johnston Limited (issued a New Zealand Business Number of 9429037315900) was registered on 29 Mar 2000. 2 addresses are currently in use by the company: 23 Rathbone Street, Whangarei (type: registered, physical). 23 Rathbone Street, Whangarei had been their registered address, until 13 Apr 2000. 121200 shares are allocated to 13 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 30000 shares (24.75 per cent of shares), namely:
Wooding, Angelina May (a director) located at Woodhill, Whangarei postcode 0110. When considering the second group, a total of 1 shareholder holds 0.25 per cent of all shares (exactly 300 shares); it includes
Wooding, Angelina May (a director) - located at Woodhill, Whangarei. Moving on to the next group of shareholders, share allotment (300 shares, 0.25%) belongs to 1 entity, namely:
Gurnell, Sharon Linda, located at Onerahi, Whangarei (an individual). Our data was updated on 19 Mar 2024.

Current address Type Used since
23 Rathbone Street, Whangarei Service & physical 29 Mar 2000
23 Rathbone Street, Whangarei Registered 13 Apr 2000
Directors
Name and Address Role Period
Gordon Trevor Osbaldiston
R D 6, Whangarei, 0176
Address used since 08 Sep 2015
Director 01 Dec 2009 - current
Sharon Linda Gurnell
Onerahi, Whangarei, 0110
Address used since 02 Apr 2013
Director 02 Apr 2013 - current
Charlotte Elizabeth Smith
Maunu, Whangarei, 0110
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Angelina May Wooding
Woodhill, Whangarei, 0110
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Mark John Pevats
R D 4, Whangarei, 0174
Address used since 08 Sep 2015
Director 29 Mar 2000 - 30 Jun 2022
Anthony Mark Morris
Whareora, Whangarei, 0175
Address used since 01 May 2014
Director 31 Mar 2003 - 01 Apr 2021
Walter Mick George Yovich
262 Fairway Drive, Kamo, Whangarei, 0112
Address used since 12 Dec 2018
Kensington, Whangarei, 0112
Address used since 01 Oct 2011
Director 29 Mar 2000 - 01 Apr 2020
Paul Mathew Walter Yovich
Whangarei, 0112
Address used since 08 Sep 2015
Director 01 Apr 2004 - 01 Apr 2020
Sacha Diane Disher
Tikipunga, Whangarei, 0112
Address used since 02 Apr 2013
Director 02 Apr 2013 - 01 Jul 2016
Daniel Perry Johnston
Maunu, Whangarei, 0110
Address used since 14 Sep 2009
Director 29 Mar 2000 - 02 Apr 2013
Ian Irving Hayward
Kamo, Whangarei,
Address used since 29 Mar 2000
Director 29 Mar 2000 - 01 Dec 2009
Addresses
Previous address Type Period
23 Rathbone Street, Whangarei Registered 12 Apr 2000 - 13 Apr 2000
Financial Data
Financial info
121200
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 30000
Shareholder Name Address Period
Wooding, Angelina May
Director
Woodhill
Whangarei
0110
23 Aug 2023 - current
Shares Allocation #2 Number of Shares: 300
Shareholder Name Address Period
Wooding, Angelina May
Director
Woodhill
Whangarei
0110
23 Aug 2023 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Gurnell, Sharon Linda
Individual
Onerahi
Whangarei
0110
04 Apr 2013 - current
Shares Allocation #4 Number of Shares: 30000
Shareholder Name Address Period
Gurnell, Sharon Linda
Individual
Onerahi
Whangarei
0110
04 Apr 2013 - current
Tw Trustees 2011 Limited
Shareholder NZBN: 9429031160360
Entity (NZ Limited Company)
Whangarei
Null 0140
04 Apr 2013 - current
Gurnell, David Barry
Individual
Onerahi
Whangarei
0110
04 Apr 2013 - current
Shares Allocation #5 Number of Shares: 300
Shareholder Name Address Period
Osbaldiston, Gordon Trevor
Individual
R D 6
Whangarei 0176
01 Dec 2009 - current
Shares Allocation #6 Number of Shares: 30000
Shareholder Name Address Period
Tw Trustees 2009 Limited
Shareholder NZBN: 9429032287288
Entity (NZ Limited Company)
123-125 Bank Street
Whangarei
0140
01 Dec 2009 - current
Osbaldiston, Nicola Jane
Individual
R D 6
Whangarei 0176
01 Dec 2009 - current
Osbaldiston, Gordon Trevor
Individual
R D 6
Whangarei 0176
01 Dec 2009 - current
Shares Allocation #7 Number of Shares: 300
Shareholder Name Address Period
Morris, Anthony Mark
Individual
Whareora
Whangarei
0175
29 Mar 2000 - current
Shares Allocation #8 Number of Shares: 30000
Shareholder Name Address Period
Morris, Tracey Jane
Individual
Whareora
Whangarei
0175
29 Mar 2000 - current
Morris, Anthony Mark
Individual
Whareora
Whangarei
0175
29 Mar 2000 - current

Historic shareholders

Shareholder Name Address Period
Pevats, Mark John
Individual
R D 4
Whangarei
29 Mar 2000 - 23 Aug 2023
Disher, Alexander John
Individual
Tikipunga
Whangarei
0112
04 Apr 2013 - 01 Jul 2016
Johnston, Daniel Perry
Individual
Maunu
Whangarei 0110
29 Mar 2000 - 23 Aug 2023
Johnston, Daniel Perry
Individual
Maunu
Whangarei 0110
29 Mar 2000 - 23 Aug 2023
Johnston, Daniel Perry
Individual
Maunu
Whangarei
29 Mar 2000 - 23 Aug 2023
Johnston, Daniel Perry
Individual
Maunu
Whangarei
29 Mar 2000 - 23 Aug 2023
Pevats, Mark John
Individual
R D 4
Whangarei
29 Mar 2000 - 23 Aug 2023
Pevats, Mark John
Individual
R D 4
Whangarei
29 Mar 2000 - 23 Aug 2023
Pevats, Mark John
Individual
R D 4
Whangarei
29 Mar 2000 - 23 Aug 2023
Beer, Kim Louise
Individual
R D 4
Whangarei
29 Mar 2000 - 23 Aug 2023
Beer, Kim Louise
Individual
R D 4
Whangarei
29 Mar 2000 - 23 Aug 2023
Yovich, Walter Mick George
Individual
262 Fairway Drive, Kamo
Whangarei
0112
29 Mar 2000 - 31 Dec 2020
Yovich, Walter Mick George
Individual
262 Fairway Drive, Kamo
Whangarei
0112
29 Mar 2000 - 31 Dec 2020
Yovich, Paul Mathew Walter
Individual
Whangarei 0112
06 Oct 2004 - 31 Dec 2020
Hayward, Ian Irving
Individual
Kamo
Whangarei
29 Mar 2000 - 04 Apr 2013
Hayward, Ian Irving
Individual
Kamo
Whangarei
29 Mar 2000 - 04 Apr 2013
Yovich, Paul Mathew Walter
Individual
Whangarei 0112
06 Oct 2004 - 31 Dec 2020
Yovich, Paul Mathew Walter
Individual
Whangarei 0112
06 Oct 2004 - 31 Dec 2020
Yovich, Jeanette Julia
Individual
Kensington
Whangarei
0112
29 Mar 2000 - 31 Dec 2020
Yovich, Franica Maria
Individual
Westmere
Auckland
1022
06 Oct 2004 - 31 Dec 2020
Yovich, Franica Maria
Individual
Westmere
Auckland
1022
06 Oct 2004 - 31 Dec 2020
Disher, Sacha Diane
Individual
Tikipunga
Whangarei
0112
04 Apr 2013 - 01 Jul 2016
Busch, Deana Julia
Individual
Whangarei
0112
06 Oct 2004 - 25 Nov 2018
Johnston, Daniel Perry
Individual
Maunu
Whangarei 0110
29 Mar 2000 - 23 Aug 2023
Johnston, Mary
Individual
Maunu
Whangarei 0110
29 Mar 2000 - 04 Apr 2013
Angelo, Ercoli Allen
Individual
Manganese Point
Whangarei
29 Mar 2000 - 14 Sep 2009
Hayward, Ian Irving
Individual
Kamo
Whangarei
29 Mar 2000 - 04 Apr 2013
Location
Companies nearby
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street