The Young Fishing Company Limited (issued an NZ business identifier of 9429039692269) was launched on 09 Oct 1986. 2 addresses are currently in use by the company: Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 (type: physical, registered). Level 7 John Wickliffe House, 265 Princes Street, Dunedin had been their physical address, until 07 Mar 2018. 16000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 15998 shares (99.99% of shares), namely:
Young, Judy Maree (a director) located at Constitution Hill, New South Wales postcode 2145,
Young, Scott Edward (an individual) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Young, Judy Maree (a director) - located at Constitution Hill, New South Wales. Moving on to the third group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Young, Scott Edward, located at Halswell, Christchurch (an individual). Our database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9016 | Physical & registered & service | 07 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Judy Maree Young
Constitution Hill, New South Wales, 2145
Address used since 23 Apr 2020 |
Director | 23 Apr 2020 - current |
Scott Edward Young
Halswell, Christchurch, 8025
Address used since 23 Apr 2020 |
Director | 23 Apr 2020 - current |
Paul Young
Bradford, Dunedin, 9011
Address used since 18 Feb 2011 |
Director | 30 Nov 1987 - 07 Jan 2020 |
Previous address | Type | Period |
---|---|---|
Level 7 John Wickliffe House, 265 Princes Street, Dunedin, 9054 | Physical & registered | 24 Feb 2016 - 07 Mar 2018 |
Level 4 John Wickliffe House, 265 Princes Street, Dunedin | Physical | 28 Oct 2008 - 24 Feb 2016 |
Level 4 John Wickliffe House, 265 Princes Street, Dunedin, 9054 | Registered | 28 Oct 2008 - 24 Feb 2016 |
C/o Chris Saxton Chartered Accountant, Level 6 Burns House, 10 George Street, Dunedin | Registered & physical | 14 Nov 2006 - 28 Oct 2008 |
Taylor Mclachlan, 44 York Place, Dunedin | Registered | 15 Sep 2001 - 14 Nov 2006 |
- | Physical | 13 Oct 1998 - 13 Oct 1998 |
Same As Registered Office | Physical | 13 Oct 1998 - 14 Nov 2006 |
Peat Marwick, 44 York Place, Dunedin | Registered | 30 Sep 1997 - 15 Sep 2001 |
Shareholder Name | Address | Period |
---|---|---|
Young, Judy Maree Director |
Constitution Hill New South Wales 2145 |
29 May 2020 - current |
Young, Scott Edward Individual |
Halswell Christchurch 8025 |
09 Oct 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Judy Maree Director |
Constitution Hill New South Wales 2145 |
29 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Young, Scott Edward Individual |
Halswell Christchurch 8025 |
09 Oct 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Mackay, John Malcom Individual |
Dunedin |
09 Oct 1986 - 27 Dec 2021 |
Mackay, John Malcom Individual |
Dunedin |
09 Oct 1986 - 27 Dec 2021 |
Moore, Alistair John Individual |
Private Bag 1959 Dunedin |
09 Oct 1986 - 27 Dec 2021 |
Moore, Alistair John Individual |
Private Bag 1959 Dunedin |
09 Oct 1986 - 27 Dec 2021 |
Moore, Alistair John Individual |
Private Bag 1959 Dunedin |
09 Oct 1986 - 27 Dec 2021 |
Young, Paul Individual |
Bradford Dunedin 9011 |
09 Oct 1986 - 29 May 2020 |
Young, Laurie Charles Individual |
Dunedin |
09 Oct 1986 - 21 Jun 2018 |
Vision Chartered Accountants Trustees Limited 265 Princes Street |
|
Emtech Limited Level 7, John Wickliffe House |
|
Rocklands Rural Water Scheme Limited 265 Princes Street |
|
Downies Trustee (no. 2) Limited 265 Princes Street |
|
Wrights Honey And Pollination Limited 265 Princes Street |
|
Nelson Plasterboard Services Limited Level 7 John Wickliffe House |