Yelavich Transport Limited (NZBN 9429040655871) was started on 02 Apr 1965. 4 addresses are in use by the company: Po Box 84066, Westgate, Auckland, 0657 (type: postal, office). 1024 Coatesville-Riverhead Highway, Riverhead, Auckland had been their registered address, up until 12 May 2016. Yelavich Transport Limited used other aliases, namely: Yelavich Brothers Transport Limited from 02 Apr 1965 to 30 Oct 2001. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Yelavich, Logan Alex (an individual) located at Westgate, Auckland postcode 0614. As far as the second group is concerned, a total of 1 shareholder holds 24.9% of all shares (249 shares); it includes
Yelavich, Angela Mary (an individual) - located at Westgate, Auckland. The third group of shareholders, share allocation (500 shares, 50%) belongs to 1 entity, namely:
Yelavich, Milan Anthony, located at Westgate, Auckland (an individual). "Road freight transport service" (ANZSIC I461040) is the classification the Australian Bureau of Statistics issued to Yelavich Transport Limited. The Businesscheck information was last updated on 16 Feb 2024.
Current address | Type | Used since |
---|---|---|
20 The Concourse, Henderson, Auckland, 0610 | Registered & physical & service | 12 May 2016 |
Po Box 84066, Westgate, Auckland, 0657 | Postal | 07 Aug 2019 |
20 The Concourse, Henderson, Auckland, 0610 | Office | 07 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Milan Anthony Yelavich
Westgate, Auckland, 0614
Address used since 18 Jan 2021
West Harbour, Auckland, 0618
Address used since 18 Nov 2004 |
Director | 03 Dec 2001 - current |
Angela Mary Yelavich
Westgate, Auckland, 0614
Address used since 18 Jan 2021
West Harbour, Auckland, 0618
Address used since 18 Nov 2004 |
Director | 03 Dec 2001 - current |
Milan Lionel Yelavich
Riverhead, Auckland, 0820
Address used since 03 Aug 2015 |
Director | 09 Jan 1967 - 15 Dec 2023 |
Lubomir Joseph Yelavich
Riverhead,
Address used since 09 Jan 1967 |
Director | 09 Jan 1967 - 03 Dec 2001 |
Walter Peter Yelavich
Riverhead,
Address used since 09 Jan 1967 |
Director | 09 Jan 1967 - 03 Dec 2001 |
Radoslav Gregory Yelavich
Riverhead,
Address used since 09 Jan 1967 |
Director | 09 Jan 1967 - 03 Dec 2001 |
20 The Concourse , Henderson , Auckland , 0610 |
Previous address | Type | Period |
---|---|---|
1024 Coatesville-riverhead Highway, Riverhead, Auckland, 0820 | Registered & physical | 29 Aug 2011 - 12 May 2016 |
1024 Coatesville-riverhead Highway, Riverhead 1250, Auckland | Registered & physical | 08 Jun 2006 - 29 Aug 2011 |
6 Seagrove Road, West Harbour | Registered & physical | 25 Nov 2004 - 08 Jun 2006 |
156 Luckens Road, West Harbour, Auckland | Physical & registered | 15 Feb 2002 - 25 Nov 2004 |
No. 1 School Road, Riverhead | Physical | 11 Jun 1997 - 15 Feb 2002 |
No1 School Rd, Riverhead | Registered | 02 Apr 1965 - 15 Feb 2002 |
Shareholder Name | Address | Period |
---|---|---|
Yelavich, Logan Alex Individual |
Westgate Auckland 0614 |
13 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Yelavich, Angela Mary Individual |
Westgate Auckland 0614 |
02 Apr 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Yelavich, Milan Anthony Individual |
Westgate Auckland 0614 |
02 Apr 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Yelavich, Milan Lionel Individual |
Riverhead Auckland 0820 |
02 Apr 1965 - current |
Senior Scaffold Contracting Limited 22 The Concourse |
|
A&j Aluminium Scaffolds Equipment Limited 22 The Concourse |
|
Temp Fence Solutions Limited 22 The Concourse |
|
Ask Metro Fire Limited 2/30 The Concourse |
|
Arugamama Limited 2/30 The Concourse |
|
Hldc Limited 30 The Concourse |
Shavings & Timber Transport Limited 67 The Concourse |
Back-up Transport 2011 Limited 63 Moire Road |
Silverlane Transport Limited 53 Lincoln Park Avenue |
3cs Transport Limited 10 Blethyn Place |
Flatdeck Carriers (2006) Limited 13a Fairdene Ave |
Shakeel Mohammed Transport Limited 307 Te Atatu Road |