Yellow Holdings Limited (issued an NZ business number of 9429041681787) was incorporated on 21 Apr 2015. 7 addresess are currently in use by the company: Level 20, 1 Queen Street, Auckland, 1010 (type: registered, service). 298 Church Street, Palmerston North, Palmerston North had been their registered address, until 15 Jan 2024. 774172558 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 774172558 shares (100% of shares), namely:
Thryv New Zealand Limited (an entity) located at Auckland postcode 1010. The Businesscheck database was updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Po Box 17157, Greenlane, Auckland, 1546 | Postal | 03 Sep 2019 |
Shed 4, City Works Depot, 90 Wellesley Street West, Auckland, 1010 | Physical | 16 Apr 2021 |
Shed 4, City Works Depot, 90 Wellesley Street West, Auckland, 1010 | Office & delivery | 30 Sep 2021 |
298 Church Street, Palmerston North, Palmerston North, 4410 | Office & delivery | 11 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Kj Christopher | Director | 01 Apr 2023 - current |
Michael Gerard Connolly | Director | 01 Apr 2023 - current |
David Victor Neville Dorrington
Epsom, Auckland, 1023
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - current |
Brent Graham Impey
Auckland Central, Auckland, 1010
Address used since 28 Sep 2018
Kohimarama, Auckland, 1071
Address used since 21 Apr 2015 |
Director | 21 Apr 2015 - 01 Apr 2023 |
Andrew John Preece
Remuera, Auckland, 1050
Address used since 10 Dec 2020
Remuera, Auckland, 1050
Address used since 11 Mar 2019 |
Director | 11 Mar 2019 - 01 Apr 2023 |
Jonathan Trollip
Vaucluse, New South Wales, 2030
Address used since 05 Dec 2019 |
Director | 05 Dec 2019 - 01 Apr 2023 |
Nigel Graham Burgess
Seaforth, Nsw, 2092
Address used since 18 Apr 2019 |
Director | 18 Apr 2019 - 04 Dec 2019 |
Brett David Chenoweth
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Mosman, NSW 2088
Address used since 21 Apr 2015 |
Director | 21 Apr 2015 - 30 Jun 2019 |
Paul Robert Wilson
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Bronte, NSW 2024
Address used since 21 Apr 2015 |
Director | 21 Apr 2015 - 30 Apr 2019 |
Elizabeth Mary Coutts
Orakei, Auckland, 1071
Address used since 21 Apr 2015 |
Director | 21 Apr 2015 - 31 Mar 2019 |
Wyatt Joseph Wachtel
Encinitas, CA 92024
Address used since 21 Apr 2015 |
Director | 21 Apr 2015 - 28 Dec 2018 |
Type | Used since | |
---|---|---|
298 Church Street, Palmerston North, Palmerston North, 4410 | Office & delivery | 11 Sep 2023 |
Level 20, 1 Queen Street, Auckland, 1010 | Service | 12 Dec 2023 |
Level 20, 1 Queen Street, Auckland, 1010 | Registered | 15 Jan 2024 |
Shed 4, City Works Depot, 90 Wellesley Street West , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
298 Church Street, Palmerston North, Palmerston North, 4410 | Registered | 01 Dec 2023 - 15 Jan 2024 |
298 Church Street, Palmerston North, Palmerston North, 4410 | Service | 01 Dec 2023 - 12 Dec 2023 |
Shed 4, City Works Depot, 90 Wellesley Street West, Auckland, 1010 | Registered & service | 16 Apr 2021 - 01 Dec 2023 |
Level 1, 604 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered | 18 Jul 2017 - 16 Apr 2021 |
Level 2, 604 Great South Road, Ellerslie, Auckland, 1051 | Registered & physical | 21 Apr 2015 - 18 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Thryv New Zealand Limited Shareholder NZBN: 9429050723225 Entity (NZ Limited Company) |
Auckland 1010 |
01 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Chenoweth, Brett David Individual |
Mosman NSW 2088 |
21 Apr 2015 - 01 Jul 2015 |
Silver Point Luxembourg Platform S.a.r.l. Other |
01 Jul 2015 - 01 Apr 2023 | |
Samuel Terry Asset Management Pty Ltd Samuel Terry Absolute Return Fund Other |
Paddington Sydney, Nsw 2021 |
30 Jul 2019 - 01 Apr 2023 |
One Capital Limited Shareholder NZBN: 9429042428299 Company Number: 6034488 Entity |
Remuera Auckland 1050 |
04 Mar 2019 - 01 Apr 2023 |
China Development Bank Other |
Pudong New District Shanghai, P.r.china 200120 |
01 Jul 2015 - 01 Apr 2023 |
Deutsche Bank Ag, London Branch Other |
1 Austin Rd West Kowloon HK |
01 Jul 2015 - 03 Sep 2019 |
Staple Street Global Opportunities (master) Lp Other |
70 E 55th St New York NY 10022 |
01 Jul 2015 - 30 Jul 2019 |
Macquarie Bank Limited Other |
Sydney New South Wales 2000 |
01 Jul 2015 - 30 Jul 2019 |
Bennett Offshore Restructuring Fund, Inc. Other |
802 West Bay Road Grand Cayman GC |
01 Jul 2015 - 29 Apr 2019 |
Bennett Offshore Restructuring Fund, Inc. Other |
802 West Bay Road Grand Cayman GC |
01 Jul 2015 - 29 Apr 2019 |
York Global Finance Bdh, Llc Other |
New York Ny 10153 |
01 Jul 2015 - 24 Jan 2019 |
Silver Point Luxembourg Platform S.a.r.l. Other |
01 Jul 2015 - 01 Apr 2023 | |
Silver Point Luxembourg Platform S.a.r.l. Other |
01 Jul 2015 - 01 Apr 2023 | |
Samuel Terry Asset Management Pty Ltd Samuel Terry Absolute Return Active Fund Other |
Paddington Sydney, Nsw 2021 |
24 Jan 2019 - 01 Apr 2023 |
China Development Bank Other |
Pudong New District Shanghai, P.r.china 200120 |
01 Jul 2015 - 01 Apr 2023 |
China Development Bank Other |
Pudong New District Shanghai, P.r.china 200120 |
01 Jul 2015 - 01 Apr 2023 |
Staple Street Global Opportunities (master) Lp Other |
70 E 55th St New York NY 10022 |
01 Jul 2015 - 30 Jul 2019 |
Bennett Restructuring Fund L.p. Other |
281 Tresser Blvd, Suite 1501, Stamford California CT 06901 |
01 Jul 2015 - 29 Apr 2019 |
Morgan Stanley & Co. International Plc Other |
01 Jul 2015 - 04 Mar 2019 | |
Bennett Restructuring Fund L.p. Other |
281 Tresser Blvd, Suite 1501, Stamford California CT 06901 |
01 Jul 2015 - 29 Apr 2019 |
Varde Investment Partners, L.p. Other |
Minneapolis Mn 55437 |
01 Jul 2015 - 30 Jul 2019 |
Merrill Lynch International Other |
One Bryant Park, 3rd Fl New York NY 10036 |
01 Jul 2015 - 30 Jul 2019 |
Deutsche Bank Ag, London Branch Other |
1 Austin Rd West Kowloon HK |
01 Jul 2015 - 03 Sep 2019 |
Sc Lowy Primary Investments, Ltd Other |
190 Elgin Avenue, George Town Grand Cayman KY1 |
01 Jul 2015 - 30 Jul 2019 |
Macquarie Bank Limited Other |
Sydney New South Wales 2000 |
01 Jul 2015 - 30 Jul 2019 |
Merrill Lynch International Other |
One Bryant Park, 3rd Fl New York NY 10036 |
01 Jul 2015 - 30 Jul 2019 |
Varde Investment Partners, L.p. Other |
Minneapolis Mn 55437 |
01 Jul 2015 - 30 Jul 2019 |
Brett David Chenoweth Director |
Mosman NSW 2088 |
21 Apr 2015 - 01 Jul 2015 |
Sc Lowy Primary Investments, Ltd Other |
190 Elgin Avenue, George Town Grand Cayman KY1 |
01 Jul 2015 - 30 Jul 2019 |
Grayburn Property Services Limited Level 1, 415 Great South Road |
|
Trans Tasman Accounting And Taxation Limited Level 3, Building 10, 666 Great South Road |
|
Halberg Endowment Fund Level 5, 56 Cawley Street |
|
Etu Pasifika Limited Level 1, Building 4, 195 Main Highway |
|
Pajns Limited Level 1, 586 Great South Road |
|
Environmental Control Limited Level 1, 642 Great South Road |