General information

Youi NZ Pty Limited

Type: NZ Limited Company (Ltd)
9429030190412
New Zealand Business Number
4476298
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N729410 - Call Centre Operation
Industry classification codes with description

Youi Nz Pty Limited (issued an NZ business identifier of 9429030190412) was launched on 06 Jun 2013. 5 addresess are in use by the company: 2 Smart Drive, Sippy Downs, Qld, 4556 (type: other, physical). 660 Great South Road, Ellerslie, Auckland had been their registered address, until 10 Nov 2021. 22275814 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 22275814 shares (100% of shares), namely:
Youi Holdings Pty Ltd (an other) located at Sippy Downs, Queensland postcode 4556. "Call centre operation" (business classification N729410) is the classification the ABS issued to Youi Nz Pty Limited. Businesscheck's information was updated on 29 Feb 2024.

Current address Type Used since
660 Great South Road, Ellerslie, Auckland, 1051 Other (Address For Share Register) 14 Apr 2015
2 Smart Drive, Sippy Downs, Qld, 4556 Postal 06 Oct 2021
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 Physical & registered & service 10 Nov 2021
2 Smart Drive, Sippy Downs, Qld, 4556 Other (Address for Records) 20 Dec 2021
Contact info
accounts@youi.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
www.youi.nz.co
Website
Directors
Name and Address Role Period
Martin Gerard Goldfinch
Cornwallis, Auckland, 0604
Address used since 30 Oct 2021
Parnell, Auckland, 1052
Address used since 19 May 2014
Director 19 May 2014 - current
Nathaniel Simpson
Mons Qld, 4556
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Hugo Schreuder
Sippy Downs, Qld, 4556
Address used since 01 Jan 1970
Alexandra Headlands, 4572
Address used since 27 Aug 2018
Director 27 Aug 2018 - 01 Jul 2023
Campbell Evison Corfe
Sippy Downs, Qld, 4556
Address used since 01 Jan 1970
Tinbeerwah, Qld, 4563
Address used since 19 May 2014
Birtinya, Qld, 4075
Address used since 01 Jan 1970
Birtinya, Qld, 4575
Address used since 01 Jan 1970
Director 19 May 2014 - 21 Aug 2020
Marthinus Christoffel Visser
Southdowns Estate, Centurion, 0062
Address used since 01 Jan 2018
Director 01 Jan 2018 - 21 Aug 2020
Marni Jean Jackson
Ellerslie, Auckland, 1051
Address used since 23 Apr 2020
Director 23 Apr 2020 - 21 Aug 2020
James Forrest Hughes
Noosaville, Qld, 4566
Address used since 29 Nov 2019
Sippy Downs, Qld, 4556
Address used since 01 Jan 1970
21 Laburnum Crescent Noosaville, Qld, 4566
Address used since 19 May 2014
Birtinya, Qld, 4075
Address used since 01 Jan 1970
Birtinya, Qld, 4575
Address used since 01 Jan 1970
Director 19 May 2014 - 23 Apr 2020
Michelle Ann Le Long
Rothesay Bay, Auckland, 0630
Address used since 10 Sep 2018
Director 10 Sep 2018 - 22 Nov 2019
Jeremy Charles Charlston
Birtinya, Qld, 4575
Address used since 01 Jan 1970
Sunshine Beach, Qld, 4567
Address used since 09 Dec 2015
Birtinya, Qld, 4075
Address used since 01 Jan 1970
Director 19 May 2014 - 30 Jun 2019
Francis Xavier Costigan
24 Lake Kawana Boulevard, Birtinya Qld, 4575
Address used since 01 Jan 1970
Sunshine Beach Qld, 4567
Address used since 01 Jul 2017
Director 01 Jul 2017 - 27 Aug 2018
Claudine Louise Carol Ogilvie
Cremorne, Nsw, 2090
Address used since 01 Mar 2018
Director 01 Mar 2018 - 27 Aug 2018
Howard Aron
Flaxton, 4560
Address used since 03 May 2018
Director 03 May 2018 - 27 Aug 2018
Willem Tielman Roos
Gauteng, 1692
Address used since 19 May 2014
Director 19 May 2014 - 01 Jan 2018
Peter Alan Broome
Saint Johns, Auckland, 1072
Address used since 06 Jan 2017
Director 06 Jun 2013 - 29 Jul 2017
Peter Alan Broome
Saint Johns, Auckland, 1072
Address used since 06 Jan 2017
Director 06 Jun 2013 - 29 Jul 2017
Daniel Hermanus Matthee
Buderim, Queensland, 4556
Address used since 01 Aug 2014
Birtinya, Qld, 4075
Address used since 01 Jan 1970
Director 06 Jun 2013 - 01 Jul 2017
Daniel Hermanus Matthee
Buderim, Queensland, 4556
Address used since 01 Aug 2014
Birtinya, Qld, 4075
Address used since 01 Jan 1970
Director 06 Jun 2013 - 01 Jul 2017
Addresses
Other active addresses
Type Used since
2 Smart Drive, Sippy Downs, Qld, 4556 Other (Address for Records) 20 Dec 2021
Principal place of activity
660 Great South Road , Ellerslie , Auckland , 1051
Previous address Type Period
660 Great South Road, Ellerslie, Auckland, 1051 Registered & physical 07 Aug 2017 - 10 Nov 2021
660 Great South Road, Ellerslie, Auckland, 1051 Registered & physical 22 Apr 2015 - 07 Aug 2017
Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 Registered 09 Jan 2015 - 22 Apr 2015
Building C Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 Physical 23 Aug 2013 - 22 Apr 2015
Building C Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 Registered 23 Aug 2013 - 09 Jan 2015
188 Quay Street, Auckland, 1142 Registered & physical 06 Jun 2013 - 23 Aug 2013
Financial Data
Financial info
22275814
Total number of Shares
October
Annual return filing month
June
Financial report filing month
04 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 22275814
Shareholder Name Address Period
Youi Holdings Pty Ltd
Other (Other)
Sippy Downs, Queensland
4556
06 Jun 2013 - current

Ultimate Holding Company
Effective Date 24 Jan 2016
Name Rand Merchant Investment Holdings Limited
Type Company
Country of origin ZA
Address 3rd Floor, 2 Merchant Place
Cnr Fredman Drive & Rivona Road
Sandton 2156
Location
Companies nearby
District 6 Limited
Level 3, Building 10
Federal Pacific Group Nominees Limited
1st Fl, Bldg 5, 660-670 Great South Road
Federal Pacific Group Limited
1st Floor, Bldg 5, 660-670 Gt Sth Road
South British Capital Limited
1st Floor, Bldg 5
South British Technologies Limited
Building 5
Northern Regional Alliance Limited
650 Great South Road
Similar companies
Straight Talking Limited
1 Budock Road
Ttec Solutions New Zealand
11-19 Customs Street West
Flomobile Limited
Level 2, 24 Augustus Terrace
Shoot For The Stars Telemarketing Limited
73a Parnell Road
Communication & Training Service Limited
Taxi House, 10 Macaulay Street
Teleservices Limited
Level 2/15 Day Street