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 |
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 |
Type | Used since | |
---|---|---|
2 Smart Drive, Sippy Downs, Qld, 4556 | Other (Address for Records) | 20 Dec 2021 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Youi Holdings Pty Ltd Other (Other) |
Sippy Downs, Queensland 4556 |
06 Jun 2013 - current |
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 |
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 |
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 |