Yates Construction Limited (issued a business number of 9429030845398) was incorporated on 16 Dec 2011. 9 addresess are in use by the company: 9 Church Road, Taradale, Napier, 4112 (type: registered, service). 4 Omega Place, Parkvale, Hastings had been their registered address, up until 02 Feb 2022. Yates Construction Limited used other aliases, namely: Jeremy Yates Construction Limited from 15 Dec 2011 to 21 Feb 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 51 shares (51% of shares), namely:
Yates, Jeremy Mark Aquinas (an individual) located at Taradale, Napier postcode 4112. As far as the second group is concerned, a total of 1 shareholder holds 49% of all shares (exactly 49 shares); it includes
Yates, Serena Marie (an individual) - located at Taradale, Napier. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is the category the Australian Bureau of Statistics issued to Yates Construction Limited. The Businesscheck database was updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
4 Omega Place, Parkvale, Hastings, 4122 | Other (Address For Share Register) | 05 Jun 2019 |
91a Avondale Road, Greenmeadows, Napier, 4112 | Shareregister & other (Address For Share Register) | 25 Jan 2022 |
91a Avondale Road, Greenmeadows, Napier, 4112 | Registered & physical & service | 02 Feb 2022 |
91a Avondale Road, Greenmeadows, Napier, 4112 | Office | 07 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Jeremy Mark Aquinas Yates
Taradale, Napier, 4112
Address used since 06 Jun 2023
Greenmeadows, Napier, 4112
Address used since 25 Jan 2022
Parkvale, Hastings, 4122
Address used since 05 Jun 2019
Burwood, Christchurch, 8083
Address used since 23 Jul 2018 |
Director | 16 Dec 2011 - current |
Serena Marie Yates
Burwood, Christchurch, 8083
Address used since 23 Jul 2018 |
Director | 16 Dec 2011 - current |
Jeremy Mark Yates
Parkvale, Hastings, 4122
Address used since 03 Jan 2018
Woolston, Christchurch, 8062
Address used since 01 Jun 2016
Burwood, Christchurch, 8083
Address used since 29 Aug 2017 |
Director | 16 Dec 2011 - current |
Serena Marie Sheridan Yates
Taradale, Napier, 4112
Address used since 06 Jun 2023
Greenmeadows, Napier, 4112
Address used since 25 Jan 2022
Parkvale, Hastings, 4122
Address used since 05 Jun 2019
Parkvale, Hastings, 4122
Address used since 03 Jan 2018
Woolston, Christchurch, 8062
Address used since 01 Jun 2016
Burwood, Christchurch, 8083
Address used since 29 Aug 2017 |
Director | 16 Dec 2011 - current |
Type | Used since | |
---|---|---|
91a Avondale Road, Greenmeadows, Napier, 4112 | Office | 07 Jun 2022 |
9 Church Road, Taradale, Napier, 4112 | Shareregister | 06 Jun 2023 |
9 Church Road, Taradale, Napier, 4112 | Registered & service | 14 Jun 2023 |
193 Main Road , Rd 1 , Lyttelton , 8971 |
Previous address | Type | Period |
---|---|---|
4 Omega Place, Parkvale, Hastings, 4122 | Registered & physical | 13 Jun 2019 - 02 Feb 2022 |
3a Kingsbridge Drive, Burwood, Christchurch, 8083 | Physical & registered | 30 Jul 2018 - 13 Jun 2019 |
4 Omega Pl, Hastings, 4122 | Physical & registered | 11 Jan 2018 - 30 Jul 2018 |
3a Kingsbridge Drive, Burwood, Christchurch, 8083 | Registered | 06 Sep 2017 - 11 Jan 2018 |
15a Islay Place, Woolston, Christchurch, 8062 | Physical | 13 Jun 2016 - 11 Jan 2018 |
15a Islay Place, Woolston, Christchurch, 8062 | Registered | 13 Jun 2016 - 06 Sep 2017 |
38a Hinemoa St, Spreydon, Christchurch, 8024 | Registered & physical | 20 Apr 2015 - 13 Jun 2016 |
6 Hyde Place, Halswell, Christchurch, 8025 | Physical & registered | 19 Sep 2012 - 20 Apr 2015 |
193 Main Rd, Governors Bay Rd1, Lyttleton, 8971 | Registered & physical | 24 May 2012 - 19 Sep 2012 |
4 Omega Place, Parkvale, Hastings, 4122 | Registered & physical | 16 Dec 2011 - 24 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Yates, Jeremy Mark Aquinas Individual |
Taradale Napier 4112 |
23 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Yates, Serena Marie Individual |
Taradale Napier 4112 |
23 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Yates, Serena Marie Sheridan Director |
Hastings 4122 |
16 Dec 2011 - 23 Jul 2018 |
Yates, Jeremy Mark Director |
Hastings 4122 |
16 Dec 2011 - 23 Jul 2018 |
Krysgym Limited 8 Omega Place |
|
Karltan Trustees Limited 1249 Ada Street |
|
Gnh Private Limited 2/1235 Louie Street |
|
David Marriott Dental Limited 1256 Louie Street |
|
Philip Lambert Limited Unit 144 Summerset In The Orchard, 1228 Ada Street |
|
Fortis Fidus Limited 1231 Ada Street |
The Rata Group Limited 5 Havelock Road |
C & V Sant Limited 6a Margaret Avenue |
Grant Walker Builders Limited 97 Edgecumbe Road |
Grant & Tracey Trustees Limited 56 Chesham Avenue |
Home And Lifestyle Limited 80 Lake Terrace |
P. Rolls Building Limited 74 South Street |