General information

Yume Limited

Type: NZ Limited Company (Ltd)
9429046089359
New Zealand Business Number
6269087
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
122696758
GST Number
M692450 - Graphic Design Service - For Advertising M700050 - Software Development Service Nec M700020 - Computer Programming Service M696205 - Business Consultant Service F380050 - Sales Agent For Manufacturer Or Wholesaler
Industry classification codes with description

Yume Limited (issued an NZ business identifier of 9429046089359) was registered on 24 Apr 2017. 5 addresess are currently in use by the company: 21C Mauranui Avenue, Epsom, Auckland, 1051 (type: postal, office). 80B Long Drive, St Heliers, Auckland had been their registered address, up to 16 Mar 2018. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 3 shares (3 per cent of shares), namely:
Zaidi, Seid Jon Abbas (an individual) located at Epsom, Auckland postcode 1051. As far as the second group is concerned, a total of 1 shareholder holds 10 per cent of all shares (10 shares); it includes
Dyu, Vladislav (an individual) - located at Prospect Respublica, Karaganda. Next there is the third group of shareholders, share allocation (10 shares, 10%) belongs to 1 entity, namely:
Kasyanova, Valentina, located at Lenina Street, Karaganda (an individual). "Graphic design service - for advertising" (ANZSIC M692450) is the classification the Australian Bureau of Statistics issued Yume Limited. The Businesscheck data was last updated on 18 Apr 2024.

Current address Type Used since
21c Mauranui Avenue, Epsom, Auckland, 1051 Registered & physical & service 16 Mar 2018
21c Mauranui Avenue, Epsom, Auckland, 1051 Postal & office & delivery 09 Dec 2019
Contact info
64 27 3931253
Phone (Phone)
hello@yumecompany.com
Email
www.yumecompany.com
Website
Directors
Name and Address Role Period
Jon Abbas Zaidi
Epsom, Auckland, 1051
Address used since 01 Mar 2022
Director 01 Mar 2022 - current
Ankit Aggarwal
Naenae, Lower Hutt, 5011
Address used since 12 Aug 2019
Director 12 Aug 2019 - 28 Feb 2022
Bridget Cameron
Beach Haven, Auckland, 0626
Address used since 05 Mar 2018
Director 05 Mar 2018 - 16 Aug 2019
Michael Mchugh
Saint Heliers, Auckland, 1071
Address used since 24 Apr 2017
Director 24 Apr 2017 - 08 Mar 2018
Addresses
Principal place of activity
21 C, Mauranui Avenue , Epsom , Auckland , 1051
Previous address Type Period
80b Long Drive, St Heliers, Auckland, 1071 Registered & physical 24 Apr 2017 - 16 Mar 2018
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
30 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3
Shareholder Name Address Period
Zaidi, Seid Jon Abbas
Individual
Epsom
Auckland
1051
10 May 2018 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Dyu, Vladislav
Individual
Prospect Respublica
Karaganda
100024
24 Apr 2017 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Kasyanova, Valentina
Individual
Lenina Street
Karaganda
100012
24 Apr 2017 - current
Shares Allocation #4 Number of Shares: 15
Shareholder Name Address Period
Khan, Kamran Ahmed
Individual
Tx
77346
03 Mar 2019 - current
Shares Allocation #5 Number of Shares: 62
Shareholder Name Address Period
Zaidi, Seid Jon Abbas
Individual
Epsom
Auckland
1051
10 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Beisegerimov, Artur
Individual
Street Valikhanov, Temirtau
Karaganda
100012
24 Apr 2017 - 04 Mar 2022
Cameron, Bridget
Individual
Beach Haven
Auckland
0626
08 Mar 2018 - 12 Aug 2019
Michael Mchugh
Director
Saint Heliers
Auckland
1071
24 Apr 2017 - 08 Mar 2018
Mchugh, Michael
Individual
Saint Heliers
Auckland
1071
24 Apr 2017 - 08 Mar 2018
Zaidi, Syed Joan Abbas
Individual
Epsom
Auckland
1051
24 Apr 2017 - 10 May 2018
Location
Companies nearby
Caygill Investments Limited
34 Fern Glen Road North
Botham Limited
34 Fern Glen Road
Koru Connect NZ Limited
34 Fern Glen Road North
Totara Youth Services Trust
107 Long Drive
D L Curran Properties Limited
20 Fern Glen Road North
Angle Insurance Limited
109b Long Drive
Similar companies
Proud Design Limited
135 St Heliers Bay Road
Sixty Seven & Co Limited
67 Grampian Road
Stir Creative Limited
1/270 St Heliers Bay Road
Hunter Design Associates Limited
2/15 Mcarthur Avenue
Lisa Stewart Design Limited
284 Kohimarama Road
Nightshift Media Limited
30 Whitehaven Road