Yesgas Limited (issued an NZ business identifier of 9429032880090) was registered on 28 Feb 2008. 9 addresess are in use by the company: 8-10 Cooks Street, Whanganui, Whanganui, 4500 (type: office, delivery). 179 St Hill St, Wanganui had been their physical address, up until 09 Jul 2015. Yesgas Limited used other aliases, namely: Wanganui Gas No 2 Limited from 31 Jul 2013 to 03 Nov 2016, Energy Direct Limited (28 Feb 2008 to 31 Jul 2013). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Armstrong Barton Trustees 2015 Limited (an entity) located at Wanganui postcode 4501. "Gas, natural, distribution - through mains system" (ANZSIC D270020) is the classification the Australian Bureau of Statistics issued to Yesgas Limited. Our information was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Cooks Street, Wanganui, Wanganui, 4500 | Shareregister & other (Address For Share Register) & records | 01 Jul 2015 |
| 8 Cooks Street, Wanganui, Wanganui, 4500 | Physical & registered & service | 09 Jul 2015 |
| 8 Cooks Street, Whanganui, Whanganui, 4500 | Office | 12 May 2022 |
| Po Box 7149, Whanganui, Whanganui, 4541 | Postal | 12 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
David Robertson
Saint Johns Hill, Whanganui, 4500
Address used since 29 Jun 2017 |
Director | 29 Jun 2017 - current |
|
Matthew Doyle
Wanganui, Wanganui, 4500
Address used since 12 Aug 2013 |
Director | 12 Aug 2013 - 29 Jun 2017 |
|
Harvey Green
Otamatea, Whanganui, 4500
Address used since 03 Nov 2016
Wanganui, Wanganui, 4500
Address used since 12 Aug 2013 |
Director | 12 Aug 2013 - 29 Jun 2017 |
|
Michael Shaun Ram
Palmerston North, 4410
Address used since 01 Mar 2009 |
Director | 28 Feb 2008 - 13 Aug 2013 |
|
Neil Mctaggart
Rd 1, Palmerston North, 4471
Address used since 03 May 2010 |
Director | 15 Feb 2009 - 12 Aug 2013 |
|
Trevor James Goodwin
R D 4, Wanganui 4574,
Address used since 28 Feb 2008 |
Director | 28 Feb 2008 - 15 Feb 2009 |
| Type | Used since | |
|---|---|---|
| Po Box 7149, Whanganui, Whanganui, 4541 | Postal | 12 May 2022 |
| 8-10 Cooks Street, Whanganui, Whanganui, 4500 | Office & delivery | 31 May 2023 |
| 8 Cooks Street , Whanganui , Whanganui , 4500 |
| Previous address | Type | Period |
|---|---|---|
| 179 St Hill St, Wanganui | Physical & registered | 28 Feb 2008 - 09 Jul 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Armstrong Barton Trustees 2015 Limited Shareholder NZBN: 9429041735008 Entity (NZ Limited Company) |
Wanganui 4501 |
29 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wanganui Gas Limited Shareholder NZBN: 9429038978845 Company Number: 549061 Entity |
28 Feb 2008 - 29 Jun 2017 | |
|
Wanganui Gas Limited Shareholder NZBN: 9429038978845 Company Number: 549061 Entity |
28 Feb 2008 - 29 Jun 2017 |
| Effective Date | 28 Jun 2017 |
| Name | Armstrong Barton Trustees 2015 Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 5692793 |
| Country of origin | NZ |
| Address |
8 Bell Street Wanganui 4541 |
![]() |
Gasnet Limited 8 Cooks Street |
![]() |
Trm Spouting Limited 17 Cooks Street |
![]() |
Rotary Club Wanganui South Trust C/o Wanganui Rsa |
![]() |
Golmac Farming Limited 191 St Hill Street |
![]() |
Whanganui Resource Recovery Centre Trust Cnr Guyton Street And St Hill Street |
![]() |
Whanganui Port General Partner Limited 101 Guyton Street |
|
Gasnet Limited 8 Cooks Street |
|
First Gas Limited 42 Connett Road West, Bell Block |
|
First Gas Topco Limited 42 Connett Road West |
|
First Gas Midco Limited 42 Connett Road West |
|
Greymouth Gas New Zealand Limited Level 9 |
|
The Gas Hub Limited 35 Junction Street |