General information

Young Investments Limited

Type: NZ Limited Company (Ltd)
9429040560038
New Zealand Business Number
84326
Company Number
Registered
Company Status

Young Investments Limited (issued an NZBN of 9429040560038) was launched on 08 Jun 1972. 3 addresses are in use by the company: Pwc Tower, Level 27/15 Customs Street West, Auckland, 1010 (type: service, physical). 124 Captain Springs Road, Onehunga, Auckland had been their physical address, up to 17 Oct 2022. Young Investments Limited used other aliases, namely: N.h. & A.c. Young Limited from 08 Jun 1972 to 14 Jan 1993. 99000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 89999 shares (90.91% of shares), namely:
Gill, Christine Ellen (an individual) located at Rd 1, Whitford postcode 2571,
Gill, Jason Gregory (an individual) located at Whitford postcode 2571. When considering the second group, a total of 1 shareholder holds 9.09% of all shares (9001 shares); it includes
Gill, Jason Gregory (an individual) - located at Whitford. Our information was last updated on 03 May 2025.

Current address Type Used since
27 Tudor Park Drive, Rd 1, Whitford, 2571 Registered 14 Aug 2019
27 Tudor Park Drive, Rd 1, Whitford, 2571 Service & physical 17 Oct 2022
Pwc Tower, Level 27/15 Customs Street West, Auckland, 1010 Service 12 Apr 2023
Directors
Name and Address Role Period
Jason Gregory Gill
Rd 1, Howick, 2571
Address used since 24 Jun 2019
Whitford, 2571
Address used since 17 Mar 2019
Whitford, Auckland, 2576
Address used since 07 Jul 2005
Director 31 Mar 1995 - current
Brian Richard Johnson
Ellerslie, Auckland,
Address used since 31 Mar 1995
Director 31 Mar 1995 - 17 Feb 1999
Alexander Young
Pukekohe,
Address used since 15 Aug 1989
Director 15 Aug 1989 - 31 Mar 1995
Neil Howard Young
Pukekohe,
Address used since 30 May 1992
Director 30 May 1992 - 31 Mar 1995
Ann Patricia Young
Pukekohe,
Address used since 05 Jun 1992
Director 05 Jun 1992 - 31 Mar 1995
Stephen Andrew Mullin
Pukekohe,
Address used since 10 Jun 1991
Director 10 Jun 1991 - 05 Jun 1992
Addresses
Previous address Type Period
124 Captain Springs Road, Onehunga, Auckland, 1061 Physical 08 Mar 2021 - 17 Oct 2022
27 Tudor Park Drive, Rd 1, Whitford, 2571 Physical 14 Aug 2019 - 08 Mar 2021
Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland Physical & registered 22 Jul 2003 - 14 Aug 2019
Corner The Furlong & Great South Road, Takanini, Auckland Physical 18 Aug 1997 - 22 Jul 2003
2/94 Michaels Avenue, Ellerslie, Auckland Registered 18 Aug 1997 - 22 Jul 2003
2/94 Michaels Avenue, Ellerslie, Auckland Physical 18 Aug 1997 - 18 Aug 1997
Cnr Furlong & Great South Road, Takanini Registered 01 Jul 1996 - 18 Aug 1997
309 Mt Albert Road, Mt Albert, Auckland Registered 31 May 1996 - 01 Jul 1996
Youngs Grove, Pukekohe Registered 10 Aug 1995 - 31 May 1996
31 Queen St, Pukekohe Registered 19 May 1993 - 10 Aug 1995
Financial Data
Financial info
99000
Total number of Shares
June
Annual return filing month
27 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 89999
Shareholder Name Address Period
Gill, Christine Ellen
Individual
Rd 1
Whitford
2571
23 Jun 2021 - current
Gill, Jason Gregory
Individual
Whitford
2571
02 Jul 2004 - current
Shares Allocation #2 Number of Shares: 9001
Shareholder Name Address Period
Gill, Jason Gregory
Individual
Whitford
2571
08 Jun 1972 - current

Historic shareholders

Shareholder Name Address Period
Doo, Thomas Wong
Individual
Whitford
2571
02 Jul 2004 - 23 Jun 2021
Ellen, Christine
Individual
Rd 1
Whitford
2571
23 Jun 2021 - 23 Jun 2021
Location