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 |
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gill, Jason Gregory Individual |
Whitford 2571 |
08 Jun 1972 - current |
| 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 |
![]() |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
![]() |
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
![]() |
Westcott Trustee Limited 188 |
![]() |
Klouwens Trustee Limited Level 20 |
![]() |
Vernon Quoi Trustee Company Limited Level 20 |
![]() |
Newbranch Limited 188 Quay Street |