Shortcuts

Lylo Operations Nz Limited

Type: NZ Limited Company (Ltd)
9429031596602
NZBN
2445802
Company Number
Registered
Company Status
Current address
Po Box 68199
Newton
Auckland 1145
New Zealand
Postal address used since 16 Oct 2019
81 Fort Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 16 Oct 2019
Level 27, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Nov 2020

Lylo Operations Nz Limited was started on 29 Mar 2010 and issued a business number of 9429031596602. This registered LTD company has been managed by 6 directors: Mathew Robert Duff - an active director whose contract began on 03 Feb 2020,
Jane Megan Hastings - an active director whose contract began on 03 Feb 2020,
Timothy William Alpe - an active director whose contract began on 14 Jul 2021,
Timothy William Alpe - an inactive director whose contract began on 29 Mar 2010 and was terminated on 11 Nov 2020,
Daniel Christopher Alpe - an inactive director whose contract began on 29 Feb 2016 and was terminated on 11 Nov 2020.
According to the BizDb information (updated on 28 Feb 2024), this company uses 3 addresses: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Po Box 68199, Newton, Auckland, 1145 (postal address) among others.
Up to 23 Nov 2020, Lylo Operations Nz Limited had been using 81 Fort Street, Auckland Central, Auckland as their registered address.
BizDb identified other names for this company: from 29 Mar 2010 to 13 Aug 2018 they were called Jucy Hotels Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Noahs Hotels (N.z.) Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Principal place of activity

81 Fort Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 81 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jul 2015 to 23 Nov 2020

Address #2: 62 Emily Place, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jan 2011 to 08 Jul 2015

Address #3: Business Like Nz Limited, 38c Cavendish Drive, Manukau 2241 New Zealand

Physical & registered address used from 29 Mar 2010 to 06 Jan 2011

Contact info
https://www.lylo.com/
25 Oct 2023 Website
www.jucysnooze.co.nz
16 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 25 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Noahs Hotels (n.z.) Limited
Shareholder NZBN: 9429039955081
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ex-jgl Limited
Shareholder NZBN: 9429036833559
Company Number: 1151080
Entity Ex-jhl Limited
Shareholder NZBN: 9429030077911
Company Number: 4624042
Entity Ex-jhl Limited
Shareholder NZBN: 9429030077911
Company Number: 4624042
Auckland Central
Auckland
1010
New Zealand
Entity Ex-jgl Limited
Shareholder NZBN: 9429036833559
Company Number: 1151080
Entity Jucy Group Limited
Shareholder NZBN: 9429036833559
Company Number: 1151080
Entity Jucy Group Limited
Shareholder NZBN: 9429036833559
Company Number: 1151080

Ultimate Holding Company

21 Jul 1991
Effective Date
Jucy Group Limited
Name
Ltd
Type
1151080
Ultimate Holding Company Number
NZ
Country of origin
Directors

Mathew Robert Duff - Director

Appointment date: 03 Feb 2020

ASIC Name: Birch, Carroll & Coyle Limited

Address: Yowie Bay, Nsw, 2228 Australia

Address used since 03 Feb 2020

Address: Sydney, Nsw, 2000 Australia


Jane Megan Hastings - Director

Appointment date: 03 Feb 2020

ASIC Name: Evt Limited

Address: Northbridge, Nsw, 2063 Australia

Address used since 23 Nov 2023

Address: Castlecrag, Nsw, 2068 Australia

Address used since 04 Oct 2021

Address: Castlecrag, Nsw, 2068 Australia

Address used since 03 Feb 2020


Timothy William Alpe - Director

Appointment date: 14 Jul 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 14 Jul 2021


Timothy William Alpe - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 11 Nov 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 31 Oct 2011


Daniel Christopher Alpe - Director (Inactive)

Appointment date: 29 Feb 2016

Termination date: 11 Nov 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Oct 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 29 Feb 2016


Steven Shane Thomas - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 06 Oct 2010

Address: Goodwood Heights, Manukua 2105, New Zealand

Address used since 29 Mar 2010

Nearby companies

Ecoya New Zealand Limited
Level 6, Chelsea House

Kanara Holdings Limited
Level 6, Chelsea House

Trilogy Natural Products Limited
Level 6, Chelsea House

Kakara Limited
Level 6, Chelsea House

Landcult Limited
10b, 1 Emily Place

Smartalent Investment Limited
Flat 9d, 1 Emily Place