Shortcuts

Hyklene Limited

Type: NZ Limited Company (Ltd)
9429036548231
NZBN
1201576
Company Number
Registered
Company Status
Current address
47 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 20 Jul 2022
47 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 20 Apr 2023

Hyklene Limited, a registered company, was registered on 04 Apr 2002. 9429036548231 is the number it was issued. The company has been supervised by 7 directors: David Gordon Bull - an active director whose contract began on 31 May 2022,
Julien Anthony Robillard - an active director whose contract began on 31 May 2022,
Catherine Maria Savage - an inactive director whose contract began on 09 Dec 2013 and was terminated on 01 Jun 2022,
Anthony Westray Aston - an inactive director whose contract began on 04 Oct 2005 and was terminated on 19 Jan 2020,
Ernest Roy Savage - an inactive director whose contract began on 04 Oct 2005 and was terminated on 26 Nov 2017.
Last updated on 16 Mar 2024, BizDb's data contains detailed information about 1 address: 47 Greenmount Drive, East Tamaki, Auckland, 2013 (types include: office, delivery).
Hyklene Limited had been using Floor 1, 50 Customhouse Quay, Wellington Central, Wellington as their registered address until 20 Jul 2022.
A single entity controls all company shares (exactly 50 shares) - Safco Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address #1: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 01 Oct 2020 to 20 Jul 2022

Address #2: 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 14 Sep 2015 to 01 Oct 2020

Address #3: 19a Stirling Street, Remuera, Auckland 1050 New Zealand

Physical & registered address used from 03 Jul 2007 to 14 Sep 2015

Address #4: 16 Cleveland Road, Parnell, Auckland 1052

Registered & physical address used from 15 Aug 2006 to 03 Jul 2007

Address #5: 47 Greenmount Drive, Greenmount

Physical & registered address used from 17 Jun 2003 to 15 Aug 2006

Address #6: 3/3 Smales Road, East Tamaki

Physical & registered address used from 04 Apr 2002 to 17 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Entity (NZ Limited Company) Safco Limited
Shareholder NZBN: 9429037236977
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fong, Lester Bennet Greenlane
Individual Saunders, Alan Henry Howick
Directors

David Gordon Bull - Director

Appointment date: 31 May 2022

ASIC Name: Ecf Asia Pacific Pty Ltd

Address: Helensvale, Queensland, 4212 Australia

Address used since 31 May 2022

Address: Yatala - Qld, 4207 Australia


Julien Anthony Robillard - Director

Appointment date: 31 May 2022

ASIC Name: Hisco Pty Ltd

Address: Bulimba, Queensland, 4171 Australia

Address used since 31 May 2022


Catherine Maria Savage - Director (Inactive)

Appointment date: 09 Dec 2013

Termination date: 01 Jun 2022

Address: Karori, Wellington, 6012 New Zealand

Address used since 09 Dec 2013


Anthony Westray Aston - Director (Inactive)

Appointment date: 04 Oct 2005

Termination date: 19 Jan 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 26 Jun 2007


Ernest Roy Savage - Director (Inactive)

Appointment date: 04 Oct 2005

Termination date: 26 Nov 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 Oct 2005


Lester Bennet Fong - Director (Inactive)

Appointment date: 04 Apr 2002

Termination date: 04 Oct 2005

Address: Greenlane,

Address used since 04 Apr 2002


Alan Henry Saunders - Director (Inactive)

Appointment date: 04 Apr 2002

Termination date: 04 Oct 2005

Address: Howick,

Address used since 04 Apr 2002

Nearby companies

Michael Bradley Photography Limited
Level 2, Woodward House

Redvespa Consultants Limited
Woodward House, Level 4

Redvespa Limited
Woodward House, Level 4

Jontk Investments Limited
Level 2, Woodward House

Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House

Angel Hq Incorporated
C/-avid.legal