Shortcuts

Hcl Lp General Partner Limited

Type: NZ Limited Company (Ltd)
9429041887677
NZBN
5770509
Company Number
Registered
Company Status
Current address
125 The Strand, Level 3, Lot 22c
Parnell
Auckland 1010
New Zealand
Registered & physical & service address used since 16 Nov 2017
125 The Strand
Parnell
Auckland 1010
New Zealand
Postal address used since 09 Sep 2019

Hcl Lp General Partner Limited, a registered company, was launched on 06 Aug 2015. 9429041887677 is the number it was issued. The company has been run by 11 directors: Remi Galasso - an active director whose contract began on 06 Aug 2015,
Malcolm Stuart Dick - an active director whose contract began on 31 Mar 2016,
Ludovic Benoit Hutier - an active director whose contract began on 22 Apr 2016,
Simon Maxwell Edwards - an active director whose contract began on 01 Jul 2018,
Pak Ka Kelvin Wong - an active director whose contract began on 20 Feb 2019.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: 125 The Strand, Parnell, Auckland, 1010 (type: postal, physical).
Hcl Lp General Partner Limited had been using 2/A, 3 Ceres Court, Auckland as their physical address up to 16 Nov 2017.
Previous names used by the company, as we established at BizDb, included: from 05 Aug 2015 to 06 Aug 2015 they were named Hcl Lp General Manager Limited.
A total of 141857143 shares are allotted to 6 shareholders (6 groups). The first group consists of 5349186 shares (3.77 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15492557 shares (10.92 per cent). Lastly we have the third share allotment (38915329 shares 27.43 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: 2/a, 3 Ceres Court, Auckland, 0632 New Zealand

Physical & registered address used from 06 Aug 2015 to 16 Nov 2017

Contact info
billing@hawaiki.co.nz
09 Sep 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 141857143

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5349186
Entity (NZ Limited Company) Alta Cable Holdings Limited
Shareholder NZBN: 9429046524744
Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 15492557
Entity (NZ Limited Company) Sil Hawaiki General Partner Limited
Shareholder NZBN: 9429042248071
265 Princes Street
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 38915329
Entity (NZ Limited Company) M D Fibre Trustee Limited
Shareholder NZBN: 9429042248729
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 39542828
Entity (NZ Limited Company) Hcl Founders Lp General Partner Limited
Shareholder NZBN: 9429041887547
Parnell
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 100
Entity (NZ Limited Company) Hcl Founders Lp General Partner Limited
Shareholder NZBN: 9429041887547
Parnell
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 42557143
Other (Other) Palisade Subsea Investments Pty Limited Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Galasso, Remi Kelvin Heights
Queenstown
9300
New Zealand
Directors

Remi Galasso - Director

Appointment date: 06 Aug 2015

Address: Singapore, 587798 Singapore

Address used since 02 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 06 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Nov 2018


Malcolm Stuart Dick - Director

Appointment date: 31 Mar 2016

Address: Rd 3, Albany, 0793 New Zealand

Address used since 31 Mar 2016


Ludovic Benoit Hutier - Director

Appointment date: 22 Apr 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 24 Nov 2017

Address: Noumea, 98800 New Caledonia

Address used since 22 Apr 2016

Address: 2210/8 Airedale Street, Auckland, 1150 New Zealand

Address used since 01 Sep 2017


Simon Maxwell Edwards - Director

Appointment date: 01 Jul 2018

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2018


Pak Ka Kelvin Wong - Director

Appointment date: 20 Feb 2019

Address: Hurstville, New South Wales, 2220 Australia

Address used since 20 Feb 2019


Roger Llewellyn Lloyd - Director

Appointment date: 20 Feb 2019

Address: Balgowlah Heights, New South Wales, 2093 Australia

Address used since 20 Feb 2019


Hamish Eion Sinclair Edgar - Director

Appointment date: 09 Aug 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Aug 2019


Michael Frederick Reynolds - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 15 Aug 2022

Address: Rozelle, Sydney, New South Wales, 2039 New Zealand

Address used since 23 Jul 2018


Stuart Alan Newton Lee - Director (Inactive)

Appointment date: 30 Nov 2018

Termination date: 11 Jun 2020

Address: Kooyong, Victoria, 3144 Australia

Address used since 30 Nov 2018


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 31 Mar 2016

Termination date: 09 Aug 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 31 Mar 2016


Roger Llewyllyn Lloyd - Director (Inactive)

Appointment date: 23 Jul 2018

Termination date: 15 Feb 2019

Address: Balgowlah Heights, Sydney, New South Wales, 2093 New Zealand

Address used since 23 Jul 2018

Nearby companies

Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane

Md Nayeem Investments Limited
Level 1, 46 Stanley Street

Bermich Limited
Level 1, 46 Stanley Street

Little Buddy Pt Limited
Level 1, 46 Stanley Street

Resh Investments Limited
Level 1, 46 Stanley Street

Vitality Holdings Limited
Level 1, 46 Stanley Street