Shortcuts

Hy-clor (australia) Pty Ltd

Type: Overseas Asic Company (Asic)
9429041995976
NZBN
5816108
Company Number
Registered
Company Status
000655381
Australian Company Number
Current address
12a Jack Conway Avenue
Manukau
Auckland 2104
New Zealand
Service & registered address used since 25 Sep 2015
Suite A, Floor 8 Harbourview Building, 152 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 10 Mar 2023

Hy-Clor (Australia) Pty Ltd, a registered company, was launched on 25 Sep 2015. 9429041995976 is the NZ business number it was issued. This company has been managed by 11 directors: Mark Timothy Sheridan - an active director whose contract started on 25 Sep 2015,
Paul John Sheridan - an active director whose contract started on 25 Sep 2015,
Amanda Claire Davies - an active person authorised for service whose contract started on 25 Sep 2015,
Edward James Sinn - an active director whose contract started on 25 Sep 2015,
Paul John Sheridan - an active director whose contract started on 25 Sep 2015.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: Suite A, Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, registered).

Financial Data

Basic Financial info

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 11 Oct 2022

Country of origin: AU

Directors

Mark Timothy Sheridan - Director

Appointment date: 25 Sep 2015

Address: Riverview, New South Wales, 2066 Australia

Address used since 25 Sep 2015

Address: Greenwich, Nsw, 2065 Australia

Address used since 25 Sep 2015


Paul John Sheridan - Director

Appointment date: 25 Sep 2015

Address: Lane Cove, New South Wales, 2066 Australia

Address used since 25 Sep 2015


Amanda Claire Davies - Person Authorised for Service

Appointment date: 25 Sep 2015

Address: Manukau, Auckland, 2104 New Zealand

Address used since 25 Sep 2015


Edward James Sinn - Director

Appointment date: 25 Sep 2015

Address: Terrey Hills Nsw 2084, Australia

Address used since 25 Sep 2015


Paul John Sheridan - Director

Appointment date: 25 Sep 2015

Address: Lane Cove Nsw 2066, Australia

Address used since 25 Sep 2015


Amanda Claire Davies - Person Authorised For Service

Appointment date: 25 Sep 2015

Address: Manukau, Auckland, 2104 New Zealand

Address used since 25 Sep 2015

Address: Manukau, Auckland, 2104 New Zealand

Address used since 25 Sep 2015


Kang Haibiao - Director

Appointment date: 09 Sep 2019

Address: Zhenjiang, Jiangsu, 212001 China

Address used since 11 Sep 2019


Lynnette Gaye Tarbuck - Director (Inactive)

Appointment date: 25 Oct 2019

Termination date: 25 Aug 2023

Address: 25-33 Hayberry Street, Crows Nest, NSW 2065 Australia

Address used since 05 Nov 2019


Robert Kerry Critchley - Director (Inactive)

Appointment date: 02 Aug 2017

Termination date: 31 Jul 2022

Address: 25-33 Hayberry Street, Crows Nest, Nsw, 2065 Australia

Address used since 03 Aug 2017

Address: 37 Glen Street, Milsons Point, Nsw, 2061 Australia

Address used since 03 Aug 2017


Edward James Sinn - Director (Inactive)

Appointment date: 25 Sep 2015

Termination date: 10 Jul 2019

Address: Terrey Hills Nsw 2084, Australia

Address used since 25 Sep 2015


Kevin Eoin Lyons - Director (Inactive)

Appointment date: 25 Sep 2015

Termination date: 07 Sep 2016

Address: 170 Vimiera Road, Marsfield, Nsw, 2122 New Zealand

Address used since 16 Sep 2016

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue