Hypnos Limited was incorporated on 14 Mar 2002 and issued an NZ business number of 9429036627738. This registered LTD company has been supervised by 1 director, named Gregory Durham Spark - an active director whose contract started on 14 Mar 2002.
According to our database (updated on 25 Mar 2024), this company registered 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (types include: registered, service).
Until 01 Oct 2021, Hypnos Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
H P Hanna & Co. Trustees Limited (an entity) located at Addington, Christchurch postcode 8011,
O'neill, David Michael (an individual) located at Ohaupo postcode 3882.
Previous addresses
Address #1: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical address used from 01 Jun 2011 to 01 Oct 2021
Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered address used from 01 Jun 2011 to 18 Oct 2021
Address #3: H P Hanna & Co Limited, 37 Latimer Square, Christchurch New Zealand
Physical & registered address used from 14 Mar 2002 to 01 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 98 | |||
Entity (NZ Limited Company) | H P Hanna & Co. Trustees Limited Shareholder NZBN: 9429031918237 |
Addington Christchurch 8011 New Zealand |
14 Mar 2002 - |
Individual | O'neill, David Michael |
Ohaupo 3882 New Zealand |
09 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccaughran, Lynette |
Forest Lake Hamilton 3200 New Zealand |
17 Jul 2007 - 31 Oct 2012 |
Individual | Spark, Gregory Durham |
Rd 1 Raglan 3295 New Zealand |
26 Feb 2004 - 21 Jun 2016 |
Individual | Spark, Gregory Durham |
Ngahinapouri Ohaupo 3882 New Zealand |
26 Feb 2004 - 21 Jun 2016 |
Individual | Spark, Gregory Durham |
Ngahinapouri Ohaupo 3882 New Zealand |
26 Feb 2004 - 21 Jun 2016 |
Individual | Mcdonald, Mark Dowell |
Cambridge Cambridge 3434 New Zealand |
14 Mar 2002 - 09 Feb 2018 |
Individual | Spark, Gregory Durham |
Rd 1 Raglan 3295 New Zealand |
26 Feb 2004 - 21 Jun 2016 |
Individual | Spark, Gregory Durham |
Rd 1 Raglan 3295 New Zealand |
26 Feb 2004 - 21 Jun 2016 |
Individual | Mcdonald, Mark Dowell |
Cambridge Cambridge 3434 New Zealand |
14 Mar 2002 - 09 Feb 2018 |
Individual | Spark, Gregory Durham |
Ngahinapouri Ohaupo 3882 New Zealand |
26 Feb 2004 - 21 Jun 2016 |
Gregory Durham Spark - Director
Appointment date: 14 Mar 2002
Address: Ngahinapouri, Ohaupo, 3882 New Zealand
Address used since 21 Jun 2016
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue