Hyperactive Limited, a registered company, was incorporated on 21 Jul 1975. 9429040485607 is the NZBN it was issued. This company has been supervised by 3 directors: Howard John Dixon - an active director whose contract began on 10 Jun 1997,
Douglas Bruce Nimmo - an inactive director whose contract began on 21 Jul 1975 and was terminated on 12 Jun 1997,
Maureen Elizabeth Nimmo - an inactive director whose contract began on 21 Jul 1975 and was terminated on 10 Jun 1997.
Updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 36 John St, Ponsonby, Auckland, 1011 (type: postal, office).
Hyperactive Limited had been using 6 King Street, Grey Lynn, Auckland as their physical address until 21 Sep 2016.
Previous names used by this company, as we managed to find at BizDb, included: from 10 Jul 2003 to 27 Feb 2020 they were called Hyperactive Mini Billboards Limited, from 21 Jul 1975 to 10 Jul 2003 they were called Lanark Enterprises Limited.
A single entity owns all company shares (exactly 1000 shares) - Dixon, Howard John - located at 1011, Ponsonby.
Other active addresses
Address #4: 36 John Street, Ponsonby, Auckland, 1011 New Zealand
Office address used from 12 Oct 2020
Principal place of activity
36 John Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 6 King Street, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 04 Sep 2008 to 21 Sep 2016
Address #2: 51 Mackelvie St, Grey Lynn, Auckland
Registered address used from 22 Aug 2007 to 04 Sep 2008
Address #3: 51 Mackelvie St, Grey Lynn
Physical address used from 22 Aug 2007 to 04 Sep 2008
Address #4: 51 Mackelvie St, Ponsonby
Registered address used from 20 Sep 2005 to 20 Sep 2005
Address #5: 51 Mackelvie Street, Ponsonby
Physical & registered address used from 20 Sep 2005 to 22 Aug 2007
Address #6: 487 Parnell Road, Auckland
Physical address used from 17 Feb 1998 to 17 Feb 1998
Address #7: 3 College Rd, Auckland
Physical address used from 17 Feb 1998 to 17 Feb 1998
Address #8: 8 Mountfort St, Manurewa
Registered address used from 25 May 1997 to 20 Sep 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Dixon, Howard John |
Ponsonby |
21 Jul 1975 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dixon, Sandra Denise |
Ponsonby |
21 Jul 1975 - 05 Sep 2011 |
Howard John Dixon - Director
Appointment date: 10 Jun 1997
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Sep 2009
Douglas Bruce Nimmo - Director (Inactive)
Appointment date: 21 Jul 1975
Termination date: 12 Jun 1997
Address: Manurewa,
Address used since 21 Jul 1975
Maureen Elizabeth Nimmo - Director (Inactive)
Appointment date: 21 Jul 1975
Termination date: 10 Jun 1997
Address: Manurewa,
Address used since 21 Jul 1975
John Street Investments Limited
36 John St
Brangi Properties Limited
38 John Street
Jackson Consultancy Limited
30 John Street
Brown And Partners Limited
31 Islington Street
Broadcast&film New Zealand Limited
30 Ardmore Road