Shortcuts

Hype & Dexter Limited

Type: NZ Limited Company (Ltd)
9429030100718
NZBN
4594059
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 19 Jul 2021
14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Postal & office & delivery & invoice address used since 25 Nov 2022
Level 1, 14 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & service address used since 26 Jan 2024

Hype & Dexter Limited, a registered company, was registered on 16 Aug 2013. 9429030100718 is the New Zealand Business Number it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company is categorised. This company has been supervised by 6 directors: Ryan Alan Watkins - an active director whose contract started on 16 Aug 2013,
Hans P. - an inactive director whose contract started on 22 Dec 2023 and was terminated on 31 Mar 2024,
Rhomy Miki Dexter - an inactive director whose contract started on 27 Jun 2019 and was terminated on 22 Dec 2023,
Darren James Linton - an inactive director whose contract started on 27 Jun 2019 and was terminated on 22 Dec 2023,
Struan Charles Abernethy - an inactive director whose contract started on 11 Nov 2019 and was terminated on 22 Dec 2023.
Updated on 27 Apr 2024, our database contains detailed information about 1 address: Level 1, 14 Jervois Road, Ponsonby, Auckland, 1011 (type: registered, service).
Hype & Dexter Limited had been using 604 Great South Road, Ellerslie, Auckland as their registered address until 19 Jul 2021.
More names used by this company, as we found at BizDb, included: from 03 Dec 2015 to 17 Oct 2017 they were called R A Watkins Capital Limited, from 13 Aug 2013 to 03 Dec 2015 they were called Ryan and Hollie Limited.

Addresses

Principal place of activity

23 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 604 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 11 Jun 2020 to 19 Jul 2021

Address #2: 23 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 16 Oct 2019 to 11 Jun 2020

Address #3: 23 Mackelvie Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 05 Jul 2019 to 16 Oct 2019

Address #4: 39 Orion Place, Hillcrest, Auckland, 0627 New Zealand

Registered & physical address used from 17 Jul 2017 to 05 Jul 2019

Address #5: 10a Roband Ave, Glenfield, Auckland, 0627 New Zealand

Physical address used from 31 May 2017 to 17 Jul 2017

Address #6: 10a Roband Ave, Glenfield, Auckland, 0627 New Zealand

Registered address used from 23 May 2017 to 17 Jul 2017

Address #7: 39 Orion Place, Hillcrest, Auckland, 0627 New Zealand

Registered address used from 04 May 2017 to 23 May 2017

Address #8: 39 Orion Place, Hillcrest, Auckland, 0627 New Zealand

Physical address used from 04 May 2017 to 31 May 2017

Address #9: 10a Roband Avenue, Glenfield, Auckland, 0629 New Zealand

Registered & physical address used from 15 Jul 2015 to 04 May 2017

Address #10: 61 Wade River Road, Arkles Bay, Whangaparaoa, 0932 New Zealand

Registered & physical address used from 19 Aug 2014 to 15 Jul 2015

Address #11: 8a Tawa Road, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 16 Aug 2013 to 19 Aug 2014

Contact info
www.hypeanddexter.nz
Website
www.hypeanddexter.com
25 Nov 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Other (Other) Avidly Ltd

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Watkins, Ryan Alan Castor Bay
Auckland
0620
New Zealand
Director Watkins, Ryan Alan Glenfield
Auckland
0629
New Zealand
Director Watkins, Ryan Alan Castor Bay
Auckland
0620
New Zealand
Individual Dexter, Romi Waterview
Auckland
1026
New Zealand
Individual Dexter, Romi Waterview
Auckland
1026
New Zealand
Individual O'neill, Nicholas Panmure
Auckland
1072
New Zealand
Individual Mackrill, Alex Narrow Neck
Auckland
0624
New Zealand
Entity Yellow Nz Limited
Shareholder NZBN: 9429039473707
Company Number: 385908
Individual Watkins, Hollie Simone Onehunga
Auckland
1061
New Zealand
Entity Yellow Nz Limited
Shareholder NZBN: 9429039473707
Company Number: 385908
90 Wellesley Street West
Auckland
1010
New Zealand
Director Hollie Simone Watkins Onehunga
Auckland
1061
New Zealand
Directors

Ryan Alan Watkins - Director

Appointment date: 16 Aug 2013

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 26 Feb 2019

Address: Glenfield, Auckland, 0629 New Zealand

Address used since 10 Jan 2015


Hans P. - Director (Inactive)

Appointment date: 22 Dec 2023

Termination date: 31 Mar 2024


Rhomy Miki Dexter - Director (Inactive)

Appointment date: 27 Jun 2019

Termination date: 22 Dec 2023

Address: Waterview, Auckland, 1026 New Zealand

Address used since 27 Jun 2019


Darren James Linton - Director (Inactive)

Appointment date: 27 Jun 2019

Termination date: 22 Dec 2023

Address: Campbells Bay, Auckland, 0620 New Zealand

Address used since 27 Jun 2019


Struan Charles Abernethy - Director (Inactive)

Appointment date: 11 Nov 2019

Termination date: 22 Dec 2023

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 11 Nov 2019


Hollie Simone Watkins - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 23 Sep 2015

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 02 Mar 2015

Nearby companies
Similar companies

Brand Aid Limited
4 Holland Road

International Network And Trading Limited
62 Bruce Road

Mitchell And Mitchell Consultants Limited
122 Wairau Rd

Modowest Limited
55 Chartwell Avenue

Triple B Nominees Limited
114 Sunnybrae Road

Ultra Solutions Limited
Flat 3, 86 Archers Road