Lylo Operations Nz Limited was started on 29 Mar 2010 and issued a business number of 9429031596602. This registered LTD company has been managed by 6 directors: Mathew Robert Duff - an active director whose contract began on 03 Feb 2020,
Jane Megan Hastings - an active director whose contract began on 03 Feb 2020,
Timothy William Alpe - an active director whose contract began on 14 Jul 2021,
Timothy William Alpe - an inactive director whose contract began on 29 Mar 2010 and was terminated on 11 Nov 2020,
Daniel Christopher Alpe - an inactive director whose contract began on 29 Feb 2016 and was terminated on 11 Nov 2020.
According to the BizDb information (updated on 08 Apr 2024), this company uses 3 addresses: Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (physical address),
Level 27, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Po Box 68199, Newton, Auckland, 1145 (postal address) among others.
Up to 23 Nov 2020, Lylo Operations Nz Limited had been using 81 Fort Street, Auckland Central, Auckland as their registered address.
BizDb identified other names for this company: from 29 Mar 2010 to 13 Aug 2018 they were called Jucy Hotels Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Noahs Hotels (N.z.) Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Principal place of activity
81 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 81 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jul 2015 to 23 Nov 2020
Address #2: 62 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jan 2011 to 08 Jul 2015
Address #3: Business Like Nz Limited, 38c Cavendish Drive, Manukau 2241 New Zealand
Physical & registered address used from 29 Mar 2010 to 06 Jan 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Noahs Hotels (n.z.) Limited Shareholder NZBN: 9429039955081 |
Auckland Central Auckland 1010 New Zealand |
05 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ex-jgl Limited Shareholder NZBN: 9429036833559 Company Number: 1151080 |
29 Mar 2010 - 26 Nov 2013 | |
Entity | Ex-jhl Limited Shareholder NZBN: 9429030077911 Company Number: 4624042 |
26 Nov 2013 - 07 May 2021 | |
Entity | Ex-jhl Limited Shareholder NZBN: 9429030077911 Company Number: 4624042 |
Auckland Central Auckland 1010 New Zealand |
26 Nov 2013 - 07 May 2021 |
Entity | Ex-jgl Limited Shareholder NZBN: 9429036833559 Company Number: 1151080 |
29 Mar 2010 - 26 Nov 2013 | |
Entity | Jucy Group Limited Shareholder NZBN: 9429036833559 Company Number: 1151080 |
29 Mar 2010 - 26 Nov 2013 | |
Entity | Jucy Group Limited Shareholder NZBN: 9429036833559 Company Number: 1151080 |
29 Mar 2010 - 26 Nov 2013 |
Ultimate Holding Company
Mathew Robert Duff - Director
Appointment date: 03 Feb 2020
ASIC Name: Birch, Carroll & Coyle Limited
Address: Yowie Bay, Nsw, 2228 Australia
Address used since 03 Feb 2020
Address: Sydney, Nsw, 2000 Australia
Jane Megan Hastings - Director
Appointment date: 03 Feb 2020
ASIC Name: Evt Limited
Address: Northbridge, Nsw, 2063 Australia
Address used since 23 Nov 2023
Address: Castlecrag, Nsw, 2068 Australia
Address used since 04 Oct 2021
Address: Castlecrag, Nsw, 2068 Australia
Address used since 03 Feb 2020
Timothy William Alpe - Director
Appointment date: 14 Jul 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 14 Jul 2021
Timothy William Alpe - Director (Inactive)
Appointment date: 29 Mar 2010
Termination date: 11 Nov 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Oct 2011
Daniel Christopher Alpe - Director (Inactive)
Appointment date: 29 Feb 2016
Termination date: 11 Nov 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Oct 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Feb 2016
Steven Shane Thomas - Director (Inactive)
Appointment date: 29 Mar 2010
Termination date: 06 Oct 2010
Address: Goodwood Heights, Manukua 2105, New Zealand
Address used since 29 Mar 2010
Ecoya New Zealand Limited
Level 6, Chelsea House
Kanara Holdings Limited
Level 6, Chelsea House
Trilogy Natural Products Limited
Level 6, Chelsea House
Kakara Limited
Level 6, Chelsea House
Landcult Limited
10b, 1 Emily Place
Smartalent Investment Limited
Flat 9d, 1 Emily Place