Hyper 2 Limited was started on 29 Jun 2007 and issued an NZ business identifier of 9429033270296. The registered LTD company has been managed by 2 directors: Simon Peter Furness - an active director whose contract began on 29 Jun 2007,
Richard Anthony Bush - an inactive director whose contract began on 29 Jun 2007 and was terminated on 30 Jun 2015.
According to our data (last updated on 12 Mar 2024), this company registered 1 address: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up to 06 Mar 2018, Hyper 2 Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (5 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Furness, Nicholas Cedric (an individual) located at Glendowie, Auckland postcode 1071,
Graham, Marcus Mcleod (an individual) located at Rd 2, Ohaupo postcode 3882,
Furness, Kelly Jayne (an individual) located at Glendowie, Auckland postcode 1071.
The 2nd group consists of 2 shareholders, holds 45% shares (exactly 450 shares) and includes
Furness, Simon Peter - located at Herne Bay, Auckland,
Furness, Jacqui Anne - located at Herne Bay, Auckland.
Previous addresses
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 06 Mar 2018
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jul 2014 to 16 Jul 2014
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 24 May 2011 to 08 Jul 2014
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 02 Jun 2010 to 24 May 2011
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 05 Jun 2008 to 02 Jun 2010
Address: C/-whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Registered & physical address used from 29 Jun 2007 to 05 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Furness, Nicholas Cedric |
Glendowie Auckland 1071 New Zealand |
28 Nov 2007 - |
Individual | Graham, Marcus Mcleod |
Rd 2 Ohaupo 3882 New Zealand |
26 Oct 2010 - |
Individual | Furness, Kelly Jayne |
Glendowie Auckland 1071 New Zealand |
08 Apr 2022 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Furness, Simon Peter |
Herne Bay Auckland 1011 New Zealand |
29 Jun 2007 - |
Individual | Furness, Jacqui Anne |
Herne Bay Auckland 1011 New Zealand |
15 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marty, Roger Hylton |
Mount Eden Auckland 1024 New Zealand |
07 Jul 2015 - 07 Jul 2015 |
Individual | Scott, Clifford Lee William |
Herne Bay Auckland 1011 New Zealand |
24 Mar 2009 - 26 Oct 2010 |
Individual | Bush, Richard Anthony |
Orakei Auckland 1071 New Zealand |
29 Jun 2007 - 07 Jul 2015 |
Individual | Bush, Amanda |
Orakei Auckland 1071 New Zealand |
07 Jul 2015 - 07 Jul 2015 |
Simon Peter Furness - Director
Appointment date: 29 Jun 2007
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 02 Jul 2015
Address: Westmere, Auckland, 1022 New Zealand
Address used since 02 Jul 2015
Richard Anthony Bush - Director (Inactive)
Appointment date: 29 Jun 2007
Termination date: 30 Jun 2015
Address: Orakei, Auckland, 1071 New Zealand
Address used since 26 May 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street