Shortcuts

Hyper 2 Limited

Type: NZ Limited Company (Ltd)
9429033270296
NZBN
1962019
Company Number
Registered
Company Status
Current address
Level 7, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Mar 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Furness, Nicholas Cedric Glendowie
Auckland
1071
New Zealand
Individual Graham, Marcus Mcleod Rd 2
Ohaupo
3882
New Zealand
Individual Furness, Kelly Jayne Glendowie
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Furness, Simon Peter Herne Bay
Auckland
1011
New Zealand
Individual Furness, Jacqui Anne Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marty, Roger Hylton Mount Eden
Auckland
1024
New Zealand
Individual Scott, Clifford Lee William Herne Bay
Auckland 1011

New Zealand
Individual Bush, Richard Anthony Orakei
Auckland
1071
New Zealand
Individual Bush, Amanda Orakei
Auckland
1071
New Zealand
Directors

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

Nearby companies

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