Hyklene Limited, a registered company, was registered on 04 Apr 2002. 9429036548231 is the number it was issued. The company has been supervised by 7 directors: Julien Anthony Robillard - an active director whose contract began on 31 May 2022,
David Gordon Bull - an active director whose contract began on 31 May 2022,
Catherine Maria Savage - an inactive director whose contract began on 09 Dec 2013 and was terminated on 01 Jun 2022,
Anthony Westray Aston - an inactive director whose contract began on 04 Oct 2005 and was terminated on 19 Jan 2020,
Ernest Roy Savage - an inactive director whose contract began on 04 Oct 2005 and was terminated on 26 Nov 2017.
Last updated on 30 May 2025, BizDb's data contains detailed information about 1 address: 12 Reg Savory Place, East Tamaki, Auckland, 2013 (types include: registered, service).
Hyklene Limited had been using Floor 1, 50 Customhouse Quay, Wellington Central, Wellington as their registered address until 20 Jul 2022.
A single entity controls all company shares (exactly 100 shares) - Southern Hospitality Limited - located at 2013, Dunedin Central, Dunedin.
Other active addresses
Address #4: 12 Reg Savory Place, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 11 Apr 2024
Previous addresses
Address #1: Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 01 Oct 2020 to 20 Jul 2022
Address #2: 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 14 Sep 2015 to 01 Oct 2020
Address #3: 19a Stirling Street, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 03 Jul 2007 to 14 Sep 2015
Address #4: 16 Cleveland Road, Parnell, Auckland 1052
Registered & physical address used from 15 Aug 2006 to 03 Jul 2007
Address #5: 47 Greenmount Drive, Greenmount
Physical & registered address used from 17 Jun 2003 to 15 Aug 2006
Address #6: 3/3 Smales Road, East Tamaki
Physical & registered address used from 04 Apr 2002 to 17 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Southern Hospitality Limited Shareholder NZBN: 9429039301956 |
Dunedin Central Dunedin 9016 New Zealand |
06 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Safco Limited Shareholder NZBN: 9429037236977 Company Number: 1040251 |
East Tamaki Auckland 2013 New Zealand |
08 Aug 2006 - 06 May 2025 |
| Individual | Fong, Lester Bennet |
Greenlane |
04 Apr 2002 - 27 Jun 2010 |
| Individual | Saunders, Alan Henry |
Howick |
04 Apr 2002 - 08 Aug 2006 |
Julien Anthony Robillard - Director
Appointment date: 31 May 2022
ASIC Name: Hisco Pty Ltd
Address: Bulimba, Queensland, 4171 Australia
Address used since 31 May 2022
David Gordon Bull - Director
Appointment date: 31 May 2022
ASIC Name: Ecf Asia Pacific Pty Ltd
Address: Helensvale, Queensland, 4212 Australia
Address used since 31 May 2022
Address: Yatala - Qld, 4207 Australia
Catherine Maria Savage - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 01 Jun 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 09 Dec 2013
Anthony Westray Aston - Director (Inactive)
Appointment date: 04 Oct 2005
Termination date: 19 Jan 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jun 2007
Ernest Roy Savage - Director (Inactive)
Appointment date: 04 Oct 2005
Termination date: 26 Nov 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 04 Oct 2005
Lester Bennet Fong - Director (Inactive)
Appointment date: 04 Apr 2002
Termination date: 04 Oct 2005
Address: Greenlane,
Address used since 04 Apr 2002
Alan Henry Saunders - Director (Inactive)
Appointment date: 04 Apr 2002
Termination date: 04 Oct 2005
Address: Howick,
Address used since 04 Apr 2002
Michael Bradley Photography Limited
Level 2, Woodward House
Redvespa Consultants Limited
Woodward House, Level 4
Redvespa Limited
Woodward House, Level 4
Jontk Investments Limited
Level 2, Woodward House
Pacific International Nutrition (new Zealand) Limited
Level 2, Woodward House
Angel Hq Incorporated
C/-avid.legal