Shortcuts

Hyklene Limited

Type: NZ Limited Company (Ltd)
9429036548231
NZBN
1201576
Company Number
Registered
Company Status
Current address
47 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 20 Jul 2022
47 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Delivery & office address used since 20 Apr 2023
12 Reg Savory Place
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 03 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Southern Hospitality Limited
Shareholder NZBN: 9429039301956
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Safco Limited
Shareholder NZBN: 9429037236977
Company Number: 1040251
East Tamaki
Auckland
2013
New Zealand
Individual Fong, Lester Bennet Greenlane
Individual Saunders, Alan Henry Howick
Directors

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

Nearby companies

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