Hype Limited, a registered company, was registered on 08 Aug 1990. 9429039191953 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Paul Raymond Anderson - an active director whose contract started on 26 Jun 1991,
Helen Margaret Anderson - an inactive director whose contract started on 26 Jun 1991 and was terminated on 19 Dec 2005.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: Level 11 Aia Tower, 34-42 Manners Street, Wellington, 6011 (category: physical, service).
Hype Limited had been using Level 11, 34-42 Manners Street, Wellington as their registered address until 01 Oct 2019.
Past names for this company, as we found at BizDb, included: from 08 Aug 1990 to 10 Sep 2001 they were named P.r. Anderson Advertising and Design Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 600 shares (60%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 400 shares (40%).
Previous addresses
Address #1: Level 11, 34-42 Manners Street, Wellington, 6011 New Zealand
Registered address used from 07 Mar 2013 to 01 Oct 2019
Address #2: Level 11, 34-42 Manners Street, Wellington, 6011 New Zealand
Physical address used from 07 Mar 2013 to 03 Feb 2021
Address #3: Level 11, Sovereign House, 34-42 Manners Street, Wellington 6011 New Zealand
Registered & physical address used from 24 Mar 2010 to 07 Mar 2013
Address #4: Level 2, 354 Lambton Quay, Wellington
Physical & registered address used from 01 Feb 2008 to 24 Mar 2010
Address #5: Level 4, 40 Johnston Street, Wellington
Physical & registered address used from 16 Sep 2003 to 01 Feb 2008
Address #6: Level 2, 11 Tory Street, Wellington
Physical & registered address used from 09 Jun 2002 to 16 Sep 2003
Address #7: Level 2, 11 Troy Street, Wellington
Registered address used from 29 Jan 2002 to 09 Jun 2002
Address #8: Level 1, 47 Cuba Street, Wellington
Physical address used from 01 Jul 1997 to 09 Jun 2002
Address #9: First Floor, Landcorp House, 101 Lambton Quay, Wellington
Registered address used from 26 Apr 1996 to 26 Apr 1996
Address #10: Level 1, 47 Cuba Street, Wellington
Registered address used from 26 Apr 1996 to 29 Jan 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Anderson, Paul Raymond |
Khandallah Wellington 6035 New Zealand |
08 Aug 1990 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Anderson, Helen Margaret |
Khandallah Wellington 6035 New Zealand |
08 Aug 1990 - |
Paul Raymond Anderson - Director
Appointment date: 26 Jun 1991
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Jun 1991
Helen Margaret Anderson - Director (Inactive)
Appointment date: 26 Jun 1991
Termination date: 19 Dec 2005
Address: Khandallah, Wellington,
Address used since 26 Jun 1991
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace