Shortcuts

Hyperactive Limited

Type: NZ Limited Company (Ltd)
9429040485607
NZBN
95099
Company Number
Registered
Company Status
Current address
36 John Street
Ponsonby
Auckland 1011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 13 Sep 2016
36 John St
Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 21 Sep 2016
36 John St
Ponsonby
Auckland 1011
New Zealand
Postal & delivery address used since 12 Oct 2020

Hyperactive Limited, a registered company, was incorporated on 21 Jul 1975. 9429040485607 is the NZBN it was issued. This company has been supervised by 3 directors: Howard John Dixon - an active director whose contract began on 10 Jun 1997,
Douglas Bruce Nimmo - an inactive director whose contract began on 21 Jul 1975 and was terminated on 12 Jun 1997,
Maureen Elizabeth Nimmo - an inactive director whose contract began on 21 Jul 1975 and was terminated on 10 Jun 1997.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 36 John St, Ponsonby, Auckland, 1011 (type: postal, office).
Hyperactive Limited had been using 6 King Street, Grey Lynn, Auckland as their physical address until 21 Sep 2016.
Previous names used by this company, as we managed to find at BizDb, included: from 10 Jul 2003 to 27 Feb 2020 they were called Hyperactive Mini Billboards Limited, from 21 Jul 1975 to 10 Jul 2003 they were called Lanark Enterprises Limited.
A single entity owns all company shares (exactly 1000 shares) - Dixon, Howard John - located at 1011, Ponsonby.

Addresses

Other active addresses

Address #4: 36 John Street, Ponsonby, Auckland, 1011 New Zealand

Office address used from 12 Oct 2020

Principal place of activity

36 John Street, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: 6 King Street, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 04 Sep 2008 to 21 Sep 2016

Address #2: 51 Mackelvie St, Grey Lynn, Auckland

Registered address used from 22 Aug 2007 to 04 Sep 2008

Address #3: 51 Mackelvie St, Grey Lynn

Physical address used from 22 Aug 2007 to 04 Sep 2008

Address #4: 51 Mackelvie St, Ponsonby

Registered address used from 20 Sep 2005 to 20 Sep 2005

Address #5: 51 Mackelvie Street, Ponsonby

Physical & registered address used from 20 Sep 2005 to 22 Aug 2007

Address #6: 487 Parnell Road, Auckland

Physical address used from 17 Feb 1998 to 17 Feb 1998

Address #7: 3 College Rd, Auckland

Physical address used from 17 Feb 1998 to 17 Feb 1998

Address #8: 8 Mountfort St, Manurewa

Registered address used from 25 May 1997 to 20 Sep 2005

Contact info
642 74967 346
Phone
64 21 800373
01 Nov 2021 Phone
signman.dixon92@gmail.com
12 Oct 2020 nzbn-reserved-invoice-email-address-purpose
signman.dixon92@gmail.com
18 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Dixon, Howard John Ponsonby

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dixon, Sandra Denise Ponsonby
Directors

Howard John Dixon - Director

Appointment date: 10 Jun 1997

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 08 Sep 2009


Douglas Bruce Nimmo - Director (Inactive)

Appointment date: 21 Jul 1975

Termination date: 12 Jun 1997

Address: Manurewa,

Address used since 21 Jul 1975


Maureen Elizabeth Nimmo - Director (Inactive)

Appointment date: 21 Jul 1975

Termination date: 10 Jun 1997

Address: Manurewa,

Address used since 21 Jul 1975