Hyve Solutions New Zealand Limited was started on 20 Dec 2016 and issued an NZ business identifier of 9429043394975. This registered LTD company has been run by 11 directors: Cheryl G. - an active director whose contract began on 31 Mar 2020,
Clyde Steven Young - an active director whose contract began on 01 Jul 2021,
Marshall W. - an active director whose contract began on 05 Jan 2022,
Shanthilata S. - an inactive director whose contract began on 30 Aug 2019 and was terminated on 04 Jan 2022,
Heather Jean Anderson Howell - an inactive director whose contract began on 10 Dec 2020 and was terminated on 01 Jul 2021.
As stated in our data (updated on 16 Jun 2022), the company filed 1 address: Level 2, 41 Bath Street, Auckland, 1052 (types include: registered, physical).
Up until 12 Feb 2021, Hyve Solutions New Zealand Limited had been using Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder).
Previous addresses
Address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Aug 2020 to 12 Feb 2021
Address: 88 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Dec 2016 to 04 Aug 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 03 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other | Hyve Solutions Europe Limited | 20 Dec 2016 - |
Ultimate Holding Company
Cheryl G. - Director
Appointment date: 31 Mar 2020
Clyde Steven Young - Director
Appointment date: 01 Jul 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2021
Marshall W. - Director
Appointment date: 05 Jan 2022
Shanthilata S. - Director (Inactive)
Appointment date: 30 Aug 2019
Termination date: 04 Jan 2022
Address: Pleasanton, California, 94588 United States
Address used since 30 Aug 2019
Heather Jean Anderson Howell - Director (Inactive)
Appointment date: 10 Dec 2020
Termination date: 01 Jul 2021
Address: Rd 2, Otaua, 2682 New Zealand
Address used since 10 Dec 2020
Adrian Christie - Director (Inactive)
Appointment date: 02 Apr 2019
Termination date: 10 Dec 2020
ASIC Name: Concentrix Services Pty Ltd
Address: Clontarf, 2093 Australia
Address used since 02 Apr 2019
Address: North Sydney, Nsw, 2060 Australia
Jane F. - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 31 Mar 2020
Address: Fremont, California, 94536 United States
Address used since 01 Jun 2018
Douglas A. - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 30 Aug 2019
Address: Pleasanton, California, 94588 United States
Address used since 01 Jun 2018
William Ross Mcpeake - Director (Inactive)
Appointment date: 20 Dec 2016
Termination date: 02 Apr 2019
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 20 Dec 2016
Simon L. - Director (Inactive)
Appointment date: 20 Dec 2016
Termination date: 01 Jun 2018
Address: Piedmont, California, 94611 United States
Address used since 20 Dec 2016
Kevin M. - Director (Inactive)
Appointment date: 20 Dec 2016
Termination date: 01 Jun 2018
Address: San Mateo, California, 94402 United States
Address used since 20 Dec 2016
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street