Hyper 2 Limited (issued an NZBN of 9429033270296) was registered on 29 Jun 2007. 2 addresses are in use by the company: Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 29, 188 Quay Street, Auckland Central, Auckland had been their registered address, up until 06 Mar 2018. 1000 shares are allocated to 5 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 100 shares (10% of shares), namely:
Furness, Nicholas Cedric (an individual) located at Glendowie, Auckland postcode 1071,
Graham, Marcus Mcleod (an individual) located at Rd 2, Ohaupo postcode 3882,
Furness, Kelly Jayne (an individual) located at Glendowie, Auckland postcode 1071. When considering the second group, a total of 2 shareholders hold 45% of all shares (exactly 450 shares); it includes
Furness, Simon Peter (an individual) - located at Herne Bay, Auckland,
Furness, Jacqui Anne (an individual) - located at Herne Bay, Auckland. Our data was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 55 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 06 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Simon Peter Furness
Herne Bay, Auckland, 1011
Address used since 02 Jul 2015
Westmere, Auckland, 1022
Address used since 02 Jul 2015 |
Director | 29 Jun 2007 - current |
Richard Anthony Bush
Orakei, Auckland, 1071
Address used since 26 May 2010 |
Director | 29 Jun 2007 - 30 Jun 2015 |
Previous address | Type | Period |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 16 Jul 2014 - 06 Mar 2018 |
Level 6, 51 Shortland Street, Auckland, 1010 | Registered & physical | 08 Jul 2014 - 16 Jul 2014 |
Level 6, 51-53 Shortland Street, Auckland, 1010 | Registered & physical | 24 May 2011 - 08 Jul 2014 |
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Registered & physical | 02 Jun 2010 - 24 May 2011 |
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 05 Jun 2008 - 02 Jun 2010 |
C/-whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland | Registered & physical | 29 Jun 2007 - 05 Jun 2008 |
Shareholder Name | Address | Period |
---|---|---|
Furness, Nicholas Cedric Individual |
Glendowie Auckland 1071 |
28 Nov 2007 - current |
Graham, Marcus Mcleod Individual |
Rd 2 Ohaupo 3882 |
26 Oct 2010 - current |
Furness, Kelly Jayne Individual |
Glendowie Auckland 1071 |
08 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Furness, Simon Peter Individual |
Herne Bay Auckland 1011 |
29 Jun 2007 - current |
Furness, Jacqui Anne Individual |
Herne Bay Auckland 1011 |
15 Nov 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Marty, Roger Hylton Individual |
Mount Eden Auckland 1024 |
07 Jul 2015 - 07 Jul 2015 |
Scott, Clifford Lee William Individual |
Herne Bay Auckland 1011 |
24 Mar 2009 - 26 Oct 2010 |
Bush, Richard Anthony Individual |
Orakei Auckland 1071 |
29 Jun 2007 - 07 Jul 2015 |
Bush, Amanda Individual |
Orakei Auckland 1071 |
07 Jul 2015 - 07 Jul 2015 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |