Hyklene Limited (NZBN 9429036548231) was launched on 04 Apr 2002. 9 addresess are in use by the company: 12 Reg Savory Place, East Tamaki, Auckland, 2013 (type: registered, service). Floor 1, 50 Customhouse Quay, Wellington Central, Wellington had been their registered address, until 20 Jul 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Southern Hospitality Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. Our database was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 47 Greenmount Drive, East Tamaki, Auckland, 2013 | Physical & registered & service | 20 Jul 2022 |
| 47 Greenmount Drive, East Tamaki, Auckland, 2013 | Delivery & office | 20 Apr 2023 |
| 12 Reg Savory Place, East Tamaki, Auckland, 2013 | Postal & office & delivery | 03 Apr 2024 |
| 12 Reg Savory Place, East Tamaki, Auckland, 2013 | Registered & service | 11 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Julien Anthony Robillard
Bulimba, Queensland, 4171
Address used since 31 May 2022 |
Director | 31 May 2022 - current |
|
David Gordon Bull
Helensvale, Queensland, 4212
Address used since 31 May 2022
Yatala - Qld, 4207
Address used since 01 Jan 1970 |
Director | 31 May 2022 - current |
|
Catherine Maria Savage
Karori, Wellington, 6012
Address used since 09 Dec 2013 |
Director | 09 Dec 2013 - 01 Jun 2022 |
|
Anthony Westray Aston
Remuera, Auckland, 1050
Address used since 26 Jun 2007 |
Director | 04 Oct 2005 - 19 Jan 2020 |
|
Ernest Roy Savage
Karori, Wellington, 6012
Address used since 04 Oct 2005 |
Director | 04 Oct 2005 - 26 Nov 2017 |
|
Lester Bennet Fong
Greenlane,
Address used since 04 Apr 2002 |
Director | 04 Apr 2002 - 04 Oct 2005 |
|
Alan Henry Saunders
Howick,
Address used since 04 Apr 2002 |
Director | 04 Apr 2002 - 04 Oct 2005 |
| Type | Used since | |
|---|---|---|
| 12 Reg Savory Place, East Tamaki, Auckland, 2013 | Registered & service | 11 Apr 2024 |
| Previous address | Type | Period |
|---|---|---|
| Floor 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 | Registered & physical | 01 Oct 2020 - 20 Jul 2022 |
| 1 Woodward Street, Wellington Central, Wellington, 6011 | Physical & registered | 14 Sep 2015 - 01 Oct 2020 |
| 19a Stirling Street, Remuera, Auckland 1050 | Physical & registered | 03 Jul 2007 - 14 Sep 2015 |
| 16 Cleveland Road, Parnell, Auckland 1052 | Registered & physical | 15 Aug 2006 - 03 Jul 2007 |
| 47 Greenmount Drive, Greenmount | Physical & registered | 17 Jun 2003 - 15 Aug 2006 |
| 3/3 Smales Road, East Tamaki | Physical & registered | 04 Apr 2002 - 17 Jun 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southern Hospitality Limited Shareholder NZBN: 9429039301956 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
06 May 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Safco Limited Shareholder NZBN: 9429037236977 Company Number: 1040251 Entity |
East Tamaki Auckland 2013 |
08 Aug 2006 - 06 May 2025 |
|
Fong, Lester Bennet Individual |
Greenlane |
04 Apr 2002 - 27 Jun 2010 |
|
Saunders, Alan Henry Individual |
Howick |
04 Apr 2002 - 08 Aug 2006 |
![]() |
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 |