Hcl Lp General Partner Limited (issued an NZBN of 9429041887677) was registered on 06 Aug 2015. 3 addresses are currently in use by the company: 125 The Strand, Parnell, Auckland, 1010 (type: postal, physical). 2/A, 3 Ceres Court, Auckland had been their physical address, up to 16 Nov 2017. Hcl Lp General Partner Limited used more aliases, namely: Hcl Lp General Manager Limited from 05 Aug 2015 to 06 Aug 2015. 141857143 shares are issued to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 5349186 shares (3.77% of shares), namely:
Alta Cable Holdings Limited (an entity) located at Blenheim, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 10.92% of all shares (15492557 shares); it includes
Sil Hawaiki General Partner Limited (an entity) - located at 265 Princes Street, Dunedin. The third group of shareholders, share allotment (38915329 shares, 27.43%) belongs to 1 entity, namely:
M D Fibre Trustee Limited, located at 188 Quay Street, Auckland (an entity). The Businesscheck information was last updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
125 The Strand, Level 3, Lot 22c, Parnell, Auckland, 1010 | Registered & physical & service | 16 Nov 2017 |
125 The Strand, Parnell, Auckland, 1010 | Postal | 09 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Remi Galasso
Singapore, 587798
Address used since 02 Oct 2019
Kelvin Heights, Queenstown, 9300
Address used since 06 Aug 2015
Remuera, Auckland, 1050
Address used since 05 Nov 2018 |
Director | 06 Aug 2015 - current |
Malcolm Stuart Dick
Rd 3, Albany, 0793
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - current |
Ludovic Benoit Hutier
Epsom, Auckland, 1023
Address used since 24 Nov 2017
Noumea, 98800
Address used since 22 Apr 2016
2210/8 Airedale Street, Auckland, 1150
Address used since 01 Sep 2017 |
Director | 22 Apr 2016 - current |
Simon Maxwell Edwards
Grey Lynn, Auckland, 1021
Address used since 01 Jul 2018 |
Director | 01 Jul 2018 - current |
Pak Ka Kelvin Wong
Hurstville, New South Wales, 2220
Address used since 20 Feb 2019 |
Director | 20 Feb 2019 - current |
Roger Llewellyn Lloyd
Balgowlah Heights, New South Wales, 2093
Address used since 20 Feb 2019 |
Director | 20 Feb 2019 - current |
Hamish Eion Sinclair Edgar
Remuera, Auckland, 1050
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - current |
Michael Frederick Reynolds
Rozelle, Sydney, New South Wales, 2039
Address used since 23 Jul 2018 |
Director | 23 Jul 2018 - 15 Aug 2022 |
Stuart Alan Newton Lee
Kooyong, Victoria, 3144
Address used since 30 Nov 2018 |
Director | 30 Nov 2018 - 11 Jun 2020 |
Eion Sinclair Edgar
Kelvin Heights, Queenstown, 9300
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - 09 Aug 2019 |
Roger Llewyllyn Lloyd
Balgowlah Heights, Sydney, New South Wales, 2093
Address used since 23 Jul 2018 |
Director | 23 Jul 2018 - 15 Feb 2019 |
Previous address | Type | Period |
---|---|---|
2/a, 3 Ceres Court, Auckland, 0632 | Physical & registered | 06 Aug 2015 - 16 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Alta Cable Holdings Limited Shareholder NZBN: 9429046524744 Entity (NZ Limited Company) |
Blenheim Blenheim 7201 |
17 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Sil Hawaiki General Partner Limited Shareholder NZBN: 9429042248071 Entity (NZ Limited Company) |
265 Princes Street Dunedin 9016 |
15 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
M D Fibre Trustee Limited Shareholder NZBN: 9429042248729 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
15 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hcl Founders Lp General Partner Limited Shareholder NZBN: 9429041887547 Entity (NZ Limited Company) |
Parnell Auckland 1010 |
15 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hcl Founders Lp General Partner Limited Shareholder NZBN: 9429041887547 Entity (NZ Limited Company) |
Parnell Auckland 1010 |
15 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Palisade Subsea Investments Pty Limited Other (Other) |
Sydney, Nsw 2000 |
18 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Galasso, Remi Director |
Kelvin Heights Queenstown 9300 |
06 Aug 2015 - 15 Apr 2016 |
Nestle New Zealand Limited Level 3, 12-16 Nicholls Lane |
|
Md Nayeem Investments Limited Level 1, 46 Stanley Street |
|
Bermich Limited Level 1, 46 Stanley Street |
|
Little Buddy Pt Limited Level 1, 46 Stanley Street |
|
Resh Investments Limited Level 1, 46 Stanley Street |
|
Vitality Holdings Limited Level 1, 46 Stanley Street |