Hydro Developments (2013) Limited was registered on 18 Oct 2013 and issued a New Zealand Business Number of 9429030032323. The registered LTD company has been managed by 2 directors: Anthony Richard Black - an active director whose contract started on 18 Oct 2013,
John Easther - an active director whose contract started on 18 Oct 2013.
As stated in BizDb's data (last updated on 29 Mar 2024), this company uses 1 address: 64 High Street, Greymouth, 7805 (category: physical, registered).
Up until 23 Oct 2018, Hydro Developments (2013) Limited had been using 64 High Street, Greymouth, Greymouth as their physical address.
A total of 100 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 49 shares are held by 1 entity, namely:
Black, Anthony Richard (a director) located at Charleston, Westport postcode 7892.
Then there is a group that consists of 3 shareholders, holds 49% shares (exactly 49 shares) and includes
Gyw Trustees 2008 Limited - located at Level 5, Westfield Tower, 45 Knights Road, Lower Hutt,
Easther, John - located at Brooklyn, Wellington,
Easther, Barbara Juanita - located at Brooklyn, Wellington.
The 3rd share allotment (1 share, 1%) belongs to 2 entities, namely:
Black, Anthony Richard, located at Cape Foulwind (an individual),
Anthony Black, located at Charleston, Westport (a director). Hydro Developments (2013) Limited is categorised as "Other mining services" (business classification B109020).
Previous addresses
Address: 64 High Street, Greymouth, Greymouth, 7805 New Zealand
Physical & registered address used from 19 Oct 2018 to 23 Oct 2018
Address: Unit 11, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Oct 2015 to 19 Oct 2018
Address: 90a Bridle Path Road, Heathcote Valley, Christchurch, 8022 New Zealand
Physical & registered address used from 18 Oct 2013 to 05 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Black, Anthony Richard |
Charleston Westport 7892 New Zealand |
18 Oct 2013 - |
Shares Allocation #2 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Gyw Trustees 2008 Limited Shareholder NZBN: 9429032950410 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt New Zealand |
18 Oct 2013 - |
Director | Easther, John |
Brooklyn Wellington 6021 New Zealand |
18 Oct 2013 - |
Individual | Easther, Barbara Juanita |
Brooklyn Wellington 6021 New Zealand |
18 Oct 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Black, Anthony Richard |
Cape Foulwind 7892 New Zealand |
17 Jul 2020 - |
Director | Anthony Richard Black |
Charleston Westport 7892 New Zealand |
18 Oct 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Easther, John |
Brooklyn Wellington 6021 New Zealand |
18 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, David Robin Timothy |
Heathcote Valley Christchurch 8022 New Zealand |
18 Oct 2013 - 22 Feb 2019 |
Anthony Richard Black - Director
Appointment date: 18 Oct 2013
Address: Charleston, Westport, 7892 New Zealand
Address used since 18 Oct 2013
John Easther - Director
Appointment date: 18 Oct 2013
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 20 Oct 2013
Modus Group Limited
Unit 15, 75 Peterborough Street
Lightworkx Photography Limited
14/ 75 Peterborough Street
Modus Building Limited
Unit 15
Modus Montem Villas Limited
Unit 15, 75 Peterborough Street
Valuation Partners Limited
3a/75 Peterborough Street
Modus Property Limited
Unit 15, 75 Peterborough Street
Blakely Mining Limited
329 Durham Street
Coal Marketing Services Limited
50 Caledonian Road
Creative Brewing Solutions Limited
Level 1, 270 St Asaph Street
First Break Limited
Polson Higgs
Moncur Holding Company Limited
131 Victoria Street
Stoney Creek Mining Limited
129 Hereford Street