Shortcuts

Hydro Developments (2013) Limited

Type: NZ Limited Company (Ltd)
9429030032323
NZBN
4690349
Company Number
Registered
Company Status
B109020
Industry classification code
Other Mining Services
Industry classification description
Current address
64 High Street
Greymouth 7805
New Zealand
Physical & registered & service address used since 23 Oct 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49
Director Black, Anthony Richard Charleston
Westport
7892
New Zealand
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
Director Easther, John Brooklyn
Wellington
6021
New Zealand
Individual Easther, Barbara Juanita Brooklyn
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Black, Anthony Richard Cape Foulwind
7892
New Zealand
Director Anthony Richard Black Charleston
Westport
7892
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Easther, John Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Currie, David Robin Timothy Heathcote Valley
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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

Similar companies

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