Hydroxsys (Nz) Limited was incorporated on 20 Sep 2013 and issued a number of 9429030059818. The registered LTD company has been run by 11 directors: Andrew Campbell Duff - an active director whose contract started on 12 Nov 2014,
Antony Paul Bishop - an active director whose contract started on 07 Jun 2019,
Andrew Martin Richard Reding - an inactive director whose contract started on 07 Jun 2019 and was terminated on 19 Feb 2025,
Dominic Taylor Young - an inactive director whose contract started on 24 Nov 2016 and was terminated on 07 Jun 2019,
Mark Philip Taylor - an inactive director whose contract started on 10 Nov 2016 and was terminated on 28 May 2019.
As stated in the BizDb database (last updated on 04 May 2025), the company registered 6 addresess: 259 Morrin Road, Saint Johns, Auckland, 1072 (registered address),
259 Morrin Road, Saint Johns, Auckland, 1072 (service address),
259 Morrin Road, Saint Johns, Auckland, 1072 (postal address),
259 Morrin Road, Saint Johns, Auckland, 1072 (office address) among others.
Up until 16 Sep 2022, Hydroxsys (Nz) Limited had been using 40 Kenwyn Street, Parnell, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hydroxsys Holdings Limited (an entity) located at Saint Johns, Auckland postcode 1072.
Other active addresses
Address #4: 259 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Physical & registered & service address used from 16 Sep 2022
Address #5: 259 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Postal & office & delivery address used from 05 Oct 2022
Address #6: 259 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 16 Apr 2025
Principal place of activity
259 Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 40 Kenwyn Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 09 Nov 2021 to 16 Sep 2022
Address #2: 24 Balfour Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 27 Oct 2016 to 09 Nov 2021
Address #3: Level 27, Lumley Centre, 88 Shortland Street, Auckland, 1141 New Zealand
Registered & physical address used from 12 Nov 2015 to 27 Oct 2016
Address #4: Level 27, Lumley Centre, 88 Shortland Street, Auckland, 1141 New Zealand
Physical & registered address used from 04 Dec 2014 to 12 Nov 2015
Address #5: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Sep 2013 to 04 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Hydroxsys Holdings Limited Shareholder NZBN: 9429030631700 |
Saint Johns Auckland 1072 New Zealand |
24 Nov 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Hydroxsys International Limited | 20 Sep 2013 - 24 Nov 2014 | |
| Other | Null - Hydroxsys International Limited | 20 Sep 2013 - 24 Nov 2014 |
Ultimate Holding Company
Andrew Campbell Duff - Director
Appointment date: 12 Nov 2014
Address: Hataitai, Wellington, 6201 New Zealand
Address used since 02 Mar 2021
Address: Zollikon, 8702 Switzerland
Address used since 16 Nov 2016
Antony Paul Bishop - Director
Appointment date: 07 Jun 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Jun 2019
Andrew Martin Richard Reding - Director (Inactive)
Appointment date: 07 Jun 2019
Termination date: 19 Feb 2025
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Jun 2019
Dominic Taylor Young - Director (Inactive)
Appointment date: 24 Nov 2016
Termination date: 07 Jun 2019
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 24 Nov 2016
Mark Philip Taylor - Director (Inactive)
Appointment date: 10 Nov 2016
Termination date: 28 May 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 10 Nov 2016
James Hotchkies - Director (Inactive)
Appointment date: 04 Jun 2015
Termination date: 03 Feb 2016
Address: Ridgeway, Ontario, L0S 1N0 Canada
Address used since 05 Jun 2015
Ngaio Cooper Merrick - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 18 Aug 2015
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 12 Nov 2014
James Hotchkies - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 26 Nov 2014
Address: Klosters, 7250 Switzerland
Address used since 12 Nov 2014
Mark Gregory Hartstone - Director (Inactive)
Appointment date: 03 Sep 2014
Termination date: 14 Nov 2014
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 Sep 2014
Ian Craig Reilly - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 03 Sep 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 May 2014
Denys Anthony Price - Director (Inactive)
Appointment date: 20 Sep 2013
Termination date: 08 May 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 20 Sep 2013
Albert Capital Limited
Suite 301, 28 Balfour Road
Abbey Capital Limited
301/28 Balfour Road
Paradox Nz Limited
402/28 Balfour Road
L&l Pacific Trustee Limited
501/28 Balfour Road
Pivot Projects Limited
Flat 5, 22 Balfour Road
Lion Management Limited
Flat 5, 22 Balfour Road