Shortcuts

Hydroxsys (nz) Limited

Type: NZ Limited Company (Ltd)
9429030059818
NZBN
4650639
Company Number
Registered
Company Status
Current address
24 Balfour Road
Parnell
Auckland 1052
New Zealand
Other address (Address For Share Register) used since 18 Oct 2016
40 Kenwyn Street
Parnell
Auckland 1052
New Zealand
Shareregister & other (Address For Share Register) address used since 01 Nov 2021
259 Morrin Road
Saint Johns
Auckland 1072
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 08 Sep 2022

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.

Addresses

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

Contact info
64 9 379 6015
Phone
64 9 3796015
07 Dec 2020 Phone
mark.hartstone@hydroxsys.com
Email
chris.macbeth@hydroxsys.com
05 Oct 2022 Email
www.hydroxsys.com
01 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hydroxsys Holdings Limited
Shareholder NZBN: 9429030631700
Saint Johns
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hydroxsys International Limited
Other Null - Hydroxsys International Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Hydroxsys Holdings Limited
Name
Ltd
Type
3881998
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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