Hydrotech Investments Limited was started on 04 Apr 2012 and issued a business number of 9429030720169. The registered LTD company has been run by 4 directors: Jochen Friedrich Behr - an active director whose contract started on 28 Sep 2023,
Philip Stephen Thompson - an inactive director whose contract started on 31 May 2022 and was terminated on 10 Oct 2023,
Phillip Charles Hopkins - an inactive director whose contract started on 04 Apr 2012 and was terminated on 31 May 2022,
Alan Brett Hopkins - an inactive director whose contract started on 04 Apr 2012 and was terminated on 31 May 2022.
According to our information (last updated on 21 May 2025), this company uses 1 address: 5 Winston Place, Henderson, Auckland, 0610 (types include: registered, service).
Up until 15 Sep 2022, Hydrotech Investments Limited had been using Level 4, Bdo Centre, 4 Graham Street, Auckland as their registered address.
BizDb identified previous aliases for this company: from 03 Apr 2012 to 05 Apr 2012 they were named Hydrotech Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Spark Bidco Nz Limited (an entity) located at Henderson, Auckland postcode 0610.
Previous addresses
Address #1: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Apr 2017 to 15 Sep 2022
Address #2: 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 04 Apr 2012 to 19 Apr 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Spark Bidco Nz Limited Shareholder NZBN: 9429050530380 |
Henderson Auckland 0610 New Zealand |
01 Jun 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Camaro Trustee Limited Shareholder NZBN: 9429030725966 Company Number: 3765252 |
4 Graham Street Auckland 1010 New Zealand |
04 Apr 2012 - 01 Jun 2022 |
| Entity | Softtail Trustee Limited Shareholder NZBN: 9429030724891 Company Number: 3766361 |
4 Graham Street Auckland 1010 New Zealand |
04 Apr 2012 - 01 Jun 2022 |
| Entity | Softtail Trustee Limited Shareholder NZBN: 9429030724891 Company Number: 3766361 |
4 Graham Street Auckland 1010 New Zealand |
04 Apr 2012 - 01 Jun 2022 |
| Entity | Softtail Trustee Limited Shareholder NZBN: 9429030724891 Company Number: 3766361 |
4 Graham Street Auckland 1010 New Zealand |
04 Apr 2012 - 01 Jun 2022 |
| Entity | Camaro Trustee Limited Shareholder NZBN: 9429030725966 Company Number: 3765252 |
4 Graham Street Auckland 1010 New Zealand |
04 Apr 2012 - 01 Jun 2022 |
| Entity | Camaro Trustee Limited Shareholder NZBN: 9429030725966 Company Number: 3765252 |
4 Graham Street Auckland 1010 New Zealand |
04 Apr 2012 - 01 Jun 2022 |
| Individual | Hopkins, Jillian Mary |
Oratia Auckland 0604 New Zealand |
02 Mar 2021 - 22 Apr 2022 |
Ultimate Holding Company
Jochen Friedrich Behr - Director
Appointment date: 28 Sep 2023
ASIC Name: Total Drain Group Pty Ltd
Address: Millers Point, New South Wales, 2000 Australia
Address used since 28 Sep 2023
Philip Stephen Thompson - Director (Inactive)
Appointment date: 31 May 2022
Termination date: 10 Oct 2023
ASIC Name: Civil Select Pty Ltd
Address: Melbourne, Victoria, 3004 Australia
Address used since 03 Oct 2022
Address: Melbourne, 3000 Australia
Address: Heathmont, Victoria, 3135 Australia
Address used since 31 May 2022
Phillip Charles Hopkins - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 31 May 2022
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 02 Mar 2021
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 01 Feb 2018
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 07 Apr 2017
Alan Brett Hopkins - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 31 May 2022
Address: Whangaparaoa Road, Auckland, 0930 New Zealand
Address used since 04 Apr 2012
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4