Shortcuts

Hydrotech Investments Limited

Type: NZ Limited Company (Ltd)
9429030720169
NZBN
3769340
Company Number
Registered
Company Status
Current address
Level 17 Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Sep 2022
5 Winston Place
Henderson
Auckland 0610
New Zealand
Registered & service address used since 10 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Spark Bidco Nz Limited
Shareholder NZBN: 9429050530380
Henderson
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Camaro Trustee Limited
Shareholder NZBN: 9429030725966
Company Number: 3765252
4 Graham Street
Auckland
1010
New Zealand
Entity Softtail Trustee Limited
Shareholder NZBN: 9429030724891
Company Number: 3766361
4 Graham Street
Auckland
1010
New Zealand
Entity Softtail Trustee Limited
Shareholder NZBN: 9429030724891
Company Number: 3766361
4 Graham Street
Auckland
1010
New Zealand
Entity Softtail Trustee Limited
Shareholder NZBN: 9429030724891
Company Number: 3766361
4 Graham Street
Auckland
1010
New Zealand
Entity Camaro Trustee Limited
Shareholder NZBN: 9429030725966
Company Number: 3765252
4 Graham Street
Auckland
1010
New Zealand
Entity Camaro Trustee Limited
Shareholder NZBN: 9429030725966
Company Number: 3765252
4 Graham Street
Auckland
1010
New Zealand
Individual Hopkins, Jillian Mary Oratia
Auckland
0604
New Zealand

Ultimate Holding Company

02 Oct 2022
Effective Date
Spark Topco Pty Limited
Name
Company
Type
642529502
Ultimate Holding Company Number
AU
Country of origin
6 Sleigh Place
Wetherill Park
New South Wales 2164
Australia
Address
Directors

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