H-Teq Pty Ltd, a registered company, was launched on 02 Jun 2011. 9429031071437 is the New Zealand Business Number it was issued. "Sewerage or stormwater drainage network construction or maintenance" (business classification E310953) is how the company has been classified. This company has been run by 9 directors: Ian Robert Turner - an active director whose contract started on 02 Jun 2011,
Ian Robert Turner - an active director whose contract started on 02 Jun 2011,
Time Yandall person authorised for service whose contract started on 02 Jun 2011,
Katherine Ong - an active person authorised for service whose contract started on 17 Mar 2022,
Katherine Ong person authorised for service whose contract started on 17 Mar 2022.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: 21-23 Marshall Court,, Altona, 3018 (office address),
Level 8, 139 Quay Street, Auckland, 1010 (registered address),
Level 29, 188 Quay Street, Auckland, 1010 (registered address),
1 Oraha Road, Huapai, Kumeu, 0810 (service address) among others.
H-Teq Pty Ltd had been using 87 Lady Ruby Drive, East Tamaki, Auckland as their registered address up to 17 Mar 2022.
Previous names for the company, as we established at BizDb, included: from 01 Jun 2011 to 17 Mar 2022 they were called Hydro International Pty Ltd.
Other active addresses
Principal place of activity
21-23 Marshall Court,, Altona, 3018 Australia
Previous addresses
Address #1: 87 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 05 Jun 2019 to 17 Mar 2022
Address #2: 35b Woodward Road, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 01 Jul 2014 to 05 Jun 2019
Address #3: Office 92, 300 Richmond Road, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 01 Jun 2012 to 01 Jul 2014
Address #4: 1 Oraha Road, Huapai, Kumeu, 0810 New Zealand
Registered address used from 02 Jun 2011 to 01 Jun 2012
Basic Financial info
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 22 Aug 2022
Country of origin: AU
Ian Robert Turner - Director
Appointment date: 02 Jun 2011
Address: Hawthorne, Qld, 4171 Australia
Address used since 02 Jun 2011
Address: Camp Hill, Qld, 4152 Australia
Address used since 02 Jun 2011
Ian Robert Turner - Director
Appointment date: 02 Jun 2011
Address: Raby Bay Qld 4163, Australia
Address used since 02 Jun 2011
Time Yandall - Person Authorised For Service
Appointment date: 02 Jun 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 02 Jun 2011
Katherine Ong - Person Authorised for Service
Appointment date: 17 Mar 2022
Address: Level 8, 139 Quay Street, Auckland, 1010 New Zealand
Address used since 17 Mar 2022
Katherine Ong - Person Authorised For Service
Appointment date: 17 Mar 2022
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 17 Mar 2022
Tim Yandall - Person Authorised for Service
Appointment date: 02 Jun 2011
Termination date: 17 Mar 2022
Address: Mount Albert, Auckland, 2013 New Zealand
Address used from 02 Jun 2011 to 17 Mar 2022
Tim Yandall - Person Authorised For Service
Appointment date: 02 Jun 2011
Termination date: 17 Mar 2022
Address: Mount Albert, Auckland, 2013 New Zealand
Address used from 02 Jun 2011 to 17 Mar 2022
Kenneth Richard Williams - Director (Inactive)
Appointment date: 02 Jun 2011
Termination date: 28 Mar 2013
Address: Richmond, Victoria, 3121 Australia
Address used since 02 Jun 2011
Alan Frank Travers - Director (Inactive)
Appointment date: 18 Oct 2012
Termination date: 28 Mar 2013
Address: 9 Beach Street, Port Melbourne, Vic, 3207 Australia
Address used since 19 Oct 2012
Ngakau Mahaki Trust
9/41 Woodward Road
J & E Trading Nz Limited
37c Woodward Road
Mh Enterprises Limited
Flat 6, 43 Woodward Road
Inspire Innovation In Building Limited
34 Woodward Road
K And R Williamson Trustee Limited
2 Fairleigh Avenue
Vedant Sheth Properties Limited
Flat 1, 29 Willcott Street
Aloha Construction Services Limited
1135 New North Road
B.d.k Drainage Limited
30 Powell Street
Drainage Worx (2014) Limited
L1, 61-63 St Lukes Road
Lpd Limited
186b Carrington Road
Pdg Miller Limited
110 St Lukes Road
Spiro's Gasfitting & Plumbing Services Limited
14 Pinewood Street