Shortcuts

H-teq Pty Ltd

Type: Overseas Asic Company (Asic)
9429031071437
NZBN
3409671
Company Number
Registered
Company Status
112175541
Australian Company Number
E310953
Industry classification code
Sewerage Or Stormwater Drainage Network Construction Or Maintenance
Industry classification description
Current address
1 Oraha Road
Huapai
Kumeu 0810
New Zealand
Service address used since 02 Jun 2011
Level 29, 188 Quay Street
Auckland 1010
New Zealand
Registered address used since 17 Mar 2022
Level 8, 139 Quay Street
Auckland 1010
New Zealand
Registered address used since 28 Nov 2023

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.

Addresses

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

Contact info
64 800 493766
27 Jun 2018 Phone
sales@hydrointernational.com.au
27 Jun 2018 Email
No website
Website
www.hydrointernational.com.au
Website
Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 22 Aug 2022

Country of origin: AU

Directors

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

Nearby companies

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

Similar companies

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