H2O Systems Limited was incorporated on 17 Oct 2007 and issued an NZ business identifier of 9429033091259. The registered LTD company has been managed by 5 directors: Scott Laurence Mccullough - an active director whose contract started on 17 Oct 2007,
Matthew Tim Pickford - an active director whose contract started on 17 Jul 2012,
Anthony Roy Butler - an inactive director whose contract started on 03 Jun 2011 and was terminated on 20 Jan 2012,
Martyn James Smith - an inactive director whose contract started on 22 Jun 2009 and was terminated on 12 Nov 2009,
Clive Thomas Mulgrew - an inactive director whose contract started on 17 Oct 2007 and was terminated on 23 Jun 2009.
According to our data (last updated on 18 Apr 2024), the company uses 1 address: 15D Collard Place, Henderson, Auckland, 0610 (types include: registered, physical).
Until 09 Jul 2021, H2O Systems Limited had been using 5-7/E Collard Place,, Henderson,, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 700 shares are held by 1 entity, namely:
Mccullough Holdings Limited (an entity) located at Henderson, Auckland postcode 0610.
The second group consists of 1 shareholder, holds 30 per cent shares (exactly 300 shares) and includes
Pickford Holdings Limited - located at Henderson, Auckland.
Previous addresses
Address: 5-7/e Collard Place,, Henderson,, Auckland, 0657 New Zealand
Registered & physical address used from 20 Jun 2011 to 09 Jul 2021
Address: 15d Collard Place,, Henderson,, Auckland New Zealand
Physical & registered address used from 17 Oct 2007 to 20 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Mccullough Holdings Limited Shareholder NZBN: 9429034926628 |
Henderson Auckland 0610 New Zealand |
17 Oct 2007 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Pickford Holdings Limited Shareholder NZBN: 9429031600491 |
Henderson Auckland 0610 New Zealand |
18 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Water Systems Holding Limited Shareholder NZBN: 9429036145485 Company Number: 1272951 |
17 Oct 2007 - 24 Jan 2012 | |
Entity | Water Systems Holding Limited Shareholder NZBN: 9429036145485 Company Number: 1272951 |
17 Oct 2007 - 24 Jan 2012 |
Scott Laurence Mccullough - Director
Appointment date: 17 Oct 2007
Address: Henderson, Auckland, 0610 New Zealand
Address used since 01 Jul 2021
Address: Henderson, Auckland, 0610 New Zealand
Address used since 05 Dec 2013
Matthew Tim Pickford - Director
Appointment date: 17 Jul 2012
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 17 Dec 2018
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 17 Jul 2012
Anthony Roy Butler - Director (Inactive)
Appointment date: 03 Jun 2011
Termination date: 20 Jan 2012
Address: Rd 3, Albany, 0793 New Zealand
Address used since 03 Jun 2011
Martyn James Smith - Director (Inactive)
Appointment date: 22 Jun 2009
Termination date: 12 Nov 2009
Address: Torbay, Auckland,
Address used since 22 Jun 2009
Clive Thomas Mulgrew - Director (Inactive)
Appointment date: 17 Oct 2007
Termination date: 23 Jun 2009
Address: Karekare Rd,, Piha ,, New Zealand
Address used since 17 Oct 2007
Ezi Gas 2013 Limited
15e Collard Place
Tws Wholesale Limited
7a Collard Place
Cheong Jeong Food Limited
D/5-7 Collard Place Henderson
Entice Me Limited
7a Collard Place
Carter Electrical Limited
Unit 2
Cremer Trustee Company Limited
9-11 Paramount Drive