Hydro Waste Limited was launched on 13 Jul 2005 and issued a New Zealand Business Number of 9429034653319. This registered LTD company has been managed by 3 directors: Daniel Brent Jaques - an active director whose contract began on 18 Oct 2012,
Philip Robert Shortt - an inactive director whose contract began on 13 Jul 2005 and was terminated on 23 Oct 2012,
James Ivan Woollams - an inactive director whose contract began on 13 Jul 2005 and was terminated on 31 Mar 2008.
As stated in BizDb's data (updated on 14 May 2025), the company registered 1 address: 18 Maniapoto Street, Otorohanga, Otorohanga, 3900 (types include: registered, service).
Up to 06 Nov 2023, Hydro Waste Limited had been using 6 Tammadge Street, Te Kuiti, Te Kuiti as their registered address.
BizDb found more names used by the company: from 22 Oct 2012 to 29 Aug 2013 they were called Macs Spreading Limited, from 13 Jul 2005 to 22 Oct 2012 they were called Monarch Wholesale New Zealand Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Jaques, Daniel Brent (a director) located at Rd 3, Otorohanga postcode 3973.
Previous addresses
Address #1: 6 Tammadge Street, Te Kuiti, Te Kuiti, 3910 New Zealand
Registered & service address used from 19 Dec 2016 to 06 Nov 2023
Address #2: 4/19 Seddon Street, Te Kuiti, 3910 New Zealand
Registered & physical address used from 11 Oct 2011 to 19 Dec 2016
Address #3: 409 Peachgrove Road, Hamilton New Zealand
Registered & physical address used from 13 Jul 2005 to 11 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Jaques, Daniel Brent |
Rd 3 Otorohanga 3973 New Zealand |
24 Jun 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shortt, Philip Robert |
Hamilton |
13 Jul 2005 - 18 Oct 2012 |
| Individual | Woollams, James Ivan |
Te Kuiti |
13 Jul 2005 - 27 Jun 2010 |
| Entity | International & Domestic Property Trustees Limited Shareholder NZBN: 9429036586707 Company Number: 1195153 |
24 Jun 2014 - 12 May 2015 | |
| Entity | International & Domestic Property Trustees Limited Shareholder NZBN: 9429036586707 Company Number: 1195153 |
11 Mar 2008 - 24 Jun 2014 | |
| Entity | International & Domestic Property Trustees Limited Shareholder NZBN: 9429036586707 Company Number: 1195153 |
24 Jun 2014 - 12 May 2015 | |
| Entity | International & Domestic Property Trustees Limited Shareholder NZBN: 9429036586707 Company Number: 1195153 |
11 Mar 2008 - 24 Jun 2014 |
Daniel Brent Jaques - Director
Appointment date: 18 Oct 2012
Address: Rd 3, Otorohanga, 3973 New Zealand
Address used since 18 Oct 2012
Philip Robert Shortt - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 23 Oct 2012
Address: Hamilton, 3214 New Zealand
Address used since 13 Jul 2005
James Ivan Woollams - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 31 Mar 2008
Address: Te Kuiti,
Address used since 25 Jan 2008
Accounting & Trust Services Limited
6 Tammadge Street
Codys Contracting Limited
6 Tammadge Street
New Zealand Shearing Championships Incorporated
Te Kumi Side Rd
Living Stones Christian Centre Incorporated
2 Hinerangi Street
United Culture
1 Hinerangi Street
Te Kuiti Lyceum Club Incorporated
4 Hinerangi Street