Shortcuts

Hydestone Limited

Type: NZ Limited Company (Ltd)
9429035858027
NZBN
1357381
Company Number
Registered
Company Status
Current address
8 Stafford Street
Dunedin Central
Dunedin 9016
New Zealand
Physical address used since 18 Aug 2021
24 Raynbird Street
Company Bay
Dunedin 9014
New Zealand
Registered & service address used since 06 Dec 2023

Hydestone Limited, a registered company, was registered on 30 Jul 2003. 9429035858027 is the NZ business number it was issued. The company has been run by 3 directors: George Rowallan Ellis - an active director whose contract began on 30 Jul 2003,
Jamie Ross Adamson - an inactive director whose contract began on 14 Dec 2016 and was terminated on 19 Jun 2017,
Louise Mabel Ellis - an inactive director whose contract began on 30 Jul 2003 and was terminated on 16 Dec 2016.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, namely: 24 Raynbird Street, Company Bay, Dunedin, 9014 (registered address),
24 Raynbird Street, Company Bay, Dunedin, 9014 (service address),
8 Stafford Street, Dunedin Central, Dunedin, 9016 (physical address).
Hydestone Limited had been using 8 Stafford Street, Dunedin Central, Dunedin as their registered address up until 06 Dec 2023.
A total of 687856 shares are allocated to 7 shareholders (6 groups). The first group consists of 53880 shares (7.83 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 68786 shares (10 per cent). Finally we have the 3rd share allocation (68786 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 8 Stafford Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & service address used from 18 Aug 2021 to 06 Dec 2023

Address #2: 62 Spencer Street, Andersons Bay, Dunedin, 9013 New Zealand

Registered & physical address used from 13 Dec 2018 to 18 Aug 2021

Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 08 Nov 2018 to 13 Dec 2018

Address #4: Pricewaterhousecoopers, Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 14 Nov 2014 to 08 Nov 2018

Address #5: Thompson Lang Ellis & Gardner, Level 6, 10 George Street, Dunedin New Zealand

Physical address used from 04 May 2004 to 14 Nov 2014

Address #6: C/-thompson Lang Ellis & Gardner, Level 6, 10 George Street, Dunedin New Zealand

Registered address used from 04 May 2004 to 14 Nov 2014

Address #7: Thompson Lang Ellis & Gardner, Chartered Accountants, Level 8, 10 George Street, Dunedin

Registered & physical address used from 30 Jul 2003 to 04 May 2004

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 687856

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 53880
Individual Adamson, Sian Monique Helensburgh
Dunedin
9010
New Zealand
Individual Adamson, Jamie Ross Hallensburgh
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 68786
Individual Robeau, Mark Johannes George Hillside
Nj
07642
United States
Shares Allocation #3 Number of Shares: 68786
Other (Other) Transform Technology Commerce Township
Michigan
4832
United States
Shares Allocation #4 Number of Shares: 175402
Individual Ellis, Louise Mabel Green Island
Dunedin
Shares Allocation #5 Number of Shares: 99740
Individual Ellis, Clayton Shaun Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #6 Number of Shares: 221262
Individual Ellis, George Rowallan Green Island
Dunedin

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellis, Brendon Craig Green Island
Dunedin
Directors

George Rowallan Ellis - Director

Appointment date: 30 Jul 2003

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 12 Nov 2009


Jamie Ross Adamson - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 19 Jun 2017

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 14 Dec 2016


Louise Mabel Ellis - Director (Inactive)

Appointment date: 30 Jul 2003

Termination date: 16 Dec 2016

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 12 Nov 2009

Nearby companies

The Old Karitane Store Limited
Westpac Building, 106 George Street

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street