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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 53880 | |||
Individual | Adamson, Sian Monique |
Helensburgh Dunedin 9010 New Zealand |
12 Dec 2017 - |
Individual | Adamson, Jamie Ross |
Hallensburgh Dunedin 9010 New Zealand |
12 Dec 2017 - |
Shares Allocation #2 Number of Shares: 68786 | |||
Individual | Robeau, Mark Johannes George |
Hillside Nj 07642 United States |
12 Dec 2017 - |
Shares Allocation #3 Number of Shares: 68786 | |||
Other (Other) | Transform Technology |
Commerce Township Michigan 4832 United States |
12 Dec 2017 - |
Shares Allocation #4 Number of Shares: 175402 | |||
Individual | Ellis, Louise Mabel |
Green Island Dunedin |
30 Jul 2003 - |
Shares Allocation #5 Number of Shares: 99740 | |||
Individual | Ellis, Clayton Shaun |
Saint Clair Dunedin 9012 New Zealand |
12 Dec 2017 - |
Shares Allocation #6 Number of Shares: 221262 | |||
Individual | Ellis, George Rowallan |
Green Island Dunedin |
30 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Brendon Craig |
Green Island Dunedin |
30 Jul 2003 - 25 Nov 2016 |
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
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