Shortcuts

Hydrotech Limited

Type: NZ Limited Company (Ltd)
9429036576029
NZBN
1197079
Company Number
Registered
Company Status
E310953
Industry classification code
Sewerage Or Stormwater Drainage Network Construction Or Maintenance
Industry classification description
Current address
Level 17 Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Sep 2022

Hydrotech Limited, a registered company, was registered on 28 Mar 2002. 9429036576029 is the NZ business identifier it was issued. "Sewerage or stormwater drainage network construction or maintenance" (ANZSIC E310953) is how the company was classified. This company has been managed by 4 directors: Jochen Friedrich Behr - an active director whose contract started on 28 Sep 2023,
Philip Stephen Thompson - an inactive director whose contract started on 31 May 2022 and was terminated on 10 Oct 2023,
Phillip Charles Hopkins - an inactive director whose contract started on 28 Mar 2002 and was terminated on 31 May 2022,
Alan Brett Hopkins - an inactive director whose contract started on 28 Mar 2002 and was terminated on 31 May 2022.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Level 17 Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Hydrotech Limited had been using Flat 1, 10 Bancroft Crescent, Glendene, Auckland as their registered address up until 15 Sep 2022.
Other names for this company, as we found at BizDb, included: from 28 Mar 2002 to 03 Jun 2014 they were named Hydrotech Drainage and Plumbing Limited.
A total of 110 shares are allocated to 2 shareholders (2 groups). The first group consists of 5 shares (4.55%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (45.45%).

Addresses

Previous addresses

Address: Flat 1, 10 Bancroft Crescent, Glendene, Auckland, 0602 New Zealand

Registered & physical address used from 05 Oct 2020 to 15 Sep 2022

Address: Unit G, 2 Piermark Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 08 Oct 2015 to 05 Oct 2020

Address: Unit 1, 10 Bancroft Crescent, Glendene, Auckland New Zealand

Physical & registered address used from 28 Mar 2002 to 08 Oct 2015

Contact info
64 0800 249376
14 Apr 2023
info@tdg.com.au
14 Apr 2023 Email
https://tdgenvironmental.com/
14 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 110

Annual return filing month: September

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Entity (NZ Limited Company) Hydrotech Investments Limited
Shareholder NZBN: 9429030720169
188 Quay Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Hydrotech Investments Limited
Shareholder NZBN: 9429030720169
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hopkins, Alan Brett Matakatia
Whangaparaoa

New Zealand
Individual Hopkins, Phillip Charles Laingholm
Auckland

Ultimate Holding Company

02 Oct 2022
Effective Date
Spark Topco Pty Limited
Name
Company
Type
642529502
Ultimate Holding Company Number
AU
Country of origin
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Address
Directors

Jochen Friedrich Behr - Director

Appointment date: 28 Sep 2023

ASIC Name: Total Drain Group Pty Ltd

Address: Millers Point, New South Wales, 2000 Australia

Address used since 28 Sep 2023


Philip Stephen Thompson - Director (Inactive)

Appointment date: 31 May 2022

Termination date: 10 Oct 2023

ASIC Name: Civil Select Pty Ltd

Address: Melbourne, Victoria, 3004 Australia

Address used since 03 Oct 2022

Address: 41 Exhibition Street, Melbourne, 3000 Australia

Address: Heathmont, Victoria, 3135 Australia

Address used since 31 May 2022


Phillip Charles Hopkins - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 31 May 2022

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 08 Sep 2021

Address: Waimauku, Auckland, 0812 New Zealand

Address used since 05 Oct 2017

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 29 Sep 2016


Alan Brett Hopkins - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 31 May 2022

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 16 Sep 2009

Nearby companies

Riesolve Limited
The Shed, 6 Faith Grove

Wisdom Investments Limited
Unit D, 1 Cebel Place

Systec Pacific Limited
Unit D , 1 Cebel Place

Wuyi Company Limited
Unit D, 1 Cebal Place

Ps Family Trustees Limited
Unit D, 1 Cebel Place

Ah Family Trustees Limited
Unit D, 1 Cebel Place

Similar companies

Asr Group Limited
17c Corinthian Drive

C&b Drainage Contracting Limited
12c Manuka Road

Devo Plumbing And Drainage Limited
18 Quebec Road

Df Construction Services Limited
16 Theban Place

Rock Hard Civil And Drainage Limited
C/o Hayes Knight Chartered Accountants

Yuton Trading Limited
36b Hillside Road