Hydropal Limited, a registered company, was registered on 13 Sep 1996. 9429038236570 is the NZBN it was issued. This company has been supervised by 3 directors: Christopher James Cranshaw - an active director whose contract began on 13 Sep 1996,
John William Brown - an inactive director whose contract began on 23 Aug 1999 and was terminated on 01 Aug 2001,
Scott Mcgregor Boyle - an inactive director whose contract began on 24 Aug 1999 and was terminated on 01 Aug 2001.
Last updated on 05 Jun 2025, our data contains detailed information about 1 address: 14A Glasgow Road, Pukekohe, 2021 (type: office, registered).
Hydropal Limited had been using 4/9 Milford Road, Milford, Auckland 9 as their physical address until 16 Jul 2001.
A single entity owns all company shares (exactly 250000 shares) - Cranshaw, Christopher James - located at 2021, St Heliers, Auckland.
Principal place of activity
14a Glasgow Road, Pukekohe, 2021 New Zealand
Previous addresses
Address #1: 4/9 Milford Road, Milford, Auckland 9
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #2: 4/9 Milford Road, Milford, Auckland 9
Registered address used from 16 Jul 2001 to 31 Mar 2005
Address #3: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland
Physical address used from 16 Jul 2001 to 31 Mar 2005
Address #4: 1/23 Rotomahana Terrace, Remuera, Auckland
Registered address used from 11 Apr 2000 to 16 Jul 2001
Address #5: 1/23 Rotomahana Terrace, Remuera, Auckland
Registered address used from 16 Mar 1998 to 11 Apr 2000
Address #6: 1/23 Rotomahana Terrace, Remuera, Auckland
Physical address used from 16 Mar 1998 to 16 Jul 2001
Basic Financial info
Total number of Shares: 250000
Annual return filing month: July
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 250000 | |||
| Individual | Cranshaw, Christopher James |
St Heliers Auckland 1071 New Zealand |
13 Sep 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boyle, Scott Mcgregor |
R D 3 Tamahere, Hamilton |
13 Sep 1996 - 22 Sep 2008 |
| Individual | Brown, John William |
Vancouver Island, British Columbia Canada |
13 Sep 1996 - 22 Sep 2008 |
Christopher James Cranshaw - Director
Appointment date: 13 Sep 1996
Address: Parnell, Auckland, 1071 New Zealand
Address used since 01 Mar 2023
Address: Glendowie Road, Glendowie, 1071 New Zealand
Address used since 01 Aug 2013
John William Brown - Director (Inactive)
Appointment date: 23 Aug 1999
Termination date: 01 Aug 2001
Address: Van Couver Island, British Columbia, Canada,
Address used since 23 Aug 1999
Scott Mcgregor Boyle - Director (Inactive)
Appointment date: 24 Aug 1999
Termination date: 01 Aug 2001
Address: R D 3, Tamahere, Hamilton,
Address used since 24 Aug 1999
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway