Shortcuts

Hydropal Limited

Type: NZ Limited Company (Ltd)
9429038236570
NZBN
827197
Company Number
Registered
Company Status
Current address
Level 6 130 Broadway
Newmarket
Auckland New Zealand
Physical & registered & service address used since 31 Mar 2005
14a Glasgow Road
Pukekohe 2021
New Zealand
Office address used since 14 Sep 2020

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.

Addresses

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

Contact info
64 21 9888540
Phone
hydropal@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 250000
Individual Cranshaw, Christopher James St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyle, Scott Mcgregor R D 3
Tamahere, Hamilton
Individual Brown, John William Vancouver Island, British Columbia
Canada
Directors

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

Nearby companies

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