Stormwater360 New Zealand Limited, a registered company, was registered on 16 Sep 1996. 9429038241789 is the New Zealand Business Number it was issued. "Machinery and equipment wholesaling nec" (business classification F349945) is how the company is classified. This company has been run by 17 directors: Michael Hannah - an active director whose contract started on 15 Jul 2002,
Gregory Paul Yeoman - an active director whose contract started on 28 Mar 2007,
Adam John Jud Feeley - an inactive director whose contract started on 01 Jun 2018 and was terminated on 29 Jun 2020,
Michael Kenneth Wicks - an inactive director whose contract started on 28 Mar 2007 and was terminated on 02 Mar 2010,
Brendon Poole - an inactive director whose contract started on 15 Aug 2002 and was terminated on 18 Nov 2008.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: P O Box 302890, North Harbour, Auckland, 0751 (category: postal, office).
Stormwater360 New Zealand Limited had been using 3/10 Canaveral Drive, Albany as their registered address up to 16 Sep 2015.
Old names used by this company, as we found at BizDb, included: from 16 Sep 1996 to 23 Aug 2017 they were called Enviropod New Zealand Limited.
A single entity owns all company shares (exactly 100 shares) - Stormwater360 Group Limited - located at 0751, Rosedale, Auckland.
Principal place of activity
7c Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 3/10 Canaveral Drive, Albany New Zealand
Registered & physical address used from 10 Dec 2008 to 16 Sep 2015
Address #2: Unit 9/11 Arrenway Drive, Albany, Auckland
Physical address used from 30 Jun 2003 to 10 Dec 2008
Address #3: Unit 9/11 Arrenway Drive, Albany, Auckland
Physical address used from 26 Jun 2003 to 30 Jun 2003
Address #4: Unit 9/11 Arrenway Drive, Albany, Auckland
Registered address used from 26 Jun 2003 to 10 Dec 2008
Address #5: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Registered & physical address used from 11 Feb 2003 to 26 Jun 2003
Address #6: C/- Ernst & Young, 15th Floor National Mutual Building, 37-41 Shortland Street, Auckland
Registered address used from 11 Apr 2000 to 11 Feb 2003
Address #7: C/- Ernst & Young, 15th Floor National Mutual Building, 37-41 Shortland Street, Auckland
Registered address used from 28 Sep 1999 to 11 Apr 2000
Address #8: C/- Ernst & Young, 15th Floor National Mutural Building, 37-41 Shortland Street, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Stormwater360 Group Limited Shareholder NZBN: 9429038242021 |
Rosedale Auckland 0632 New Zealand |
16 Sep 1996 - |
Ultimate Holding Company
Michael Hannah - Director
Appointment date: 15 Jul 2002
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Nov 2015
Gregory Paul Yeoman - Director
Appointment date: 28 Mar 2007
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 28 Mar 2007
Adam John Jud Feeley - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 29 Jun 2020
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 01 Jun 2018
Michael Kenneth Wicks - Director (Inactive)
Appointment date: 28 Mar 2007
Termination date: 02 Mar 2010
Address: Cronulla, Nsw 2230, Australia,
Address used since 28 Mar 2007
Brendon Poole - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 18 Nov 2008
Address: Burleigh Heads, Queensland 4220, Australia,
Address used since 28 Mar 2007
Alan Robertson - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 28 Mar 2007
Address: Shailer Park, Qld 4128, Australia,
Address used since 15 Jul 2002
Hayden John Wallace - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 28 Mar 2007
Address: Loftus, N.s.w. 2232, Australia,
Address used since 15 Jul 2002
David Wayne Lew - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 15 Mar 2006
Address: Toowong, Qld 4066, Australia,
Address used since 15 Jul 2002
Patrick O'connor - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 05 Nov 2004
Address: 14/34 Waiwera Lane, Waiwera, New Zealand,
Address used since 15 Jul 2002
John Conrad Hansen - Director (Inactive)
Appointment date: 15 Jul 2002
Termination date: 05 Nov 2004
Address: Coolah-binnaway Road, Weetaliba, N.s.w. 2395, Australia,
Address used since 15 Jul 2002
Brendon Ross Poole - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 15 Jul 2002
Address: Harbord, Sydney, Australia,
Address used since 16 Sep 1996
Mike Morton Hannah - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 15 Jul 2002
Address: Dee Why, Sydney Nsw 2099, Australia,
Address used since 16 Sep 1996
Gregory Paul Yeoman - Director (Inactive)
Appointment date: 10 Jun 1998
Termination date: 15 Jul 2002
Address: Parnell, Auckland,
Address used since 10 Jun 1998
Patrick Joseph O'connor - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 15 Jul 2002
Address: Waiwera Spa Apartments, Waiwera,
Address used since 01 Dec 2000
Che John Mearns - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 31 Dec 2001
Address: Newton, Auckland,
Address used since 16 Sep 1996
Alexander John Fowler - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 24 Nov 1998
Address: Parnell, Auckland,
Address used since 01 Nov 1996
Justin Paul Leckner - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 01 Oct 1997
Address: Ponsonby, Auckland,
Address used since 16 Sep 1996
Enviropod International Limited
7c Piermark Drive
Highline Holdings Limited
7c Piermark Drive
Yeoman Trustees Limited
7c Piermark Drive
Stormwater360 Group Limited
7c Piermark Drive
Olympic Weightlifting New Zealand Incorporated
7a Piermark Drive
Connection.resources Trust
9b Piermark Drive
Busch New Zealand Limited
Unit I
Fitcrawl International Limited
7 Lyttelton Ave
Modweigh Limited
56 Tarndale Grove
Sewspec Nz Limited
212a Archers Road
Sinot Nz Limited
15c Douglas Alexander Parade
Z And Z Prestige Limited
6 Sophora Way