Shortcuts

Stormwater360 New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038241789
NZBN
825300
Company Number
Registered
Company Status
067150325
GST Number
No Abn Number
Australian Business Number
F349945
Industry classification code
Machinery And Equipment Wholesaling Nec
Industry classification description
Current address
7c Piermark Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 16 Sep 2015
P O Box 302890
North Harbour
Auckland 0751
New Zealand
Postal address used since 22 Nov 2019
7c Piermark Drive
Rosedale
Auckland 0632
New Zealand
Office & delivery address used since 22 Nov 2019

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.

Addresses

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

Contact info
64 9 4765586
11 Dec 2018 Phone
accounts@stormwater360.co.nz
03 Nov 2023 nzbn-reserved-invoice-email-address-purpose
deen@stormwater360.co.nz
22 Nov 2019 nzbn-reserved-invoice-email-address-purpose
deen@stormwater360.co.nz
11 Dec 2018 Email
www.stormwater360.co.nz
11 Dec 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Stormwater360 Group Limited
Shareholder NZBN: 9429038242021
Rosedale
Auckland
0632
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Stormwater360 Group Limited
Name
Ltd
Type
825301
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies
Similar companies

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