Hydrapower Systems Limited, a registered company, was incorporated on 10 Aug 1994. 9429038573682 is the NZ business identifier it was issued. This company has been managed by 2 directors: Paul Anthony Lamont - an active director whose contract started on 10 Aug 1994,
Daniel Philip Merrylees - an inactive director whose contract started on 05 Oct 2020 and was terminated on 20 Jun 2023.
Last updated on 03 May 2025, the BizDb database contains detailed information about 1 address: 18D Gerald Connolly Place, Hornby, Christchurch, 8042 (category: office, delivery).
Hydrapower Systems Limited had been using R K D Rodgers & Co, 1St Floor, 47 Mandeville Street, Christchurch as their registered address up until 26 May 2001.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally the next share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
18d Gerald Connolly Place, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch
Registered & physical address used from 26 May 2001 to 26 May 2001
Address #2: 1st Floor, 47 Manderville Street, Christchurch New Zealand
Physical & registered address used from 26 May 2001 to 23 Aug 2016
Address #3: R K D Rodgers & Co, 236 Clyde Road, Christchurch
Physical & registered address used from 25 Jan 1999 to 26 May 2001
Address #4: C/-rkd Rodgers & Co.,, 1st Floor, 62 Riccarton Road, Christchurch
Physical address used from 25 Aug 1997 to 25 Jan 1999
Address #5: C/-rkd Rodgers & Co., 1st Floor, 62 Riccarton Road, Christchurch
Registered address used from 25 Aug 1997 to 25 Jan 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 06 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Rotunda Trustees 2008 Limited Shareholder NZBN: 9429032741230 |
Christchurch Central Christchurch 8013 New Zealand |
01 Jun 2018 - |
| Individual | Lamont, Paul Anthony |
Kennedys Bush Christchurch 8025 New Zealand |
10 Aug 1994 - |
| Individual | Lamont, Anita Theresa Yvonne |
Kennedys Bush Christchurch 8025 New Zealand |
10 Aug 1994 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Lamont, Anita Theresa Yvonne |
Kennedys Bush Christchurch 8025 New Zealand |
10 Aug 1994 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Lamont, Paul Anthony |
Kennedys Bush Christchurch 8025 New Zealand |
10 Aug 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Merrylees, Daniel Philip |
Prebbleton Prebbleton 7604 New Zealand |
27 Oct 2020 - 05 Sep 2023 |
Paul Anthony Lamont - Director
Appointment date: 10 Aug 1994
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 23 May 2017
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 14 Aug 2015
Daniel Philip Merrylees - Director (Inactive)
Appointment date: 05 Oct 2020
Termination date: 20 Jun 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 05 Oct 2020
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street