Hydra Force Limited, a registered company, was started on 13 Sep 1994. 9429038613692 is the NZBN it was issued. "General engineering" (ANZSIC C249910) is how the company was categorised. This company has been supervised by 3 directors: Dale Michael Mcintyre - an active director whose contract started on 15 Sep 1994,
Lynne Mcintyre - an inactive director whose contract started on 15 Sep 1994 and was terminated on 31 Mar 2010,
Lisa Maree Ball - an inactive director whose contract started on 14 Sep 1994 and was terminated on 15 Sep 1994.
Updated on 29 Feb 2024, BizDb's database contains detailed information about 6 addresses the company registered, specifically: 35 Nixon Road, Rd 2, Taupaki, 0782 (registered address),
35 Nixon Road, Rd 2, Taupaki, 0782 (service address),
35 Nixon Road, Rd 2, Taupaki, 0782 (records address),
3 Orchard Lane, Huapai, Kumeu, 0810 (postal address) among others.
Hydra Force Limited had been using 23 Nixon Road, Rd 2, Henderson as their registered address up to 03 Dec 2018.
Past names used by the company, as we managed to find at BizDb, included: from 13 Sep 1994 to 19 Sep 2019 they were called Ferngold Holdings Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: 3 Orchard Lane, Huapai, Kumeu, 0810 New Zealand
Postal & delivery address used from 19 Nov 2019
Address #5: 35 Nixon Road, Rd 2, Taupaki, 0782 New Zealand
Records address used from 20 Nov 2023
Address #6: 35 Nixon Road, Rd 2, Taupaki, 0782 New Zealand
Registered & service address used from 28 Nov 2023
Principal place of activity
3 Orchard Lane, Huapai, Kumeu, 0810 New Zealand
Previous addresses
Address #1: 23 Nixon Road, Rd 2, Henderson, 0782 New Zealand
Registered & physical address used from 16 Nov 2010 to 03 Dec 2018
Address #2: 40 Hunter Road, Rd 2, Henderson 0782, Auckland New Zealand
Registered & physical address used from 29 Feb 2008 to 16 Nov 2010
Address #3: 458a Don Buck Road, Massey, Auckland, New Zealand
Physical address used from 08 Sep 2004 to 29 Feb 2008
Address #4: Level 1, 36 Galway Street, Onehunga, Auckland
Physical address used from 26 Nov 1999 to 08 Sep 2004
Address #5: 3e/406 Remuera Road, Remuera, Auckland
Physical address used from 26 Nov 1999 to 26 Nov 1999
Address #6: Upper Level, Richmond Business Centre, 300 Richmond Road, Grey Lynn, Auckland
Registered address used from 20 Nov 1995 to 29 Feb 2008
Address #7: 3e/406 Remuera Road, Remuera, Auckland
Registered address used from 06 Oct 1994 to 20 Nov 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Dmm Trustee Company Limited Shareholder NZBN: 9429049386967 |
Epsom Auckland 1023 New Zealand |
21 Apr 2023 - |
Director | Mcintyre, Dale Michael |
Rd 2 Taupaki 0782 New Zealand |
25 Nov 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mcintyre, Dale Michael |
Rd 2 Taupaki 0782 New Zealand |
25 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Dale Michael Mcintyre & Cheryl Anne Arnold |
Rd 2 Henderson 0782 New Zealand |
26 Apr 2010 - 21 Apr 2023 |
Other | Dale Michael Mcintyre & Cheryl Anne Arnold |
Huapai Kumeu 0810 New Zealand |
26 Apr 2010 - 21 Apr 2023 |
Individual | Mcintyre, Dale Michael |
Rd 2 Henderson 0782, Auckland |
13 Sep 1994 - 22 Feb 2008 |
Individual | Mcintyre, Lynne |
Rd 2 Henderson 0782, Auckland |
13 Sep 1994 - 22 Feb 2008 |
Dale Michael Mcintyre - Director
Appointment date: 15 Sep 1994
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 20 Nov 2023
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 25 Nov 2018
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 01 Apr 2010
Lynne Mcintyre - Director (Inactive)
Appointment date: 15 Sep 1994
Termination date: 31 Mar 2010
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 22 Oct 2009
Lisa Maree Ball - Director (Inactive)
Appointment date: 14 Sep 1994
Termination date: 15 Sep 1994
Address: Remuera, Auckland,
Address used since 14 Sep 1994
Sai (nz) Properties Limited
38 Nixon Road
Kehl Holdings Limited
8 Nelson Rd
Kbl Earthmoving Contractors Limited
51 Nixon Road
Kbl Earthmoving Contractors (2015) Limited
51 Nixon Road, Taupaki, R D 2
Redhills Marketing Limited
298 Red Hills Road
Flawless7 Limited
55 Henwood Road
Ac Engineering Limited
Flat 1, 79 Kemp Road
C A Afford Limited
31 Taupaki Road
Electro-mechanical Fabrications Limited
Lev 1 Market Precinct Westgate Centre
Mackenzie Welding (2013) Limited
Level 1, Westgate Chambers
Optical Engineering Solutions Limited
25 Bonny Crescent
Trinity Design (nz) Limited
172 State Highway 16