Hydrotech Services Limited, a registered company, was incorporated on 12 Jun 1981. 9429040341712 is the number it was issued. "Scientific equipment wholesaling" (ANZSIC F349130) is how the company was classified. The company has been managed by 3 directors: John Fenwick - an active director whose contract began on 30 May 1992,
Dorothy Fenwick - an inactive director whose contract began on 15 May 1994 and was terminated on 15 Jul 2020,
Sandra Fenwick - an inactive director whose contract began on 30 May 1992 and was terminated on 15 May 1994.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: 116 Blighs Road, Strowan, Christchurch, 8052 (category: postal, office).
Hydrotech Services Limited had been using 116 Blighs Road, Christchurch 5 as their physical address up until 30 Apr 2010.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (2.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1950 shares (97.5 per cent).
Principal place of activity
116 Blighs Road, Strowan, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 116 Blighs Road, Christchurch 5
Physical address used from 01 Jul 1997 to 30 Apr 2010
Address #2: 41b Kotare Street, Christchurch 4
Registered address used from 05 Jun 1992 to 30 Apr 2010
Address #3: Parsonage Rd, Woodend
Registered address used from 06 Jun 1991 to 05 Jun 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Fenwick Family Trust |
Strowan Christchurch 8052 New Zealand |
31 May 2021 - |
Shares Allocation #2 Number of Shares: 1950 | |||
Individual | Fenwick, John |
Christchurch 5 |
12 Jun 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fenwick, Dorothy |
Christchurch |
12 Jun 1981 - 31 May 2021 |
John Fenwick - Director
Appointment date: 30 May 1992
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 24 Apr 2010
Dorothy Fenwick - Director (Inactive)
Appointment date: 15 May 1994
Termination date: 15 Jul 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 25 May 2017
Sandra Fenwick - Director (Inactive)
Appointment date: 30 May 1992
Termination date: 15 May 1994
Address: Wooderd,
Address used since 30 May 1992
Eagle Wings Charitable Trust
29b Lansbury Avenue
Functional Intensity Training Limited
96 Blighs Road
Media Aid Limited
7 Lansbury Avenue
Maynard Family Trust Limited
9 Windermere Road
Implementation Solutions Limited
9 Hawthorne Street
1 Hawthorne Street Investments Limited
9 Hawthorne Street
Analytical Technologies Nz Limited
Same As Registered Office Address
Aqualive Limited
40 Hillsborough Terrace
Field And Brown Limited
1 Tuscany Place
Kereru Kiwi Limited
5a Langdale Place
Scimed Limited
81 Nayland Street
Scion Technology Limited
3/21 Birmingham Rd