Shortcuts

Drain Surgeons Limited

Type: NZ Limited Company (Ltd)
9429041355640
NZBN
5418641
Company Number
Registered
Company Status
Current address
P O Box 2219
Auckland 1140
New Zealand
Postal address used since 07 Jan 2020
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Office & delivery address used since 07 Jan 2020
Level 17 Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Sep 2022

Drain Surgeons Limited, a registered company, was started on 08 Aug 2014. 9429041355640 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Jochen Friedrich Behr - an active director whose contract started on 28 Sep 2023,
Philip Stephen Thompson - an inactive director whose contract started on 31 May 2022 and was terminated on 10 Oct 2023,
Alan Brett Hopkins - an inactive director whose contract started on 08 Aug 2014 and was terminated on 31 May 2022,
Hamish Vincent Kibblewhite - an inactive director whose contract started on 31 May 2018 and was terminated on 29 Apr 2022.
Updated on 07 Mar 2024, our database contains detailed information about 3 addresses this company uses, specifically: Level 17 Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 17 Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address),
Level 17 Hsbc Tower, 188 Quay Street, Auckland, 1010 (service address),
P O Box 2219, Auckland, 1140 (postal address) among others.
Drain Surgeons Limited had been using Level 4, Bdo Centre, 4 Graham Street, Auckland as their physical address up to 15 Sep 2022.
Previous names used by this company, as we identified at BizDb, included: from 06 Aug 2014 to 13 Aug 2014 they were called Ds Investments Nz Limited.
One entity controls all company shares (exactly 100 shares) - Hydrotech Investments Limited - located at 1010, 188 Quay Street, Auckland.

Addresses

Principal place of activity

Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 New Zealand

Physical & registered address used from 13 Feb 2017 to 15 Sep 2022

Address #2: Level 1, 111 Hurstmere Road, Takapuna, Auckland 0622, 0000 New Zealand

Registered & physical address used from 08 Aug 2014 to 13 Feb 2017

Contact info
64 21621 266
07 Jan 2020 Phone
rossb@hydrotech.co.nz
07 Jan 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hydrotech Investments Limited
Shareholder NZBN: 9429030720169
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hvk Holdings Limited
Shareholder NZBN: 9429046655639
Company Number: 6763517
Entity Hvk Holdings Limited
Shareholder NZBN: 9429046655639
Company Number: 6763517
Glendowie
Auckland
1071
New Zealand

Ultimate Holding Company

02 Oct 2022
Effective Date
Spark Topco Pty Limited
Name
Company
Type
642529502
Ultimate Holding Company Number
AU
Country of origin
Level 4, Bdo Centre
4 Graham Street
Auckland 1010
New Zealand
Address
Directors

Jochen Friedrich Behr - Director

Appointment date: 28 Sep 2023

ASIC Name: Total Drain Group Pty Ltd

Address: Millers Point, New South Wales, 2000 Australia

Address used since 28 Sep 2023


Philip Stephen Thompson - Director (Inactive)

Appointment date: 31 May 2022

Termination date: 10 Oct 2023

ASIC Name: Civil Select Pty Ltd

Address: Melbourne, Victoria, 3004 Australia

Address used since 03 Oct 2022

Address: 41 Exhibition Street, Melbourne, 3000 Australia

Address: Heathmont, Victoria, 3135 Australia

Address used since 31 May 2022


Alan Brett Hopkins - Director (Inactive)

Appointment date: 08 Aug 2014

Termination date: 31 May 2022

Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand

Address used since 08 Aug 2014


Hamish Vincent Kibblewhite - Director (Inactive)

Appointment date: 31 May 2018

Termination date: 29 Apr 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 31 May 2018