Shortcuts

Hydrowater Limited

Type: NZ Limited Company (Ltd)
9429042281887
NZBN
5948041
Company Number
Registered
Company Status
F333210
Industry classification code
Bathroom And Toilet Fittings - Wholesaling
Industry classification description
Current address
Level 2a, 10 Manukau Road
Epsom
Epsom, Auckland 1023
New Zealand
Registered & physical & service address used since 10 Mar 2022

Hydrowater Limited was registered on 11 Apr 2016 and issued an NZ business number of 9429042281887. The registered LTD company has been supervised by 1 director, named Graeme Dunbar Jones - an active director whose contract began on 11 Apr 2016.
As stated in BizDb's database (last updated on 09 Mar 2024), the company uses 1 address: Level 2A, 10 Manukau Road, Epsom, Epsom, Auckland, 1023 (category: registered, physical).
Up to 10 Mar 2022, Hydrowater Limited had been using 33 Coles Crescent, Papakura, Papakura as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Jones, Graeme Dunbar (a director) located at Drury, Drury postcode 2113.
Then there is a group that consists of 3 shareholders, holds 90 per cent shares (exactly 90 shares) and includes
Gyw Trustees (Gravic) Limited - located at 45 Knights Road, Lower Hutt,
Jones, Graeme Dunbar - located at Rd 1, Drury,
Jones, Vicki Louise - located at Rd 1, Drury.
The next share allotment (5 shares, 5%) belongs to 1 entity, namely:
Jones, Vicki Louise, located at Rd 1, Drury (an individual). Hydrowater Limited is categorised as "Bathroom and toilet fittings - wholesaling" (business classification F333210).

Addresses

Previous addresses

Address: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand

Physical & registered address used from 04 Dec 2019 to 10 Mar 2022

Address: Level 5 110 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Dec 2016 to 04 Dec 2019

Address: Level 2 90 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Apr 2016 to 19 Dec 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Director Jones, Graeme Dunbar Drury
Drury
2113
New Zealand
Shares Allocation #2 Number of Shares: 90
Entity (NZ Limited Company) Gyw Trustees (gravic) Limited
Shareholder NZBN: 9429041448175
45 Knights Road
Lower Hutt
0000
New Zealand
Director Jones, Graeme Dunbar Rd 1
Drury
2577
New Zealand
Individual Jones, Vicki Louise Rd 1
Drury
2577
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Jones, Vicki Louise Rd 1
Drury
2577
New Zealand
Directors

Graeme Dunbar Jones - Director

Appointment date: 11 Apr 2016

Address: Rd 1, Drury, 2577 New Zealand

Address used since 04 Dec 2018

Address: Drury, Drury, 2113 New Zealand

Address used since 11 Apr 2016

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Acm (nz) Pty Limited
Level 1, 109 Carlton Gore Road

Alpha Suppliers Limited
C/-cleaver & Co Ltd

Metrix Imports Limited
Level 5, 18 Shortland Street

Robertson (nz) Projects Limited
Level 4, 4 Graham Street

Shower Solutions 2016 Limited
10 Maidstone Street

Waterware Services Limited
Bdo Spicers