Hydrotech Limited (NZBN 9429036576029) was launched on 28 Mar 2002. 2 addresses are currently in use by the company: Level 17 Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical). Flat 1, 10 Bancroft Crescent, Glendene, Auckland had been their registered address, until 15 Sep 2022. Hydrotech Limited used other names, namely: Hydrotech Drainage and Plumbing Limited from 28 Mar 2002 to 03 Jun 2014. 110 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5 shares (4.55 per cent of shares), namely:
Hydrotech Investments Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 45.45 per cent of all shares (50 shares); it includes
Hydrotech Investments Limited (an entity) - located at 188 Quay Street, Auckland. "Sewerage or stormwater drainage network construction or maintenance" (business classification E310953) is the classification the Australian Bureau of Statistics issued Hydrotech Limited. Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 17 Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical & service | 15 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Jochen Friedrich Behr
Millers Point, New South Wales, 2000
Address used since 28 Sep 2023 |
Director | 28 Sep 2023 - current |
Philip Stephen Thompson
Melbourne, Victoria, 3004
Address used since 03 Oct 2022
41 Exhibition Street, Melbourne, 3000
Address used since 01 Jan 1970
Heathmont, Victoria, 3135
Address used since 31 May 2022 |
Director | 31 May 2022 - 10 Oct 2023 |
Phillip Charles Hopkins
Waimauku, Waimauku, 0812
Address used since 08 Sep 2021
Waimauku, Auckland, 0812
Address used since 05 Oct 2017
Pegasus, Pegasus, 7612
Address used since 29 Sep 2016 |
Director | 28 Mar 2002 - 31 May 2022 |
Alan Brett Hopkins
Tindalls Beach, Whangaparaoa, 0930
Address used since 16 Sep 2009 |
Director | 28 Mar 2002 - 31 May 2022 |
Previous address | Type | Period |
---|---|---|
Flat 1, 10 Bancroft Crescent, Glendene, Auckland, 0602 | Registered & physical | 05 Oct 2020 - 15 Sep 2022 |
Unit G, 2 Piermark Drive, Rosedale, Auckland, 0632 | Physical & registered | 08 Oct 2015 - 05 Oct 2020 |
Unit 1, 10 Bancroft Crescent, Glendene, Auckland | Physical & registered | 28 Mar 2002 - 08 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Hydrotech Investments Limited Shareholder NZBN: 9429030720169 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
10 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hydrotech Investments Limited Shareholder NZBN: 9429030720169 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
10 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Hopkins, Alan Brett Individual |
Matakatia Whangaparaoa |
28 Mar 2002 - 10 May 2012 |
Hopkins, Phillip Charles Individual |
Laingholm Auckland |
28 Mar 2002 - 10 May 2012 |
Effective Date | 02 Oct 2022 |
Name | Spark Topco Pty Limited |
Type | Company |
Ultimate Holding Company Number | 642529502 |
Country of origin | AU |
Address |
Level 4, Bdo Centre 4 Graham Street Auckland 1010 |
Riesolve Limited The Shed, 6 Faith Grove |
|
Wisdom Investments Limited Unit D, 1 Cebel Place |
|
Systec Pacific Limited Unit D, 1 Cebel Place |
|
Wuyi Company Limited Unit D, 1 Cebal Place |
|
Ps Family Trustees Limited Unit D, 1 Cebel Place |
Df Construction Services Limited 16 Theban Place |
Drainage Limited 3 / 13a Evelyn Place |
Blake Civil Construction Limited 43 Mill Flat Road |
Douglas Drainage Limited Level 1, Westgate Chambers |
F & P Drainage (2015) Limited 193 Wilks Road |
Mick's Diggers & Drainlayers Limited 5 Snapper Road |