Hydratech Engineering Limited. (NZBN 9429040890449) was started on 02 Oct 1968. 2 addresses are currently in use by the company: 64 Ashurst Avenue, Pukete, Hamilton, 3200 (type: physical, registered). 64 Ashurst Place, Hamilton had been their physical address, until 20 May 2014. Hydratech Engineering Limited. used other aliases, namely: Vincent Smith's Exchange Limited from 02 Dec 1971 to 08 Jul 1988, Pahiatua Central Service Station (1968) Limited (02 Oct 1968 to 02 Dec 1971). 49000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 10 shares (0.02 per cent of shares), namely:
Cowan, John F (an individual) located at Hamilton. In the second group, a total of 2 shareholders hold 99.96 per cent of all shares (48980 shares); it includes
Cowan, Sharon M (an individual) - located at Hamilton,
Cowan, John F (an individual) - located at Hamilton. The third group of shareholders, share allotment (10 shares, 0.02%) belongs to 1 entity, namely:
Cowan, Sharon, located at Hamilton (an individual). "General engineering" (ANZSIC C249910) is the category the Australian Bureau of Statistics issued Hydratech Engineering Limited.. Businesscheck's data was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 64 Ashurst Avenue, Pukete, Hamilton, 3200 | Physical & registered & service | 20 May 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
John F Cowan
Hamilton, 3200
Address used since 08 Oct 2015 |
Director | 15 Oct 1991 - current |
|
Sharon M Cowan
Hamilton, 3200
Address used since 08 Oct 2015 |
Director | 15 Oct 1991 - current |
|
Sidney Webley
Hamilton,
Address used since 15 Oct 1991 |
Director | 15 Oct 1991 - 09 Mar 1993 |
| Previous address | Type | Period |
|---|---|---|
| 64 Ashurst Place, Hamilton, 3200 | Physical & registered | 09 Oct 2013 - 20 May 2014 |
| 12 Grasslands Place, Hamilton | Physical & registered | 15 May 2000 - 09 Oct 2013 |
| 101 Kent Street, Hamilton | Registered & physical | 04 Oct 1999 - 15 May 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cowan, John F Individual |
Hamilton |
02 Oct 1968 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cowan, Sharon M Individual |
Hamilton |
02 Oct 1968 - current |
|
Cowan, John F Individual |
Hamilton |
02 Oct 1968 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cowan, Sharon Individual |
Hamilton |
27 Sep 2004 - current |
![]() |
Saftas Investments Limited 65 Ashurst Avenue |
![]() |
House Buyers Direct Limited 33 Ronald Court |
![]() |
Sublime Property Investments Limited 33 Ronald Court |
![]() |
Speirs Crystal Ice Complex Limited 50 Ashurst Avenue |
![]() |
Neon Kids Programmes Limited 14 Ronald Court |
![]() |
New Fields Limited 9 Moverley Place |
|
Nebato Limited 1133 River Road |
|
Crown Grape Limited 707-709 Te Rapa Road |
|
Progressive Machining Limited 38c Northway Street |
|
Westside Engineering Limited 146 Ruffell Road |
|
Unex Onsite (nz) Limited 42 Bryant Road |
|
Right Engineering Limited 267 Osborne Road |