General information

Hydrowater Limited

Type: NZ Limited Company (Ltd)
9429042281887
New Zealand Business Number
5948041
Company Number
Registered
Company Status
F333210 - Bathroom And Toilet Fittings - Wholesaling
Industry classification codes with description

Hydrowater Limited (NZBN 9429042281887) was incorporated on 11 Apr 2016. 2 addresses are in use by the company: Level 2A, 10 Manukau Road, Epsom, Epsom, Auckland, 1023 (type: registered, physical). 33 Coles Crescent, Papakura, Papakura had been their physical address, until 10 Mar 2022. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 5 shares (5 per cent of shares), namely:
Jones, Graeme Dunbar (a director) located at Drury, Drury postcode 2113. As far as the second group is concerned, a total of 3 shareholders hold 90 per cent of all shares (90 shares); it includes
Gyw Trustees (Gravic) Limited (an entity) - located at 45 Knights Road, Lower Hutt,
Jones, Graeme Dunbar (a director) - located at Rd 1, Drury,
Jones, Vicki Louise (an individual) - located at Rd 1, Drury. The 3rd group of shareholders, share allotment (5 shares, 5%) belongs to 1 entity, namely:
Jones, Vicki Louise, located at Rd 1, Drury (an individual). "Bathroom and toilet fittings - wholesaling" (ANZSIC F333210) is the classification the ABS issued Hydrowater Limited. The Businesscheck data was last updated on 18 Apr 2024.

Current address Type Used since
Level 2a, 10 Manukau Road, Epsom, Epsom, Auckland, 1023 Registered & physical & service 10 Mar 2022
Directors
Name and Address Role Period
Graeme Dunbar Jones
Rd 1, Drury, 2577
Address used since 04 Dec 2018
Drury, Drury, 2113
Address used since 11 Apr 2016
Director 11 Apr 2016 - current
Addresses
Previous address Type Period
33 Coles Crescent, Papakura, Papakura, 2110 Physical & registered 04 Dec 2019 - 10 Mar 2022
Level 5 110 Symonds Street, Auckland, 1010 Registered & physical 19 Dec 2016 - 04 Dec 2019
Level 2 90 Symonds Street, Auckland, 1010 Registered & physical 11 Apr 2016 - 19 Dec 2016
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
03 Nov 2021
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Jones, Graeme Dunbar
Director
Drury
Drury
2113
11 Apr 2016 - current
Shares Allocation #2 Number of Shares: 90
Shareholder Name Address Period
Gyw Trustees (gravic) Limited
Shareholder NZBN: 9429041448175
Entity (NZ Limited Company)
45 Knights Road
Lower Hutt
0000
11 Apr 2016 - current
Jones, Graeme Dunbar
Director
Rd 1
Drury
2577
11 Apr 2016 - current
Jones, Vicki Louise
Individual
Rd 1
Drury
2577
11 Apr 2016 - current
Shares Allocation #3 Number of Shares: 5
Shareholder Name Address Period
Jones, Vicki Louise
Individual
Rd 1
Drury
2577
11 Apr 2016 - current
Location
Companies nearby
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
Robertson (nz) Projects Limited
Level 4, 4 Graham Street
Metrix Imports Limited
Metrix Building, Level 2, 65 Parnell Rise
Acm (nz) Pty Limited
Level 1, 109 Carlton Gore Road
Millen Bathroom Limited
335a Sandringham Road
Ss Plumbing Supplies Limited
Unit 5, 761 Great South Road
Aquatica NZ Limited
9 Saunders Place