Hydralada Company Limited (New Zealand Business Number 9429032783193) was registered on 06 May 2008. 2 addresses are currently in use by the company: 702 Omahu Road, Frimley, Hastings, 4120 (type: registered, physical). 702 Omahu Road, Hastings had been their physical address, until 14 Apr 2011. 1000 shares are issued to 18 shareholders who belong to 10 shareholder groups. The first group consists of 2 entities and holds 30 shares (3% of shares), namely:
Smith, Joshua (a director) located at Frimley, Hastings postcode 4120,
Smith, Elise Flora (an individual) located at Frimley, Hastings postcode 4120. When considering the second group, a total of 2 shareholders hold 3% of all shares (exactly 30 shares); it includes
Smith, Natasha Jane (an individual) - located at Frimley, Hastings,
Smith, Duncan Derek (an individual) - located at Frimley, Hastings. Moving on to the third group of shareholders, share allotment (428 shares, 42.8%) belongs to 2 entities, namely:
Smith, Joanna Phyllis, located at Havelock North (an individual),
Smith, Andrew James, located at Havelock North (an individual). "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is the category the ABS issued to Hydralada Company Limited. Our database was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
702 Omahu Road, Frimley, Hastings, 4120 | Registered & physical & service | 14 Apr 2011 |
Name and Address | Role | Period |
---|---|---|
Andrew James Smith
Havelock North, 4130
Address used since 06 Mar 2015 |
Director | 06 May 2008 - current |
Daniel Smith
Frimley, Hastings, 4120
Address used since 23 Apr 2012 |
Director | 01 Apr 2010 - current |
Jason Derek Smith
Tomoana, Hastings, 4120
Address used since 12 Mar 2015 |
Director | 01 Apr 2010 - current |
Grant Phillip Smith
Parkvale, Hastings, 4122
Address used since 14 Mar 2018
Frimley, Hastings, 4120
Address used since 13 Apr 2016 |
Director | 01 Apr 2010 - current |
Matthew Derek Smith
Frimley, Hastings, 4120
Address used since 03 Jul 2020
Frimley, Hastings, 4120
Address used since 06 Apr 2011 |
Director | 01 Apr 2010 - current |
Joshua Smith
Frimley, Hastings, 4120
Address used since 03 Jul 2020
Havelock North, 4130
Address used since 04 Mar 2015 |
Director | 04 Mar 2015 - current |
Previous address | Type | Period |
---|---|---|
702 Omahu Road, Hastings | Physical & registered | 09 Apr 2010 - 14 Apr 2011 |
700 Omahu Road, Hastings | Physical & registered | 06 May 2008 - 09 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
Smith, Joshua Director |
Frimley Hastings 4120 |
09 Apr 2015 - current |
Smith, Elise Flora Individual |
Frimley Hastings 4120 |
10 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Natasha Jane Individual |
Frimley Hastings 4120 |
10 Aug 2023 - current |
Smith, Duncan Derek Individual |
Frimley Hastings 4120 |
10 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Joanna Phyllis Individual |
Havelock North 4130 |
21 Oct 2009 - current |
Smith, Andrew James Individual |
Havelock North 4130 |
06 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Elise Jacqueline Individual |
Parkvale Hastings 4122 |
24 Jul 2020 - current |
Smith, Grant Phillip Individual |
Parkvale Hastings 4122 |
31 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Chloe Dawn Individual |
Frimley Hastings 4120 |
31 Mar 2010 - current |
Smith, Daniel Individual |
Frimley Hastings 4120 |
31 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Andrew James Individual |
Havelock North 4130 |
06 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Stella Shirley Individual |
Tomoana Hastings 4120 |
31 Mar 2010 - current |
Smith, Jason Derek Individual |
Tomoana Hastings 4120 |
31 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Joanna Phyllis Individual |
Havelock North 4130 |
21 Oct 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Amy Elizabeth Individual |
Frimley Hastings 4120 |
31 Mar 2010 - current |
Smith, Matthew Derek Individual |
Frimley Hastings 4120 |
31 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Joshua Director |
Frimley Hastings 4120 |
09 Apr 2015 - current |
Smith, Andrew James Individual |
Havelock North 4130 |
06 May 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Elsie Jacqueline Individual |
Parkvale Hastings 4122 |
31 Mar 2010 - 24 Jul 2020 |
Lch Finance Limited 702 Omahu Road |
|
Mdg Limited 702 Omahu Road |
|
A J & J P Smith Limited 702 Omahu Road |
|
Venta Limited 104 Stoneycroft Street |
|
Gbd Systems Limited 108 Stoneycroft Street |
|
Maison Therese 2002 Limited 110 Stoneycroft Street |
Building Logic Development Limited 13 Gordon Street |
Myag Limited 206 Puketitiri Road |
Agme Limited 206 Puketitiri Road |
Complete Contracting Hb Limited Level 1 |
Highstead Trading Limited 8 Weld Street |
Farmgear Limited 165 Broadway Avenue |