Hydro Attack Limited was started on 06 Nov 2012 and issued a business number of 9429030453890. The registered LTD company has been run by 3 directors: Lee Derek Exell - an active director whose contract started on 06 Nov 2012,
David John Lynott - an active director whose contract started on 06 Nov 2012,
Oliver Michael O'neill - an inactive director whose contract started on 06 Nov 2012 and was terminated on 30 Apr 2015.
According to our information (last updated on 07 Mar 2024), the company uses 1 address: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 (type: physical, registered).
Up to 26 Sep 2019, Hydro Attack Limited had been using Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown as their registered address.
BizDb identified other names for the company: from 02 Nov 2012 to 08 Sep 2015 they were named Lodelo Limited.
A total of 12000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 5999 shares are held by 2 entities, namely:
Exell, Rachel (an individual) located at Arrowtown, Arrowtown postcode 9302,
Exell, Lee Derek (a director) located at Arrowtown, Arrowtown postcode 9302.
Then there is a group that consists of 2 shareholders, holds 49.99% shares (exactly 5999 shares) and includes
Small, Esther Rose - located at Fernhill, Queenstown,
Lynott, David John - located at Fernhill, Queenstown.
The third share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Exell, Lee Derek, located at Arrowtown, Arrowtown (a director). Hydro Attack Limited is classified as "Outdoor adventure operation nec" (business classification R913973).
Previous addresses
Address: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Registered & physical address used from 11 Oct 2018 to 26 Sep 2019
Address: First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 11 Jun 2014 to 11 Oct 2018
Address: 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 06 Nov 2012 to 11 Jun 2014
Basic Financial info
Total number of Shares: 12000
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5999 | |||
Individual | Exell, Rachel |
Arrowtown Arrowtown 9302 New Zealand |
22 Nov 2021 - |
Director | Exell, Lee Derek |
Arrowtown Arrowtown 9302 New Zealand |
06 Nov 2012 - |
Shares Allocation #2 Number of Shares: 5999 | |||
Individual | Small, Esther Rose |
Fernhill Queenstown 9300 New Zealand |
22 Nov 2021 - |
Director | Lynott, David John |
Fernhill Queenstown 9300 New Zealand |
06 Nov 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Exell, Lee Derek |
Arrowtown Arrowtown 9302 New Zealand |
06 Nov 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Lynott, David John |
Fernhill Queenstown 9300 New Zealand |
06 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Oliver Michael |
Queenstown Queenstown 9300 New Zealand |
06 Nov 2012 - 05 May 2015 |
Director | Oliver Michael O'neill |
Queenstown Queenstown 9300 New Zealand |
06 Nov 2012 - 05 May 2015 |
Lee Derek Exell - Director
Appointment date: 06 Nov 2012
Address: Arrowtown, 9302 New Zealand
Address used since 16 Mar 2023
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 Jan 2023
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 06 Nov 2012
David John Lynott - Director
Appointment date: 06 Nov 2012
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 16 Mar 2023
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 06 Nov 2012
Oliver Michael O'neill - Director (Inactive)
Appointment date: 06 Nov 2012
Termination date: 30 Apr 2015
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 06 Nov 2012
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Homeworx Construction Limited
Office 14, 31 Dunmore Street
Bcwanaka Limited
50 Cardrona Valley Rd
Bike Glendhu Limited
20 Kennedy Crescent
Lucky Montana's Flying Circus Limited
182 Upton Street
Skydive Waikato (2009) Limited
15b Rata Street
Wanaka Titans Limited
38 Ardmore Street
Xgunz Limited
995 Wanaka-luggate Highway