Shortcuts

H2o Design Limited

Type: NZ Limited Company (Ltd)
9429033175720
NZBN
1978373
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 20 Mar 2013

H2O Design Limited, a registered company, was started on 23 Aug 2007. 9429033175720 is the NZ business identifier it was issued. This company has been run by 2 directors: Graham Peter Jackson - an active director whose contract started on 23 Aug 2007,
Carol Anne Jackson - an inactive director whose contract started on 23 Aug 2007 and was terminated on 25 Oct 2021.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (types include: physical, registered).
H2O Design Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address up to 20 Mar 2013.
Former names for the company, as we identified at BizDb, included: from 23 Aug 2007 to 23 Aug 2007 they were named H2O Solutions (Southland) Limited.
A total of 120 shares are issued to 4 shareholders (2 groups). The first group is comprised of 115 shares (95.83%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 5 shares (4.17%).

Addresses

Previous addresses

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 16 Mar 2012 to 20 Mar 2013

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 15 Mar 2011 to 16 Mar 2012

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand

Physical & registered address used from 23 Aug 2007 to 15 Mar 2011

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 17 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 115
Individual Jackson, Timothy 48 Stewart Street, Frankton
Queenstown
9300
New Zealand
Individual Jackson, Graham Peter 48 Stewart Street, Frankton
Queenstown
9300
New Zealand
Individual Broderick, Sarah Elizabeth 48 Stewart Street, Frankton
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Jackson, Graham Peter Frankton
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jackson, Carol Ann Frankton
Queenstown
9300
New Zealand
Individual Jackson, Carol Ann 48 Stewart Street, Frankton
Queenstown
9300
New Zealand
Individual Young, John Norman Phillip 48 Stewart Street, Frankton
Queenstown
9300
New Zealand
Directors

Graham Peter Jackson - Director

Appointment date: 23 Aug 2007

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 13 Jun 2013


Carol Anne Jackson - Director (Inactive)

Appointment date: 23 Aug 2007

Termination date: 25 Oct 2021

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 13 Jun 2013

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

The Reinforcer Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street