Stormwater360 Group Limited, a registered company, was incorporated on 16 Sep 1996. 9429038242021 is the NZBN it was issued. "Engineering research activities" (ANZSIC M691010) is how the company was classified. This company has been managed by 8 directors: Michael Morton Hannah - an active director whose contract started on 16 Sep 1996,
Gregory Paul Yeoman - an active director whose contract started on 10 Jun 1998,
Michael Kenneth Wicks - an inactive director whose contract started on 28 Mar 2007 and was terminated on 02 Mar 2010,
Brendon Ross Poole - an inactive director whose contract started on 16 Sep 1996 and was terminated on 17 Nov 2008,
Patrick Joseph O'connor - an inactive director whose contract started on 01 Dec 2000 and was terminated on 05 Nov 2004.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 302890, North Harbour, Auckland, 0751 (type: postal, office).
Stormwater360 Group Limited had been using 3/10 Canaveral Drive, Albany, Auckland as their registered address up until 16 Sep 2015.
Other names for the company, as we managed to find at BizDb, included: from 26 Jul 2002 to 21 May 2019 they were called Ehl Limited, from 16 Sep 1996 to 26 Jul 2002 they were called Enviropod Holdings Limited.
A total of 96413 shares are allocated to 11 shareholders (7 groups). The first group consists of 965 shares (1%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 4437 shares (4.6%). Finally there is the next share allotment (962 shares 1%) made up of 2 entities.
Other active addresses
Address #4: P O Box 302890, North Harbour, Auckland, 0751 New Zealand
Postal address used from 03 Nov 2020
Principal place of activity
7c Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 3/10 Canaveral Drive, Albany, Auckland New Zealand
Registered & physical address used from 10 Dec 2008 to 16 Sep 2015
Address #2: Unit 9/11 Arrenway Drive, Albany, Auckland
Physical & registered address used from 26 Jun 2003 to 10 Dec 2008
Address #3: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Registered & physical address used from 11 Feb 2003 to 26 Jun 2003
Address #4: C/- Ernst & Young, 15th Floor, National, Mutual Bldg, 37-41 Shortland St, Auckland
Registered address used from 11 Apr 2000 to 11 Feb 2003
Address #5: C/- Ernst & Young, 15th Floor, National, Mutual Bldg, 37-41 Shortland St, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address #6: C/- Ernst & Young, 15th Floor, National, Mutual Bldg, 37-41 Shortland St, Auckland
Registered address used from 28 Sep 1999 to 11 Apr 2000
Address #7: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Physical address used from 28 Sep 1999 to 11 Feb 2003
Basic Financial info
Total number of Shares: 96413
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 965 | |||
Director | Hannah, Michael Morton |
Herne Bay Auckland 1011 New Zealand |
19 Jan 2022 - |
Director | Yeoman, Gregory Paul |
Oneroa Waiheke Island, Auckland 1081 New Zealand |
19 Jan 2022 - |
Shares Allocation #2 Number of Shares: 4437 | |||
Director | Hannah, Michael Morton |
Herne Bay Auckland 1011 New Zealand |
19 Jan 2022 - |
Director | Yeoman, Gregory Paul |
Oneroa Waiheke Island, Auckland 1081 New Zealand |
19 Jan 2022 - |
Shares Allocation #3 Number of Shares: 962 | |||
Director | Hannah, Michael Morton |
Herne Bay Auckland 1011 New Zealand |
19 Jan 2022 - |
Director | Yeoman, Gregory Paul |
Oneroa Waiheke Island, Auckland 1081 New Zealand |
19 Jan 2022 - |
Shares Allocation #4 Number of Shares: 3 | |||
Director | Hannah, Michael Morton |
Herne Bay Auckland 1011 New Zealand |
19 Jan 2022 - |
Director | Yeoman, Gregory Paul |
Oneroa Waiheke Island, Auckland 1081 New Zealand |
19 Jan 2022 - |
Shares Allocation #5 Number of Shares: 10086 | |||
Individual | O'connor, Patrick Joseph |
Warkworth New Zealand |
16 Sep 1996 - |
Shares Allocation #6 Number of Shares: 37646 | |||
Other (Other) | Yeoman Trustees Limited |
Newmarket Auckland |
31 Jan 2007 - |
Shares Allocation #7 Number of Shares: 39419 | |||
Other (Other) | Hairy Mcleary Limited |
Level 6, 135 Broadway Newmarket, Auckland |
21 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hannah, Michael Morton |
Herne Bay Auckland 1011 New Zealand |
19 Jan 2022 - 19 Jan 2022 |
Individual | Carr, Anton |
Rolleston Rolleston 7615 New Zealand |
05 Jan 2022 - 19 Jan 2022 |
Individual | Sayer, Neil John |
Rd 1 Thames 3578 New Zealand |
05 Jan 2022 - 05 Jan 2022 |
Individual | Henderson, Miles |
Glenfield Auckland 0627 New Zealand |
05 Jan 2022 - 05 Jan 2022 |
Entity | Stormwater360 Group Limited Shareholder NZBN: 9429038242021 Company Number: 825301 |
12 Aug 2021 - 05 Jan 2022 | |
Individual | Yeoman, Gregory Paul |
Parnell Auckland |
16 Sep 1996 - 21 Sep 2006 |
Individual | Nel, Deirdre Selma |
Rothesay Bay Auckland 0630 New Zealand |
05 Jan 2022 - 19 Jan 2022 |
Director | Yeoman, Gregory Paul |
Oneroa Waiheke Island, Auckland 1081 New Zealand |
19 Jan 2022 - 19 Jan 2022 |
Individual | Jonathan, Kevin |
Stanmore Bay Whangaparaoa 0932 New Zealand |
05 Jan 2022 - 19 Jan 2022 |
Entity | Goosepod Trustees Limited Shareholder NZBN: 9429036752270 Company Number: 1165742 |
Takapuna Auckland 0622 New Zealand |
03 Mar 2010 - 12 Aug 2021 |
Individual | Du Toit, Burgerd Wynand |
Rd 2 Auckland 0792 New Zealand |
05 Jan 2022 - 19 Jan 2022 |
Individual | Henderson, Miles |
Glenfield Auckland 0627 New Zealand |
05 Jan 2022 - 19 Jan 2022 |
Other | Michael Hannah And Greg Yeoman As Trustees For | 05 Jan 2022 - 19 Jan 2022 | |
Individual | Carr, Anton |
Rolleston Rolleston 7615 New Zealand |
05 Jan 2022 - 05 Jan 2022 |
Individual | Sayer, Neil John |
Rd 1 Thames 3578 New Zealand |
05 Jan 2022 - 19 Jan 2022 |
Other | Michael Hannah And Greg Yeoman As Trustees For | 05 Jan 2022 - 05 Jan 2022 | |
Individual | Nel, Deirdre Selma |
Rothesay Bay Auckland 0630 New Zealand |
05 Jan 2022 - 05 Jan 2022 |
Entity | Stormwater360 Group Limited Shareholder NZBN: 9429038242021 Company Number: 825301 |
Rosedale Auckland 0632 New Zealand |
12 Aug 2021 - 05 Jan 2022 |
Entity | Goosepod Trustees Limited Shareholder NZBN: 9429036752270 Company Number: 1165742 |
Rd 1 Muriwai 0881 New Zealand |
03 Mar 2010 - 12 Aug 2021 |
Entity | Hairy Mcleary Limited Shareholder NZBN: 9429036752393 Company Number: 1165748 |
19 Sep 2006 - 19 Sep 2006 | |
Individual | Wicks, Michael Kenneth |
Cronulla Nsw 2230, Australia |
26 Nov 2008 - 09 Nov 2009 |
Individual | Hannah, Mike Morton |
Dee Why Sydney Nsw 2099, Australia |
16 Sep 1996 - 19 Sep 2006 |
Individual | Mearns, Che John |
Newton Auckland |
16 Sep 1996 - 31 Jan 2007 |
Individual | Poole, Brendon Ross |
Albany |
16 Sep 1996 - 09 Nov 2009 |
Entity | Hairy Mcleary Limited Shareholder NZBN: 9429036752393 Company Number: 1165748 |
19 Sep 2006 - 19 Sep 2006 | |
Individual | Leckner, Justin Paul |
Ponsonby Auckland |
16 Sep 1996 - 31 Jan 2007 |
Michael Morton Hannah - Director
Appointment date: 16 Sep 1996
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Nov 2015
Gregory Paul Yeoman - Director
Appointment date: 10 Jun 1998
Address: Oneroa, Waiheke Island, Auckland, 1081 New Zealand
Address used since 11 Aug 2004
Michael Kenneth Wicks - Director (Inactive)
Appointment date: 28 Mar 2007
Termination date: 02 Mar 2010
Address: Cronulla, Nsw 2230, Australia,
Address used since 28 Mar 2007
Brendon Ross Poole - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 17 Nov 2008
Address: Burleigh Heads, Queensland 4220, Australia,
Address used since 28 Mar 2007
Patrick Joseph O'connor - Director (Inactive)
Appointment date: 01 Dec 2000
Termination date: 05 Nov 2004
Address: Waiwera Spa Apartments, Waiwera,
Address used since 01 Dec 2000
Che John Mearns - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 31 Dec 2001
Address: Newton, Auckland,
Address used since 16 Sep 1996
Alexander John Fowler - Director (Inactive)
Appointment date: 01 Nov 1996
Termination date: 24 Nov 1998
Address: Parnell, Auckland,
Address used since 01 Nov 1996
Justin Paul Leckner - Director (Inactive)
Appointment date: 16 Sep 1996
Termination date: 30 Oct 1997
Address: Ponsonby, Auckland,
Address used since 16 Sep 1996
Enviropod International Limited
7c Piermark Drive
Highline Holdings Limited
7c Piermark Drive
Yeoman Trustees Limited
7c Piermark Drive
Stormwater360 New Zealand Limited
7c Piermark Drive
Olympic Weightlifting New Zealand Incorporated
7a Piermark Drive
Connection.resources Trust
9b Piermark Drive
Da Vinci Transport Planning Limited
Unit E 2/100 Bush Road
Enviropod International Limited
7c Piermark Drive
Jinpole Limited
Jollands Callander
Magma Enterprises Limited
Unit G, 11 Piermark Drive
Mike Kramer Consulting Limited
106a Bush Road
Virtual Mechanics Limited
189 Kyle Rd