Shortcuts

Stormwater360 Group Limited

Type: NZ Limited Company (Ltd)
9429038242021
NZBN
825301
Company Number
Registered
Company Status
M691010
Industry classification code
Engineering Research Activities
Industry classification description
Current address
7c Piermark Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 16 Sep 2015
7c Piermark Drive
Rosedale
Auckland 0632
New Zealand
Office address used since 22 Nov 2019
7c Piermark Drive
Rosedale
Auckland 0751
New Zealand
Delivery address used since 22 Nov 2019

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.

Addresses

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

Contact info
64 9 4765586
11 Dec 2018 Phone
deen@stormwater360.co.nz
22 Nov 2019 nzbn-reserved-invoice-email-address-purpose
deen@stormwater360.co.nz
11 Dec 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 965
Director Hannah, Michael Morton Herne Bay
Auckland
1011
New Zealand
Director Yeoman, Gregory Paul Oneroa
Waiheke Island, Auckland
1081
New Zealand
Shares Allocation #2 Number of Shares: 4437
Director Hannah, Michael Morton Herne Bay
Auckland
1011
New Zealand
Director Yeoman, Gregory Paul Oneroa
Waiheke Island, Auckland
1081
New Zealand
Shares Allocation #3 Number of Shares: 962
Director Hannah, Michael Morton Herne Bay
Auckland
1011
New Zealand
Director Yeoman, Gregory Paul Oneroa
Waiheke Island, Auckland
1081
New Zealand
Shares Allocation #4 Number of Shares: 3
Director Hannah, Michael Morton Herne Bay
Auckland
1011
New Zealand
Director Yeoman, Gregory Paul Oneroa
Waiheke Island, Auckland
1081
New Zealand
Shares Allocation #5 Number of Shares: 10086
Individual O'connor, Patrick Joseph Warkworth

New Zealand
Shares Allocation #6 Number of Shares: 37646
Other (Other) Yeoman Trustees Limited Newmarket
Auckland
Shares Allocation #7 Number of Shares: 39419
Other (Other) Hairy Mcleary Limited Level 6, 135 Broadway
Newmarket, Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Hannah, Michael Morton Herne Bay
Auckland
1011
New Zealand
Individual Carr, Anton Rolleston
Rolleston
7615
New Zealand
Individual Sayer, Neil John Rd 1
Thames
3578
New Zealand
Individual Henderson, Miles Glenfield
Auckland
0627
New Zealand
Entity Stormwater360 Group Limited
Shareholder NZBN: 9429038242021
Company Number: 825301
Individual Yeoman, Gregory Paul Parnell
Auckland
Individual Nel, Deirdre Selma Rothesay Bay
Auckland
0630
New Zealand
Director Yeoman, Gregory Paul Oneroa
Waiheke Island, Auckland
1081
New Zealand
Individual Jonathan, Kevin Stanmore Bay
Whangaparaoa
0932
New Zealand
Entity Goosepod Trustees Limited
Shareholder NZBN: 9429036752270
Company Number: 1165742
Takapuna
Auckland
0622
New Zealand
Individual Du Toit, Burgerd Wynand Rd 2
Auckland
0792
New Zealand
Individual Henderson, Miles Glenfield
Auckland
0627
New Zealand
Other Michael Hannah And Greg Yeoman As Trustees For
Individual Carr, Anton Rolleston
Rolleston
7615
New Zealand
Individual Sayer, Neil John Rd 1
Thames
3578
New Zealand
Other Michael Hannah And Greg Yeoman As Trustees For
Individual Nel, Deirdre Selma Rothesay Bay
Auckland
0630
New Zealand
Entity Stormwater360 Group Limited
Shareholder NZBN: 9429038242021
Company Number: 825301
Rosedale
Auckland
0632
New Zealand
Entity Goosepod Trustees Limited
Shareholder NZBN: 9429036752270
Company Number: 1165742
Rd 1
Muriwai
0881
New Zealand
Entity Hairy Mcleary Limited
Shareholder NZBN: 9429036752393
Company Number: 1165748
Individual Wicks, Michael Kenneth Cronulla
Nsw 2230, Australia
Individual Hannah, Mike Morton Dee Why
Sydney Nsw 2099, Australia
Individual Mearns, Che John Newton
Auckland
Individual Poole, Brendon Ross Albany
Entity Hairy Mcleary Limited
Shareholder NZBN: 9429036752393
Company Number: 1165748
Individual Leckner, Justin Paul Ponsonby
Auckland
Directors

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

Nearby companies
Similar companies

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