Hydro Underwater Hockey Limited was incorporated on 30 Jan 2015 and issued a business number of 9429041589861. This registered LTD company has been supervised by 2 directors: Danielle Kara Watson - an active director whose contract started on 30 Jan 2015,
Liam Atapene Watson - an active director whose contract started on 30 Jan 2015.
According to the BizDb information (updated on 28 Feb 2024), the company registered 3 addresses: 45 Plummer Road, Rd 7, Whakamarama, 3179 (registered address),
45 Plummer Road, Rd 7, Whakamarama, 3179 (service address),
808A Copeland Road, Akina, Hastings, 4122 (physical address),
Level 2, 703 Rosebank Road, Avondale, Auckland, 1348 (other address) among others.
Up to 26 Sep 2023, Hydro Underwater Hockey Limited had been using 808A Copeland Road, Akina, Hastings as their service address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Watson, Liam Atapene (a director) located at Rd 7, Whakamarama postcode 3179.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Watson, Danielle Kara - located at Rd 7, Whakamarama. Hydro Underwater Hockey Limited was categorised as "Sports goods mfg nec" (business classification C259260).
Principal place of activity
808a Copeland Road, Akina, Hastings, 4122 New Zealand
Previous addresses
Address #1: 808a Copeland Road, Akina, Hastings, 4122 New Zealand
Service address used from 12 Oct 2017 to 26 Sep 2023
Address #2: 808a Copeland Road, Akina, Hastings, 4122 New Zealand
Registered address used from 11 Oct 2017 to 26 Sep 2023
Address #3: 703 Ellison Road, Parkvale, Hastings, 4122 New Zealand
Registered address used from 31 Jul 2017 to 11 Oct 2017
Address #4: 703 Ellison Road, Parkvale, Hastings, 4122 New Zealand
Physical address used from 28 Jul 2017 to 12 Oct 2017
Address #5: 163 Hanson Street, Newtown, Wellington, 6021 New Zealand
Physical address used from 13 Aug 2015 to 28 Jul 2017
Address #6: 163 Hanson Street, Newtown, Wellington, 6021 New Zealand
Registered address used from 13 Aug 2015 to 31 Jul 2017
Address #7: 19a Henley Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 30 Jan 2015 to 13 Aug 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Watson, Liam Atapene |
Rd 7 Whakamarama 3179 New Zealand |
30 Jan 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Watson, Danielle Kara |
Rd 7 Whakamarama 3179 New Zealand |
30 Jan 2015 - |
Danielle Kara Watson - Director
Appointment date: 30 Jan 2015
Address: Rd 7, Whakamarama, 3179 New Zealand
Address used since 02 Feb 2024
Address: Akina, Hastings, 4122 New Zealand
Address used since 02 Feb 2018
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 May 2015
Liam Atapene Watson - Director
Appointment date: 30 Jan 2015
Address: Rd 7, Whakamarama, 3179 New Zealand
Address used since 02 Feb 2024
Address: Akina, Hastings, 4122 New Zealand
Address used since 02 Feb 2018
Address: Newtown, Wellington, 6021 New Zealand
Address used since 17 May 2015
B.s.l Produce Limited
901 Churchill Street
Rents & Investments Limited
901 Churchill Street
D & D Agriculture & Contracting (hb) Limited
901 Churchill Street
Gh Cleaning Limited
709 Riverslea Road South
Webgauge Solutions Limited
705 Riverslea Road South
Jk Agriculture Limited
712 Murdoch Road
Fitcon Group Limited
501/7 Eastbourne Street East
Goodwood Covers (2013) Limited
1098a Kairanga Bunnythorpe Road
Mg 2 Limited
Building A, Level 1, Farming House
Sonic Surf Craft Limited
4 Kingfisher Drive
The Crucible Limited
54 Bridge St
Velovault Limited
32 Amesbury Street