H2O 4 Go Limited, a registered company, was incorporated on 15 Sep 2005. 9429034587898 is the New Zealand Business Number it was issued. "Electrical services" (ANZSIC E323220) is how the company is classified. The company has been managed by 7 directors: Michael David Sutherland - an active director whose contract began on 25 Aug 2020,
Deane Lewis Sutherland - an inactive director whose contract began on 08 Mar 2019 and was terminated on 12 Feb 2021,
Dean Hunter Sutherland - an inactive director whose contract began on 02 Nov 2016 and was terminated on 08 Mar 2019,
John Oliver Sheridan - an inactive director whose contract began on 03 Mar 2015 and was terminated on 01 Nov 2016,
Michael David Sutherland - an inactive director whose contract began on 03 Mar 2014 and was terminated on 24 Mar 2015.
Updated on 17 Apr 2024, our data contains detailed information about 1 address: 5 Corokia Place, Totara Heights, Manukau, 2105 (types include: registered, physical).
H2O 4 Go Limited had been using 31 Fernaig Street, Papakura, Papakura as their registered address up until 22 Feb 2021.
A total of 1000000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 990000 shares (99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10000 shares (1%).
Principal place of activity
31 Fernaig Street, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address: 31 Fernaig Street, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 02 Sep 2020 to 22 Feb 2021
Address: 31 Fernaig Street, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 19 Mar 2019 to 02 Sep 2020
Address: 31 Fernaig Street, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 25 Aug 2017 to 19 Mar 2019
Address: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 30 Aug 2011 to 25 Aug 2017
Address: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland 1023 New Zealand
Physical & registered address used from 22 Nov 2007 to 30 Aug 2011
Address: 31 Fernaig Street, Papakura, 1703, Auckland, New Zealand
Registered address used from 15 Sep 2005 to 22 Nov 2007
Address: H2o 4 Go Limited, 31 Fernaig Street, Papakura, 1703, Auckland
Physical address used from 15 Sep 2005 to 22 Nov 2007
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990000 | |||
Entity (NZ Limited Company) | S.e.r.l Science Trustee Limited Shareholder NZBN: 9429035092858 |
Totara Heights Manukau 2105 New Zealand |
15 Sep 2005 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Condon, John Michael |
Christchurch Landsdowne 7672 New Zealand |
09 Nov 2007 - |
Michael David Sutherland - Director
Appointment date: 25 Aug 2020
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 25 Aug 2020
Deane Lewis Sutherland - Director (Inactive)
Appointment date: 08 Mar 2019
Termination date: 12 Feb 2021
Address: Papakura, Papakura, 2110 New Zealand
Address used since 08 Mar 2019
Dean Hunter Sutherland - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 08 Mar 2019
Address: Papakura, Papakura, 2110 New Zealand
Address used since 02 Nov 2016
John Oliver Sheridan - Director (Inactive)
Appointment date: 03 Mar 2015
Termination date: 01 Nov 2016
Address: Waimate, Waimate, 7924 New Zealand
Address used since 03 Mar 2015
Michael David Sutherland - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 24 Mar 2015
Address: Totara Heights, Auckland, 2105 New Zealand
Address used since 03 Mar 2014
Deane Lewis Sutherland - Director (Inactive)
Appointment date: 15 Nov 2013
Termination date: 04 Mar 2014
Address: Papakura, Papakura, 2110 New Zealand
Address used since 15 Nov 2013
Michael David Sutherland - Director (Inactive)
Appointment date: 15 Sep 2005
Termination date: 15 Nov 2013
Address: Manukau Heights, Auckland, 2105 New Zealand
Address used since 15 Sep 2005
Te Kainga Tupu Watea Trust
132 Old Wairoa Road
Skill Hunt Recruitment Limited
Old Wairoa Road
Casa Mia Investments Limited
47 Fernaig Street
Hotshot Investments Limited
11a Fernaig Street
Frankies Mobile Espresso Bar Limited
158 Old Wairoa Road
Khan And Son's Co. Limited
48 Grove Road
Air Con & Electrical Solutions Limited
2a Edmund Hillary Avenue
Cleven Electrical Limited
51 Shirley Avenue
Electrical Collective Limited
90a Clevedon Road
S.e.r.l Science Trustee Limited
31 Fernaig Street
South Auckland Electrical Limited
41a Alma Crescent
Your Electrical Solutions Limited
19 Cosgrave Road