General information

Stormwater360 New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038241789
New Zealand Business Number
825300
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
067150325
GST Number
F349945 - Machinery And Equipment Wholesaling Nec
Industry classification codes with description

Stormwater360 New Zealand Limited (NZBN 9429038241789) was started on 16 Sep 1996. 5 addresess are in use by the company: P O Box 302890, North Harbour, Auckland, 0751 (type: postal, office). 3/10 Canaveral Drive, Albany had been their registered address, up until 16 Sep 2015. Stormwater360 New Zealand Limited used other names, namely: Enviropod New Zealand Limited from 16 Sep 1996 to 23 Aug 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Stormwater360 Group Limited (an entity) located at Rosedale, Auckland postcode 0632. "Machinery and equipment wholesaling nec" (business classification F349945) is the classification the Australian Bureau of Statistics issued Stormwater360 New Zealand Limited. Our information was last updated on 27 Mar 2024.

Current address Type Used since
7c Piermark Drive, Rosedale, Auckland, 0632 Registered & physical & service 16 Sep 2015
P O Box 302890, North Harbour, Auckland, 0751 Postal 22 Nov 2019
7c Piermark Drive, Rosedale, Auckland, 0632 Office & delivery 22 Nov 2019
Contact info
64 9 4765586
Phone (Phone)
accounts@stormwater360.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
deen@stormwater360.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
deen@stormwater360.co.nz
Email
www.stormwater360.co.nz
Website
Directors
Name and Address Role Period
Michael Hannah
Herne Bay, Auckland, 1011
Address used since 06 Nov 2015
Director 15 Jul 2002 - current
Gregory Paul Yeoman
Oneroa, Waiheke Island, 1081
Address used since 28 Mar 2007
Director 28 Mar 2007 - current
Adam John Jud Feeley
Rd 1, Arrowtown, 9371
Address used since 01 Jun 2018
Director 01 Jun 2018 - 29 Jun 2020
Michael Kenneth Wicks
Cronulla, Nsw 2230, Australia,
Address used since 28 Mar 2007
Director 28 Mar 2007 - 02 Mar 2010
Brendon Poole
Burleigh Heads, Queensland 4220, Australia,
Address used since 28 Mar 2007
Director 15 Aug 2002 - 18 Nov 2008
Alan Robertson
Shailer Park, Qld 4128, Australia,
Address used since 15 Jul 2002
Director 15 Jul 2002 - 28 Mar 2007
Hayden John Wallace
Loftus, N.s.w. 2232, Australia,
Address used since 15 Jul 2002
Director 15 Jul 2002 - 28 Mar 2007
David Wayne Lew
Toowong, Qld 4066, Australia,
Address used since 15 Jul 2002
Director 15 Jul 2002 - 15 Mar 2006
Patrick O'connor
14/34 Waiwera Lane, Waiwera, New Zealand,
Address used since 15 Jul 2002
Director 15 Jul 2002 - 05 Nov 2004
John Conrad Hansen
Coolah-binnaway Road, Weetaliba, N.s.w. 2395, Australia,
Address used since 15 Jul 2002
Director 15 Jul 2002 - 05 Nov 2004
Brendon Ross Poole
Harbord, Sydney, Australia,
Address used since 16 Sep 1996
Director 16 Sep 1996 - 15 Jul 2002
Mike Morton Hannah
Dee Why, Sydney Nsw 2099, Australia,
Address used since 16 Sep 1996
Director 16 Sep 1996 - 15 Jul 2002
Gregory Paul Yeoman
Parnell, Auckland,
Address used since 10 Jun 1998
Director 10 Jun 1998 - 15 Jul 2002
Patrick Joseph O'connor
Waiwera Spa Apartments, Waiwera,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 15 Jul 2002
Che John Mearns
Newton, Auckland,
Address used since 16 Sep 1996
Director 16 Sep 1996 - 31 Dec 2001
Alexander John Fowler
Parnell, Auckland,
Address used since 01 Nov 1996
Director 01 Nov 1996 - 24 Nov 1998
Justin Paul Leckner
Ponsonby, Auckland,
Address used since 16 Sep 1996
Director 16 Sep 1996 - 01 Oct 1997
Addresses
Principal place of activity
7c Piermark Drive , Rosedale , Auckland , 0632
Previous address Type Period
3/10 Canaveral Drive, Albany Registered & physical 10 Dec 2008 - 16 Sep 2015
Unit 9/11 Arrenway Drive, Albany, Auckland Physical 30 Jun 2003 - 10 Dec 2008
Unit 9/11 Arrenway Drive, Albany, Auckland Physical 26 Jun 2003 - 30 Jun 2003
Unit 9/11 Arrenway Drive, Albany, Auckland Registered 26 Jun 2003 - 10 Dec 2008
Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland Registered & physical 11 Feb 2003 - 26 Jun 2003
C/- Ernst & Young, 15th Floor National Mutual Building, 37-41 Shortland Street, Auckland Registered 11 Apr 2000 - 11 Feb 2003
C/- Ernst & Young, 15th Floor National Mutual Building, 37-41 Shortland Street, Auckland Registered 28 Sep 1999 - 11 Apr 2000
C/- Ernst & Young, 15th Floor National Mutural Building, 37-41 Shortland Street, Auckland Physical 28 Sep 1999 - 28 Sep 1999
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Stormwater360 Group Limited
Shareholder NZBN: 9429038242021
Entity (NZ Limited Company)
Rosedale
Auckland
0632
16 Sep 1996 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Stormwater360 Group Limited
Type Ltd
Ultimate Holding Company Number 825301
Country of origin NZ
Location
Companies nearby
Similar companies
Modweigh Limited
56 Tarndale Grove
Busch New Zealand Limited
Unit C, 41 Arrenway Drive
Fitcrawl International Limited
7 Lyttelton Ave
Morso NZ Limited
Flat 2, 112 Castor Bay Road
T Top Holdings Limited
2/12 Bulwer Street
Winmar Racing Limited
7 College Hill