General information

Southern Hydro Lawn 2011 Limited

Type: NZ Limited Company (Ltd)
9429031233255
New Zealand Business Number
3255027
Company Number
Registered
Company Status
L671150 - Investment - Residential Property
Industry classification codes with description

Southern Hydro Lawn 2011 Limited (issued an NZ business number of 9429031233255) was incorporated on 03 Feb 2011. 2 addresses are currently in use by the company: 44 York Place, Dunedin Central, Dunedin, 9016 (type: registered, physical). Crowe Horwath, 44 York Place, Dunedin Central, Dunedin had been their physical address, until 31 Jul 2019. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 75 shares (75 per cent of shares), namely:
Howard, Holly (an individual) located at Wanaka, Wanaka postcode 9305,
Howard, Gregory James (an individual) located at Wanaka, Wanaka postcode 9305. As far as the second group is concerned, a total of 2 shareholders hold 25 per cent of all shares (25 shares); it includes
Van Baarlen, Johan Daniel Cornelius (an individual) - located at Rd 2, Cromwell,
Hesson, Brenda Dawn (a director) - located at Rd 2, Cromwell. "Investment - residential property" (business classification L671150) is the classification the ABS issued Southern Hydro Lawn 2011 Limited. The Businesscheck data was last updated on 08 May 2025.

Current address Type Used since
44 York Place, Dunedin Central, Dunedin, 9016 Registered & physical & service 31 Jul 2019
Directors
Name and Address Role Period
Johan Daniel Cornelius Van Baarlen
Rd 2, Cromwell, 9384
Address used since 26 Jan 2015
Director 03 Feb 2011 - current
John Daniel Cornelius Van Baarlen
Rd 2, Cromwell, 9384
Address used since 26 Jan 2015
Director 03 Feb 2011 - current
Brenda Dawn Hesson
Rd 2, Cromwell, 9384
Address used since 16 Apr 2014
Director 16 Apr 2014 - current
Holly Howard
Wanaka, Wanaka, 9305
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
Gregory James Howard
Wanaka, 9305
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
Brenda Dawn Hesson
Cromwell, Cromwell, 9310
Address used since 01 Apr 2014
Director 01 Apr 2014 - 21 May 2014
Addresses
Previous address Type Period
Crowe Horwath, 44 York Place, Dunedin Central, Dunedin, 9016 Physical 15 Aug 2014 - 31 Jul 2019
44 York Place, Dunedin Central, Dunedin, 9016 Physical 06 Aug 2014 - 15 Aug 2014
44 York Place, Dunedin Central, Dunedin, 9016 Registered 29 May 2014 - 31 Jul 2019
44 York Place, Dunedin Central, Dunedin, 9016 Registered 01 Aug 2012 - 29 May 2014
44 York Place, Dunedin Central, Dunedin, 9016 Registered 03 Feb 2011 - 01 Aug 2012
44 York Place, Dunedin Central, Dunedin, 9016 Physical 03 Feb 2011 - 06 Aug 2014
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
04 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75
Shareholder Name Address Period
Howard, Holly
Individual
Wanaka
Wanaka
9305
16 May 2023 - current
Howard, Gregory James
Individual
Wanaka
Wanaka
9305
16 May 2023 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Van Baarlen, Johan Daniel Cornelius
Individual
Rd 2
Cromwell
9384
11 Mar 2024 - current
Hesson, Brenda Dawn
Director
Rd 2
Cromwell
9384
21 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Van Baarlen, John Daniel Cornelius
Director
Rd 2
Cromwell
9384
03 Feb 2011 - 11 Mar 2024
Van Baarlen, John Daniel Cornelius
Director
Rd 2
Cromwell
9384
03 Feb 2011 - 11 Mar 2024
Location
Companies nearby
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Similar companies
March 123 Limited
Harvie Green Wyatt Chartered Accountants
Adair Properties Limited
139 Moray Place
G&d Family Trust Limited
139 Moray Place
Blueskin Properties Limited
Chapmans Terrace
Waitai Holdings Limited
Rodgers Law
Brown Family Trust Limited
Level 7, Forsyth Barr House