Integrated Hydraulics Limited (issued an NZ business identifier of 9429039298980) was registered on 16 Aug 1989. 6 addresess are currently in use by the company: Po Box 37227, Halswell, Christchurch, 8245 (type: postal, office). Lvl 2 Building One, 181 High Street, Christchurch had been their registered address, up until 25 Oct 2017. Integrated Hydraulics Limited used other aliases, namely: Intergrated Hydraulics Limited from 16 Aug 1989 to 01 Mar 1994. 400000 shares are issued to 13 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 16000 shares (4 per cent of shares), namely:
Lawry, Alexander William (an individual) located at Halswell, Christchurch postcode 8025. When considering the second group, a total of 1 shareholder holds 10.08 per cent of all shares (exactly 40334 shares); it includes
Moore, Richard Peter (an individual) - located at Cashmere, Christchurch. Next there is the third group of shareholders, share allocation (58333 shares, 14.58%) belongs to 1 entity, namely:
Sw Trust Services (Twelve) Limited, located at Takapuna, Auckland (an entity). "Machine tool and part mfg" (ANZSIC C246340) is the category the Australian Bureau of Statistics issued Integrated Hydraulics Limited. Our information was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
92 Russley Road, Russley, Christchurch, 8042 | Other (Address For Share Register) | 05 Jul 2011 |
50 Columbia Avenue, Hornby South, Christchurch, 8042 | Physical & registered & service | 25 Oct 2017 |
50 Columbia Avenue, Hornby South, Christchurch, 8042 | Office & delivery | 03 May 2019 |
Po Box 37227, Halswell, Christchurch, 8245 | Postal | 05 May 2020 |
Name and Address | Role | Period |
---|---|---|
Peter Batcheler
Takapuna, Auckland, 0622
Address used since 15 Jan 2013 |
Director | 15 Jan 2013 - current |
Richard John Craig
Huntsbury, Christchurch, 8022
Address used since 31 Mar 2016 |
Director | 31 Mar 2016 - current |
Tania Fletcher
Halswell, Christchurch, 8025
Address used since 01 Aug 2017 |
Director | 01 Aug 2017 - current |
Andrew Peter Lester
Rd 1, Christchurch, 7671
Address used since 28 Sep 2016 |
Director | 28 Sep 2016 - 31 Aug 2019 |
David William Lawry
Hornby, Christchurch, 8025
Address used since 14 May 2015 |
Director | 16 Aug 1989 - 31 Mar 2016 |
Deborah Marie Lawry
Hornby, Christchurch, 8025
Address used since 14 May 2015 |
Director | 16 Aug 1989 - 31 Mar 2016 |
Type | Used since | |
---|---|---|
Po Box 37227, Halswell, Christchurch, 8245 | Postal | 05 May 2020 |
50 Columbia Avenue , Hornby South , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Lvl 2 Building One, 181 High Street, Christchurch, 8144 | Registered & physical | 22 May 2017 - 25 Oct 2017 |
92 Russley Road, Russley, Christchurch, 8042 | Registered & physical | 30 May 2011 - 22 May 2017 |
Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch | Registered & physical | 13 Jun 2006 - 30 May 2011 |
Spicer House, 3rd Floor, 148 Victoria Street, Christchurch | Physical & registered | 10 Apr 2005 - 13 Jun 2006 |
C/- Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch | Physical & registered | 26 May 2003 - 10 Apr 2005 |
90 Awatea Road, Christchurch | Registered | 13 Jun 2000 - 26 May 2003 |
90 Awatea Road, Christchurch | Physical | 27 Mar 1997 - 27 Mar 1997 |
C/- Horrocks Mcnab, 1st Floor Leicester House, 291 Madras Street, Christchurch | Physical | 27 Mar 1997 - 26 May 2003 |
C/- Horrcks Mcnab, 1st Floor Leicester House, 291 Madras Street, Christchurch | Physical | 27 Mar 1997 - 27 Mar 1997 |
Shareholder Name | Address | Period |
---|---|---|
Lawry, Alexander William Individual |
Halswell Christchurch 8025 |
03 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Richard Peter Individual |
Cashmere Christchurch 8022 |
19 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sw Trust Services (twelve) Limited Shareholder NZBN: 9429030835573 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
19 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Fletcher, James Stewart Individual |
Halswell Christchurch 8025 |
09 Nov 2021 - current |
J & T Fletcher Trustees Limited Shareholder NZBN: 9429046385796 Entity (NZ Limited Company) |
Christchurch 8013 |
09 Nov 2021 - current |
Fletcher, Tania Zoe Individual |
Halswell Christchurch 8025 |
07 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig, Richard John Individual |
Huntsbury Christchurch 8022 |
07 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Chana Trustee Limited Shareholder NZBN: 9429045857454 Entity (NZ Limited Company) |
62 Worcester Boulevard Christchurch 8011 |
19 Oct 2017 - current |
Lawry, David William Individual |
Lincoln Lincoln 7608 |
31 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Chapman, Deborah Beatrice Individual |
Rd 2 Christchurch 7672 |
15 May 2014 - current |
Abbot, Simon John Individual |
Cashmere Christchurch 8022 |
15 May 2014 - current |
Lawry, Deborah Marie Individual |
Strowan Christchurch 8052 |
31 May 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Norman, Timothy Paul Individual |
Little River 7546 |
12 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Lawry, Deborah Marie Individual |
Christchurch |
16 Aug 1989 - 28 Jun 2011 |
Integrated Hydraulics Limited Shareholder NZBN: 9429039298980 Company Number: 442315 Entity |
Hornby South Christchurch 8042 |
31 May 2022 - 03 Nov 2023 |
Lawry, Nicholas David Individual |
Prebbleton Prebbleton 7604 |
07 Oct 2011 - 15 May 2014 |
Ensor, Fiona Jane Individual |
Prebbleton Prebbleton 7604 |
07 Oct 2011 - 15 May 2014 |
D. Lawry Developments Limited (in Liq) Shareholder NZBN: 9429039851345 Company Number: 271149 Entity |
16 Aug 1989 - 31 May 2005 | |
Phillips, Peter Wallace Individual |
Christchurch |
31 May 2005 - 09 May 2011 |
D. Lawry Developments Limited (in Liq) Shareholder NZBN: 9429039851345 Company Number: 271149 Entity |
16 Aug 1989 - 31 May 2005 | |
Craig, Colin Andrew Individual |
Huntsbury Christchurch 8022 |
07 Oct 2011 - 19 Oct 2017 |
Lester, Andrew Peter Individual |
Rd 1 West Melton 7671 |
19 Oct 2017 - 11 Oct 2019 |
Hymet Imports Limited 50 Columbia Avenue |
|
Integrated Precision Limited 50 Columbia Avenue |
|
Terrequipe Limited 533 Halswell Junction Road |
|
Tdx Limited 533 Halswell Junction Road |
|
Equipment Hire Company Limited 533 Halswell Junction Road |
|
Napoleon Properties Limited 533 Halswell Junction Road |
Jtt Propulsion Limited 21 Camperdown Rd |
Engrich Limited 12 Nicolaus Street |
The Turning Shop 2015 Limited 330 Broadway Avenue |
Connett Engineering Limited 3a Ellesmere Avenue |
Pocketmachines Limited 54 Birchwood Lane |
Hayes International 170 - 190 Riri Street |