Summit Hydraulic Solutions Limited (New Zealand Business Number 9429040083261) was started on 11 May 1973. 6 addresess are in use by the company: 35 White Street, Fenton Park, Rotorua, 3010 (type: registered, physical). Suite 2, 94-96 White Street, Rotorua had been their physical address, until 01 Apr 2021. Summit Hydraulic Solutions Limited used other names, namely: Summit Engineering & Hydraulics Limited from 06 Aug 1991 to 29 Mar 2006, Summit Engineering Ltd (11 May 1973 to 06 Aug 1991). 50000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 18750 shares (37.5 per cent of shares), namely:
Joseph, Lynne (an individual) located at Rd 4, Rotorua postcode 3074,
Joseph, Dane Kristian (a director) located at Lynmore, Rotorua postcode 3010. When considering the second group, a total of 1 shareholder holds 37.5 per cent of all shares (18750 shares); it includes
Joseph, Dane Kristian (a director) - located at Lynmore, Rotorua. Our database was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
52 Vista Paku, Pauanui, 3579 | Other (Address for Records) & records (Address for Records) | 24 Mar 2021 |
35 White Street, Fenton Park, Rotorua, 3010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 24 Mar 2021 |
35 White Street, Fenton Park, Rotorua, 3010 | Registered & physical & service | 01 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Christopher Patrick Joseph
Rd 4, Rotorua, 3074
Address used since 30 Mar 2010 |
Director | 10 Jun 1981 - current |
Dane Kristian Joseph
Lynmore, Rotorua, 3010
Address used since 15 Mar 2018
Lynmore, Rotorua, 3010
Address used since 25 Aug 2010 |
Director | 25 Aug 2010 - current |
Nicholas Jason Harvey
Te Aro, Wellington, 6011
Address used since 30 Nov 2018 |
Director | 30 Nov 2018 - current |
John Weller
Owhata, Rotorua, 3010
Address used since 31 May 2017 |
Director | 31 May 2017 - 05 Jul 2023 |
Kenneth Franklin Iles
Rotorua, Bay Of Plenty, 3010
Address used since 18 Mar 2016 |
Director | 17 Jan 2000 - 31 May 2018 |
Frank Clifton Hart
Rotorua,
Address used since 24 Jun 1981 |
Director | 24 Jun 1981 - 30 Dec 2004 |
Arthur John Willcocks
Rotorua,
Address used since 10 Jun 1981 |
Director | 10 Jun 1981 - 14 Dec 1999 |
Kerry Clive Hart
Rotorua,
Address used since 10 Jun 1981 |
Director | 10 Jun 1981 - 02 Jun 1999 |
Previous address | Type | Period |
---|---|---|
Suite 2, 94-96 White Street, Rotorua | Physical & registered | 20 Jun 2008 - 01 Apr 2021 |
21 Hinemoa Street, Rotorua | Physical | 09 Mar 1998 - 09 Mar 1998 |
C/-iles Casey, Pacioli House, 1081 Hinemoa Street, Rotorua | Physical | 09 Mar 1998 - 20 Jun 2008 |
C/-iles Casey, 21 Hinemoa Street,, Rotorua. | Registered | 09 Mar 1998 - 20 Jun 2008 |
C/-iles Casey & Co.,, 21 Hinemoa Street,, Rotorua. | Registered | 26 Apr 1994 - 09 Mar 1998 |
- | Physical | 18 Feb 1992 - 09 Mar 1998 |
Shareholder Name | Address | Period |
---|---|---|
Joseph, Lynne Individual |
Rd 4 Rotorua 3074 |
15 Mar 2018 - current |
Joseph, Dane Kristian Director |
Lynmore Rotorua 3010 |
15 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Joseph, Dane Kristian Director |
Lynmore Rotorua 3010 |
15 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Iles, Kenneth Franklin Individual |
Glenholme Rotorua 3010 |
11 May 1973 - 15 Mar 2018 |
Joseph, Christopher Patrick Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
Joseph, Christopher Patrick Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
Weller, John Individual |
Owhata Rotorua 3010 |
29 Aug 2017 - 17 Oct 2023 |
Joseph, Christopher Patrick Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
Burton, Trevor Ross Individual |
Kawaha Point Rotorua 3010 |
11 May 1973 - 02 Mar 2017 |
Joseph Family Trustee Services Limited Shareholder NZBN: 9429032473063 Company Number: 2192065 Entity |
Rotorua |
02 Mar 2017 - 15 Mar 2018 |
Joseph Family Trustee Services Limited Shareholder NZBN: 9429032473063 Company Number: 2192065 Entity |
Suite 2 94-96 White Street, Rotorua Null |
28 Jun 2011 - 15 Mar 2018 |
Joseph, Christopher Patrick Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
Joseph, Christopher Patrick Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
The Weljoh Trust Other |
Owhata Rotorua 3010 |
29 Aug 2017 - 25 Jun 2021 |
Joseph, Christopher Patrick Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
Joseph, Christopher Patrick Director |
Rd 4 Rotorua 3074 |
28 Jun 2011 - 15 Mar 2018 |
Iles, Kenneth Franklin Individual |
Glenholme Rotorua 3010 |
11 May 1973 - 15 Mar 2018 |
Joseph Family Trustee Services Limited Shareholder NZBN: 9429032473063 Company Number: 2192065 Entity |
Rotorua |
02 Mar 2017 - 15 Mar 2018 |
Joseph, Christopher Patrick Director |
Rd 4 Rotorua 3074 |
28 Jun 2011 - 15 Mar 2018 |
Joseph, Lynne Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
Joseph, Christopher Patrick Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
Joseph, Christopher Patrick Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
Joseph, Christopher Patrick Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
Iles, Kenneth Franklin Individual |
Glenholme Rotorua 3010 |
11 May 1973 - 15 Mar 2018 |
Joseph, Lynne Individual |
Rd 4 Rotorua 3074 |
11 May 1973 - 15 Mar 2018 |
Joseph Family Trustee Services Limited Shareholder NZBN: 9429032473063 Company Number: 2192065 Entity |
Suite 2 94-96 White Street, Rotorua Null |
28 Jun 2011 - 15 Mar 2018 |
Burton, Trevor Ross Individual |
Rotorua |
11 May 1973 - 02 Mar 2017 |
Twin Rivers Resources Limited Suite 2, 94-96 White Street |
|
Wjp Orchard Limited Suite 2, 94-96 White Street |
|
Event Promotions Limited 92 White Street |
|
Jensen Family Trustee Services Limited Suite 2, 94-96 White Street |
|
Swim Rotorua Incorporated R D 1 |
|
Hydraulics Online Limited 35 White Street |