General information

Jesco Hydraulics Limited

Type: NZ Limited Company (Ltd)
9429040267111
New Zealand Business Number
154858
Company Number
Registered
Company Status

Jesco Hydraulics Limited (issued an NZBN of 9429040267111) was started on 22 Jul 1949. 2 addresses are in use by the company: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered). C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill had been their registered address, until 22 Aug 2012. Jesco Hydraulics Limited used other aliases, namely: Heavy Haulage Limited from 16 Jan 1958 to 22 Sep 1998, Tile Drainage Co. Limited (22 Jul 1949 to 16 Jan 1958). 683982 shares are issued to 10 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 37999 shares (5.56% of shares), namely:
Mcivor, Jenny Erica (an individual) located at Georgetown, Invercargill postcode 9812. When considering the second group, a total of 1 shareholder holds 5.56% of all shares (37999 shares); it includes
Ryan, Julie Sarah (an individual) - located at Glengarry, Invercargill. Next there is the next group of shareholders, share allotment (75997 shares, 11.11%) belongs to 1 entity, namely:
Finlayson, Christopher Mark, located at Rd 3, Lumsden (an individual). Our information was last updated on 20 Apr 2024.

Current address Type Used since
160 Spey Street, Invercargill, Invercargill, 9810 Physical & registered & service 22 Aug 2012
Directors
Name and Address Role Period
Mary Noeleen Paul
Frankton, Queenstown, 9300
Address used since 02 May 2012
Director 08 May 1992 - current
Denys Keith Finlayson
Avenal, Invercargill, 9810
Address used since 09 Jun 2022
Gladstone, Invercargill, 9810
Address used since 08 Aug 2011
Director 08 May 1992 - current
Murray John Campbell
Redcliffs, Christchurch, 8081
Address used since 20 Jun 2022
Sumner, Christchurch, 8081
Address used since 12 Oct 2020
Huntsbury, Christchurch, 8022
Address used since 08 Aug 2011
Director 30 Nov 1992 - current
Erek John Moen
Alexandra,
Address used since 08 May 1992
Director 08 May 1992 - 30 Apr 2001
Addresses
Previous address Type Period
C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 Registered & physical 16 Aug 2011 - 22 Aug 2012
C/- Mcintyre Dick & Partners, Abacus House, 160 Spey Street, Invercargill Registered & physical 23 Aug 2001 - 16 Aug 2011
Mcintyre Dick & Ptnrs 160 Spey St, Invercargill Registered & physical 23 Aug 2001 - 23 Aug 2001
Pricewaterhouse Coopers, 160 Spey Street, Invercargill Physical 17 Nov 1999 - 23 Aug 2001
Messrs Coopers & Lybrand, 160 Spey Street, Invercargill Registered 17 Nov 1999 - 23 Aug 2001
Coopers & Lybrand, 160 Spey Street, Invercargill Physical 01 Jul 1997 - 17 Nov 1999
160 Spey St, Invercargill Registered 02 Nov 1994 - 17 Nov 1999
Financial Data
Financial info
683982
Total number of Shares
August
Annual return filing month
25 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 37999
Shareholder Name Address Period
Mcivor, Jenny Erica
Individual
Georgetown
Invercargill
9812
28 Jan 2014 - current
Shares Allocation #2 Number of Shares: 37999
Shareholder Name Address Period
Ryan, Julie Sarah
Individual
Glengarry
Invercargill
9810
28 Jan 2014 - current
Shares Allocation #3 Number of Shares: 75997
Shareholder Name Address Period
Finlayson, Christopher Mark
Individual
Rd 3
Lumsden
9793
22 Jul 1949 - current
Shares Allocation #4 Number of Shares: 159604
Shareholder Name Address Period
Campbell, Murray John
Director
Redcliffs
Christchurch
8081
08 Aug 2011 - current
Shares Allocation #5 Number of Shares: 113997
Shareholder Name Address Period
Paul, Mary Noeleen
Individual
Frankton
Queenstown
9300
22 Jul 1949 - current
Shares Allocation #6 Number of Shares: 75997
Shareholder Name Address Period
Finlayson, Denys Keith
Individual
Avenal
Invercargill
9810
22 Jul 1949 - current
Shares Allocation #7 Number of Shares: 76000
Shareholder Name Address Period
Finlayson, Alfred Allan
Individual
Rd 2
Cromwell
9384
22 Jul 1949 - current
Shares Allocation #8 Number of Shares: 37999
Shareholder Name Address Period
Mcivor, Glenda Patricia
Individual
Mullaloo , W A
6027
28 Jan 2014 - current
Shares Allocation #9 Number of Shares: 68390
Shareholder Name Address Period
Campbell, Estate M E
Individual
Flat 3, 1 Wiggins Street, Sumner
Christchurch
8081
17 Aug 2017 - current
Campbell, Murray John
Individual
47 Moncks Spur Road, Redcliffs
Christchurch
8081
22 Jul 1949 - current

Historic shareholders

Shareholder Name Address Period
Mcivor, Sarah Patricia
Individual
Riverton
Riverton
9822
22 Jul 1949 - 28 Jan 2014
Whitford, Margaret Lynn
Individual
C/- Eagles & Eagles, Kelvin Street
Invercargill
9810
28 Jan 2014 - 28 Jan 2014
Paul, Mary Noeline
Individual
C/- Eagles, Eagles, Kelvin Street
Invercargill
9810
28 Jan 2014 - 28 Jan 2014
Campbell, Mrs Me
Individual
C/- 27b Lookaway Place, Huntsbury
Christchurch
8022
11 Aug 2006 - 17 Aug 2017
Macdonald, Mr Mn
Individual
C/- Flat 2, 27 Lookaway Place, Huntsbury
Christchurch
8022
11 Aug 2006 - 20 Nov 2015
Location
Companies nearby
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street