Hydraulic Specialties Limited (issued a New Zealand Business Number of 9429040560250) was launched on 14 Sep 1971. 2 addresses are in use by the company: 34 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, service). 34 Birmingham Drive, Middleton, Christchurch had been their physical address, until 26 Apr 2019. Hydraulic Specialties Limited used other names, namely: Commercial Hydraulics Limited from 14 Sep 1971 to 08 Jun 1972. 2100000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2100000 shares (100 per cent of shares), namely:
Hyspecs Holdings Limited (an entity) located at Middleton, Christchurch postcode 8024. The Businesscheck database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
34 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & service & registered | 26 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Richard Harold Krebs
Half Moon Bay, Auckland, 2012
Address used since 27 Apr 2016 |
Director | 25 Mar 1991 - current |
Damon Maurice Mccarthy
Glendowie, Auckland, 1071
Address used since 05 Aug 2021
Glen Innes, Auckland, 1072
Address used since 18 Oct 2006 |
Director | 18 Oct 2006 - current |
Albert Jianping Wang
Farm Cove, Auckland, 2012
Address used since 27 Apr 2016 |
Director | 18 Oct 2006 - current |
Nicholas Harney Cottier
Rd 2, Pukekohe, 2677
Address used since 19 Sep 2014 |
Director | 19 Sep 2014 - current |
Lloyd Jones
Huapai, Kumeu, 0810
Address used since 14 Dec 2022 |
Director | 14 Dec 2022 - current |
Mark Victor Featherstone
Maraetai, Auckland, 2018
Address used since 18 Oct 2006 |
Director | 18 Oct 2006 - 14 Dec 2022 |
Brent Edward Dale
Prebbleton, Christchurch,
Address used since 29 Jan 1993 |
Director | 29 Jan 1993 - 06 Oct 2014 |
Ivor Wynn Cranston
Meadowbank,
Address used since 25 Mar 1991 |
Director | 25 Mar 1991 - 23 Feb 1998 |
Roy Stanley Dick
Howick, Auckland,
Address used since 25 Mar 1991 |
Director | 25 Mar 1991 - 12 Apr 1996 |
Margaret Howell Cranston
Meadowbank,
Address used since 25 Mar 1991 |
Director | 25 Mar 1991 - 31 Jan 1995 |
Harry Denis Windle
Paradise Point, Queensland 4215, Australia,
Address used since 25 Mar 1991 |
Director | 25 Mar 1991 - 29 Jan 1993 |
Previous address | Type | Period |
---|---|---|
34 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 09 Dec 2015 - 26 Apr 2019 |
1st Floor, 40 Durham Street Sth, Sydeham, Christchurch, 8023 | Registered & physical | 23 May 2011 - 09 Dec 2015 |
291 Madras Street, Christchurch | Physical | 28 Apr 1995 - 23 May 2011 |
291 Madras Street, Christchurch | Registered | 27 Jul 1993 - 23 May 2011 |
Level 8, Guildford House, 1-9 Beach Road, Auckland | Registered | 26 Jul 1993 - 27 Jul 1993 |
Shareholder Name | Address | Period |
---|---|---|
Hyspecs Holdings Limited Shareholder NZBN: 9429039008626 Entity (NZ Limited Company) |
Middleton Christchurch 8024 |
14 Sep 1971 - current |
Effective Date | 21 Jul 1991 |
Name | Hyspecs Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 540947 |
Country of origin | NZ |
Address |
34 Birmingham Drive Middleton Christchurch 8024 |
Drazi Developments Limited 34 Birmingham Drive |
|
Aurora Technology Limited 34 Birmingham Drive |
|
Arundel Trustee Services Limited 34 Birmingham Drive |
|
Vulcan Place Investments Limited 36 Birmingham Drive |
|
Yorke Limited 36 Birmingham Drive |
|
Gb & Dw Transport Limited 36 Birmingham Drive |