L T Hydraulics Limited (issued an NZ business identifier of 9429041454855) was incorporated on 22 Oct 2014. 2 addresses are in use by the company: 9 Oakhampton Street, Hornby, Christchurch, 8042 (type: registered, physical). 3A / 335 Lincoln Road, Addington, Christchurch had been their registered address, up until 15 Sep 2021. L T Hydraulics Limited used other names, namely: Fox Glacier Beach Safaris Limited from 14 Oct 2014 to 02 Feb 2018. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 200 shares (20 per cent of shares), namely:
Thomas, Grant (an individual) located at Rolleston, Rolleston postcode 7615. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Thomas, Michelle (an individual) - located at Rolleston, Rolleston. The next group of shareholders, share allocation (600 shares, 60%) belongs to 1 entity, namely:
Thomas, Luke Kenneth, located at Hornby, Christchurch (a director). The Businesscheck data was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
9 Oakhampton Street, Hornby, Christchurch, 8042 | Registered & physical & service | 15 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Luke Kenneth Thomas
Hornby, Christchurch, 8042
Address used since 06 Sep 2021
West Melton, West Melton, 7618
Address used since 02 Feb 2018 |
Director | 02 Feb 2018 - current |
Alan Richard Langridge
Fox Glacier, South Westland, 7859
Address used since 22 Oct 2014 |
Director | 22 Oct 2014 - 08 Feb 2018 |
Previous address | Type | Period |
---|---|---|
3a / 335 Lincoln Road, Addington, Christchurch, 8024 | Registered & physical | 13 Oct 2020 - 15 Sep 2021 |
3a / 335 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 17 Jan 2020 - 13 Oct 2020 |
335 Lincoln Road, Addington, Christchurch, 8024 | Physical & registered | 02 Oct 2019 - 17 Jan 2020 |
4 Tarapuhi Street, Greymouth, Greymouth, 7805 | Registered & physical | 22 Oct 2014 - 02 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Grant Individual |
Rolleston Rolleston 7615 |
09 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Michelle Individual |
Rolleston Rolleston 7615 |
09 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomas, Luke Kenneth Director |
Hornby Christchurch 8042 |
09 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Langridge, Alan Richard Individual |
Fox Glacier South Westland 7859 |
22 Oct 2014 - 09 Feb 2018 |
Alan Richard Langridge Director |
Fox Glacier South Westland 7859 |
22 Oct 2014 - 09 Feb 2018 |
R P Lochee Developments Limited 4 Tarapuhi Street |
|
Serenity Trust Financial Services Limited 4 Tarapuhi Street |
|
Ezy-seal.com Limited 4 Tarapuhi Street |
|
The Quarry Shop Limited 4 Tarapuhi Street |
|
Greg Daly Real Estate Limited 4 Tarapuhi Street |
|
Crack On Limited 4 Tarapuhi Street |