General information

Total Hydraulic Services Limited

Type: NZ Limited Company (Ltd)
9429039064486
New Zealand Business Number
520801
Company Number
Registered
Company Status

Total Hydraulic Services Limited (New Zealand Business Number 9429039064486) was registered on 05 Sep 1991. 2 addresses are currently in use by the company: 39 Allens Road, East Tamaki, Auckland, 2013 (type: physical, registered). Level 1, The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland had been their registered address, up until 30 Jan 2017. 20000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01% of shares), namely:
Bush-King, Ian Cecil (an individual) located at Papatoetoe, Auckland postcode 2025. As far as the second group is concerned, a total of 2 shareholders hold 100% of all shares (19999 shares); it includes
Mcmanus, Michelle Mary (an individual) - located at Papatoetoe, Auckland,
King, Ian Cecil Bush (an individual) - located at Papatoetoe, Auckland. The Businesscheck database was last updated on 23 Mar 2024.

Current address Type Used since
39 Allens Road, East Tamaki, Auckland, 2013 Physical & registered & service 30 Jan 2017
Directors
Name and Address Role Period
Ian Cecil Bush-king
Papatoetoe, Manukau, 2025
Address used since 13 Nov 2009
Director 05 Sep 1991 - current
John Rugby Ryan
Mellons Bay, Manukau, 2014
Address used since 13 Nov 2009
Director 05 Sep 1991 - 31 Jul 2018
Paul Breedveld
Rd 1, Howick, 2571
Address used since 13 Nov 2009
Director 05 Sep 1991 - 31 Jul 2013
Patrick Henry Lawson
Greenlane, Auckland, 1061
Address used since 13 Nov 2009
Director 05 Sep 1991 - 19 Oct 2012
Addresses
Previous address Type Period
Level 1, The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 Registered & physical 23 Nov 2016 - 30 Jan 2017
109a Ti Rakau Drive, Pakuranga, Manukau, 2010 Physical & registered 26 Nov 2010 - 23 Nov 2016
107a Ti Rakau Drive, Pakuranga, Manukau 2010 Registered 20 Nov 2009 - 26 Nov 2010
C/-mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Manukau 2010 Physical 20 Nov 2009 - 26 Nov 2010
180d Great South Road, Takanini, Auckland Registered 21 Dec 1998 - 20 Nov 2009
133 Vincent Street, Auckland Physical 21 Dec 1998 - 21 Dec 1998
C/- Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Auckland Physical 21 Dec 1998 - 20 Nov 2009
133 Vincent Street, Auckland Registered 31 Dec 1992 - 21 Dec 1998
Financial Data
Financial info
20000
Total number of Shares
November
Annual return filing month
02 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Bush-king, Ian Cecil
Individual
Papatoetoe
Auckland
2025
05 Sep 1991 - current
Shares Allocation #2 Number of Shares: 19999
Shareholder Name Address Period
Mcmanus, Michelle Mary
Individual
Papatoetoe
Auckland
2025
26 Jul 2018 - current
King, Ian Cecil Bush
Individual
Papatoetoe
Auckland
2025
05 Sep 1991 - current

Historic shareholders

Shareholder Name Address Period
Ryan, John
Individual
Mellons Bay
Manukau 2014
05 Sep 1991 - 01 Aug 2018
Lawson, Estate Of Patrick Henry
Individual
Greenlane
Auckland 1061
05 Sep 1991 - 13 Nov 2013
Breedveld, Paul
Individual
Rd 1, Howick
2025
05 Sep 1991 - 20 Aug 2013
Breedveld, John Jule
Individual
Rd 1, Howick
2571
03 Nov 2006 - 20 Aug 2013
Kennedy, Paul
Individual
Greenlane
Auckland 1061
05 Sep 1991 - 13 Nov 2013
Harries, Karen Pauline
Individual
Melllons Bay
Manukau 2014
05 Sep 1991 - 26 Jul 2018
Ryan, John Rugby
Individual
Mellons Bay
Manukau 2014
05 Sep 1991 - 01 Aug 2018
Lawson, Dianne Linda
Individual
Greenlane
Auckland 1061
05 Sep 1991 - 13 Nov 2013
Ryan, Debbie
Individual
Mellons Bay
Manukau 2014
05 Sep 1991 - 01 Aug 2018
Bush-king, Dennis Claude
Individual
Papatoetoe
Manukau 2025
05 Sep 1991 - 26 Jul 2018
Breedveld, Donna
Individual
Howick
05 Sep 1991 - 17 Nov 2005
Beale, Steven David
Individual
Howick
Auckland
05 Sep 1991 - 17 Nov 2005
Location
Companies nearby