Hydraulic Solutions Taranaki Limited, a registered company, was incorporated on 07 Dec 1994. 9429038661440 is the business number it was issued. This company has been supervised by 3 directors: Duncan Ivan Maciver - an active director whose contract began on 07 Dec 1994,
Ian Ronald Mischefski - an inactive director whose contract began on 25 Mar 2003 and was terminated on 05 Jun 2016,
Donald Ross Goodwin - an inactive director whose contract began on 07 Dec 1994 and was terminated on 01 Jan 2009.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: 22 Hurlstone Drive, New Plymouth, 4312 (types include: registered, postal).
Hydraulic Solutions Taranaki Limited had been using 22 Hurlstone Drive, New Plymouth as their registered address until 29 Apr 2021.
Past names used by this company, as we managed to find at BizDb, included: from 01 Apr 2003 to 01 Apr 2020 they were named Hydraulink Taranaki Limited, from 07 Dec 1994 to 01 Apr 2003 they were named Combined Engineering Resources (Taranaki) Limited.
A total of 900 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 599 shares (66.56%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 300 shares (33.33%). Finally there is the next share allotment (1 share 0.11%) made up of 1 entity.
Other active addresses
Address #4: 22 Hurlstone Drive, New Plymouth, 4312 New Zealand
Delivery address used from 20 Apr 2021
Address #5: 22 Hurlstone Drive, New Plymouth, 4312 New Zealand
Registered address used from 29 Apr 2021
Principal place of activity
22 Hurlstone Drive, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 22 Hurlstone Drive, New Plymouth, 4312 New Zealand
Registered address used from 18 Apr 2012 to 29 Apr 2021
Address #2: P.o.box 3381, New Plymouth New Zealand
Physical address used from 21 Feb 2007 to 18 Apr 2012
Address #3: Hydraulink Taranaki, 14 Constance Street, New Plymouth
Physical address used from 20 Jul 2002 to 21 Feb 2007
Address #4: C/- Hydraulink Taranaki, 14 Constance Street, New Plymouth New Zealand
Registered address used from 20 Jul 2002 to 18 Apr 2012
Address #5: C/- Nicholson Kirkby Sheat & Co, P O Box 68, New Plymouth
Physical address used from 07 Dec 1994 to 20 Jul 2002
Address #6: C/- Nicholson Kirkby Sheat & Co, 131 Powderham Street, New Plymouth
Registered address used from 07 Dec 1994 to 20 Jul 2002
Basic Financial info
Total number of Shares: 900
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 599 | |||
Individual | Maciver, Duncan Ivan |
Hurdon New Plymouth 4310 New Zealand |
07 Dec 1994 - |
Entity (NZ Limited Company) | Dedawg Trust Limited Shareholder NZBN: 9429031206570 |
Strandon New Plymouth 4312 New Zealand |
20 Jun 2011 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Maciver, Duncan Ivan |
Hurdon New Plymouth 4310 New Zealand |
07 Dec 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcfarland, Jennifer Leigh |
Hurdon New Plymouth 4310 New Zealand |
22 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Isella Trust Limited Shareholder NZBN: 9429031179195 Company Number: 3319710 |
Strandon New Plymouth 4312 New Zealand |
20 Jun 2011 - 01 Dec 2017 |
Individual | Coulton, Marianna |
Westown New Plymouth 4310 New Zealand |
20 Jun 2011 - 01 Dec 2017 |
Individual | Mischefski, Ian Ronald |
New Plymouth |
07 Dec 1994 - 01 Dec 2017 |
Individual | Mischefski, Ian Ronald |
New Plymouth |
07 Dec 1994 - 01 Dec 2017 |
Individual | Goodwin, Donald Ross |
Lepperton |
07 Dec 1994 - 09 Jan 2007 |
Entity | Isella Trust Limited Shareholder NZBN: 9429031179195 Company Number: 3319710 |
20 Jun 2011 - 01 Dec 2017 |
Duncan Ivan Maciver - Director
Appointment date: 07 Dec 1994
Address: Hurdon, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2017
Ian Ronald Mischefski - Director (Inactive)
Appointment date: 25 Mar 2003
Termination date: 05 Jun 2016
Address: New Plymouth, 4310 New Zealand
Address used since 01 Apr 2016
Donald Ross Goodwin - Director (Inactive)
Appointment date: 07 Dec 1994
Termination date: 01 Jan 2009
Address: Lepperton,
Address used since 07 Dec 1994
Flow Industries Limited
19 Hurlstone Drive
Diesel & Turbocharger Services 2004 Limited
9 Hurlstone Drive
Jean Muller (new Zealand) Limited
Unit 2
Eagle Ranch Properties Limited
40 Hurlstone Drive
Bishell Building Limited
3 Hurlstone Drive
Eagle Automotive Limited
40-42 Hurlstone Drive