Integrated Hydraulics Limited, a registered company, was started on 16 Aug 1989. 9429039298980 is the NZ business identifier it was issued. "Machine tool and part mfg" (ANZSIC C246340) is how the company is categorised. The company has been run by 6 directors: Peter Batcheler - an active director whose contract started on 15 Jan 2013,
Richard John Craig - an active director whose contract started on 31 Mar 2016,
Tania Fletcher - an active director whose contract started on 01 Aug 2017,
Andrew Peter Lester - an inactive director whose contract started on 28 Sep 2016 and was terminated on 31 Aug 2019,
David William Lawry - an inactive director whose contract started on 16 Aug 1989 and was terminated on 31 Mar 2016.
Updated on 31 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: Po Box 37227, Halswell, Christchurch, 8245 (postal address),
50 Columbia Avenue, Hornby South, Christchurch, 8042 (office address),
50 Columbia Avenue, Hornby South, Christchurch, 8042 (delivery address),
50 Columbia Avenue, Hornby South, Christchurch, 8042 (physical address) among others.
Integrated Hydraulics Limited had been using Lvl 2 Building One, 181 High Street, Christchurch as their registered address up until 25 Oct 2017.
More names used by this company, as we identified at BizDb, included: from 16 Aug 1989 to 01 Mar 1994 they were named Intergrated Hydraulics Limited.
A total of 400000 shares are allocated to 13 shareholders (8 groups). The first group consists of 16000 shares (4%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40334 shares (10.08%). Finally there is the third share allocation (58333 shares 14.58%) made up of 1 entity.
Other active addresses
Address #4: Po Box 37227, Halswell, Christchurch, 8245 New Zealand
Postal address used from 05 May 2020
Principal place of activity
50 Columbia Avenue, Hornby South, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Lvl 2 Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 22 May 2017 to 25 Oct 2017
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 30 May 2011 to 22 May 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 13 Jun 2006 to 30 May 2011
Address #4: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical & registered address used from 10 Apr 2005 to 13 Jun 2006
Address #5: C/- Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical & registered address used from 26 May 2003 to 10 Apr 2005
Address #6: 90 Awatea Road, Christchurch
Registered address used from 13 Jun 2000 to 26 May 2003
Address #7: 90 Awatea Road, Christchurch
Physical address used from 27 Mar 1997 to 27 Mar 1997
Address #8: C/- Horrocks Mcnab, 1st Floor Leicester House, 291 Madras Street, Christchurch
Physical address used from 27 Mar 1997 to 26 May 2003
Address #9: C/- Horrcks Mcnab, 1st Floor Leicester House, 291 Madras Street, Christchurch
Physical address used from 27 Mar 1997 to 27 Mar 1997
Basic Financial info
Total number of Shares: 400000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16000 | |||
Individual | Lawry, Alexander William |
Halswell Christchurch 8025 New Zealand |
03 Nov 2023 - |
Shares Allocation #2 Number of Shares: 40334 | |||
Individual | Moore, Richard Peter |
Cashmere Christchurch 8022 New Zealand |
19 Oct 2017 - |
Shares Allocation #3 Number of Shares: 58333 | |||
Entity (NZ Limited Company) | Sw Trust Services (twelve) Limited Shareholder NZBN: 9429030835573 |
Takapuna Auckland 0622 New Zealand |
19 Oct 2017 - |
Shares Allocation #4 Number of Shares: 82666 | |||
Individual | Fletcher, James Stewart |
Halswell Christchurch 8025 New Zealand |
09 Nov 2021 - |
Entity (NZ Limited Company) | J & T Fletcher Trustees Limited Shareholder NZBN: 9429046385796 |
Christchurch 8013 New Zealand |
09 Nov 2021 - |
Individual | Fletcher, Tania Zoe |
Halswell Christchurch 8025 New Zealand |
07 Oct 2011 - |
Shares Allocation #5 Number of Shares: 82666 | |||
Individual | Craig, Richard John |
Huntsbury Christchurch 8022 New Zealand |
07 Oct 2011 - |
Shares Allocation #6 Number of Shares: 40001 | |||
Entity (NZ Limited Company) | Chana Trustee Limited Shareholder NZBN: 9429045857454 |
62 Worcester Boulevard Christchurch 8011 New Zealand |
19 Oct 2017 - |
Individual | Lawry, David William |
Lincoln Lincoln 7608 New Zealand |
31 May 2005 - |
Shares Allocation #7 Number of Shares: 60000 | |||
Individual | Chapman, Deborah Beatrice |
Rd 2 Christchurch 7672 New Zealand |
15 May 2014 - |
Individual | Abbot, Simon John |
Cashmere Christchurch 8022 New Zealand |
15 May 2014 - |
Individual | Lawry, Deborah Marie |
Strowan Christchurch 8052 New Zealand |
31 May 2005 - |
Shares Allocation #8 Number of Shares: 20000 | |||
Individual | Norman, Timothy Paul |
Little River 7546 New Zealand |
12 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawry, Deborah Marie |
Christchurch |
16 Aug 1989 - 28 Jun 2011 |
Entity | Integrated Hydraulics Limited Shareholder NZBN: 9429039298980 Company Number: 442315 |
Hornby South Christchurch 8042 New Zealand |
31 May 2022 - 03 Nov 2023 |
Individual | Lawry, Nicholas David |
Prebbleton Prebbleton 7604 New Zealand |
07 Oct 2011 - 15 May 2014 |
Individual | Ensor, Fiona Jane |
Prebbleton Prebbleton 7604 New Zealand |
07 Oct 2011 - 15 May 2014 |
Entity | D. Lawry Developments Limited (in Liq) Shareholder NZBN: 9429039851345 Company Number: 271149 |
16 Aug 1989 - 31 May 2005 | |
Individual | Phillips, Peter Wallace |
Christchurch New Zealand |
31 May 2005 - 09 May 2011 |
Entity | D. Lawry Developments Limited (in Liq) Shareholder NZBN: 9429039851345 Company Number: 271149 |
16 Aug 1989 - 31 May 2005 | |
Individual | Craig, Colin Andrew |
Huntsbury Christchurch 8022 New Zealand |
07 Oct 2011 - 19 Oct 2017 |
Individual | Lester, Andrew Peter |
Rd 1 West Melton 7671 New Zealand |
19 Oct 2017 - 11 Oct 2019 |
Peter Batcheler - Director
Appointment date: 15 Jan 2013
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Jan 2013
Richard John Craig - Director
Appointment date: 31 Mar 2016
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 31 Mar 2016
Tania Fletcher - Director
Appointment date: 01 Aug 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Aug 2017
Andrew Peter Lester - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 31 Aug 2019
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 28 Sep 2016
David William Lawry - Director (Inactive)
Appointment date: 16 Aug 1989
Termination date: 31 Mar 2016
Address: Hornby, Christchurch, 8025 New Zealand
Address used since 14 May 2015
Deborah Marie Lawry - Director (Inactive)
Appointment date: 16 Aug 1989
Termination date: 31 Mar 2016
Address: Hornby, Christchurch, 8025 New Zealand
Address used since 14 May 2015
Hymet Imports Limited
50 Columbia Avenue
Integrated Precision Limited
50 Columbia Avenue
Terrequipe Limited
533 Halswell Junction Road
Tdx Limited
533 Halswell Junction Road
Equipment Hire Company Limited
533 Halswell Junction Road
Napoleon Properties Limited
533 Halswell Junction Road
Aaa Technology Limited
Cnr Trices & Tosswill Roads
Hedges Cut & Cleared Limited
141 Tosswill Road
Jtt Propulsion Limited
21 Camperdown Rd
Ks&rd Limited
122a Tahunanui Drive
Make & Mend Limited
141 Creswick Terrace
Tech1tools & Appleby Trading Limited
144 Tancred Street