Hydraulink Fluid Connectors Limited, a registered company, was registered on 10 Apr 1989. 9429039338617 is the business number it was issued. "Machinery and equipment wholesaling nec" (business classification F349945) is how the company has been categorised. The company has been managed by 10 directors: Lee Warwick Short - an active director whose contract began on 01 Jun 1989,
Noel Davies - an active director whose contract began on 01 Jun 1989,
Robin Simpson - an active director whose contract began on 28 May 2010,
Emmet Hobbs - an active director whose contract began on 28 Jan 2011,
John Frederick Judge - an active director whose contract began on 03 Jul 2015.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 21 O'rorke Road, Penrose, Auckland, 1061 (category: registered, physical).
Hydraulink Fluid Connectors Limited had been using 21 O'rorke Road, Penrose, Auckland as their registered address up until 24 Jun 2014.
Former names used by this company, as we found at BizDb, included: from 10 Apr 1989 to 14 Jul 1989 they were named Darnbrook Enterprises Limited.
A total of 662800 shares are allocated to 11 shareholders (6 groups). The first group includes 165697 shares (25 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 331395 shares (50 per cent). Lastly there is the third share allocation (5 shares 0 per cent) made up of 1 entity.
Principal place of activity
21 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address: 21 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 24 Feb 2014 to 24 Jun 2014
Address: 222 Station Road, Penrose, Auckland New Zealand
Physical & registered address used from 12 Jun 2006 to 24 Feb 2014
Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 20 May 2003 to 12 Jun 2006
Address: Same As Above
Physical address used from 03 Jul 2000 to 03 Jul 2000
Address: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland
Registered address used from 03 Jul 2000 to 20 May 2003
Address: C/- Ernst & Young, 14th Floor, 41 Shortland St, Auckland
Physical address used from 03 Jul 2000 to 20 May 2003
Address: 18 Broadway, Newmarket, Auckland
Physical address used from 29 Jun 2000 to 03 Jul 2000
Address: C/- Blackmore Hearne And Virtue, 18 Broadway, Newmarket, Auckland
Registered address used from 29 Jun 2000 to 03 Jul 2000
Address: 270 Church St, Onehunga, Auckland
Registered address used from 21 Apr 1994 to 29 Jun 2000
Basic Financial info
Total number of Shares: 662800
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 165697 | |||
Entity (NZ Limited Company) | Hydraulink Investment Trustee Limited Shareholder NZBN: 9429042533351 |
Newmarket Auckland 1023 New Zealand |
21 May 2019 - |
Shares Allocation #2 Number of Shares: 331395 | |||
Entity (NZ Limited Company) | Mgh Short Limited Shareholder NZBN: 9429034110508 |
Newmarket Auckland 1023 New Zealand |
29 Jul 2008 - |
Individual | Short, S C |
Meadowbank Auckland |
10 Apr 1989 - |
Individual | Short, L |
Meadowbank Auckland |
10 Apr 1989 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Davies, Noel |
Ponsonby Auckland 1011 New Zealand |
10 Apr 1989 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Short, Lee Warwick |
Meadowbank |
10 Apr 1989 - |
Shares Allocation #5 Number of Shares: 82849 | |||
Individual | O'neill, S F |
Ponsonby Auckland 1011 New Zealand |
10 Apr 1989 - |
Individual | Harborne, Kevin Wayne |
Remuera Auckland New Zealand |
10 Apr 1989 - |
Individual | Davies, H R |
Ponsonby Auckland 1011 New Zealand |
10 Apr 1989 - |
Shares Allocation #6 Number of Shares: 82849 | |||
Individual | Harbourne, Kevin Wayne |
Remuera Auckland New Zealand |
10 Apr 1989 - |
Individual | Davies, N |
Ponsonby Auckland 1011 New Zealand |
10 Apr 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, I J |
Parnell Auckland |
10 Apr 1989 - 17 Jun 2005 |
Individual | Burrell, Richard John |
Remuera Auckland |
10 Apr 1989 - 27 Jun 2010 |
Lee Warwick Short - Director
Appointment date: 01 Jun 1989
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 07 Jun 2016
Noel Davies - Director
Appointment date: 01 Jun 1989
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Oct 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Jun 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jun 2017
Robin Simpson - Director
Appointment date: 28 May 2010
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 13 Jul 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Jun 2016
Emmet Hobbs - Director
Appointment date: 28 Jan 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 06 Jun 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Jan 2011
John Frederick Judge - Director
Appointment date: 03 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Jul 2015
Denis Andrew Matulin - Director
Appointment date: 27 Oct 2017
ASIC Name: Hydraulink Australia Pty Limited
Address: Mona Vale, Sydney Nsw, 2100 Australia
Address used since 27 Oct 2017
Address: Smithfield, Sydney Nsw, 2164 Australia
Donald Michael Bryan - Director (Inactive)
Appointment date: 25 Sep 2015
Termination date: 06 Jun 2017
ASIC Name: Hydraulink Australia Pty Limited
Address: The Ponds, New South Wales, 2769 Australia
Address used since 25 Sep 2015
Address: Smithfield, Nsw, 2164 Australia
Address: Smithfield, Nsw, 2164 Australia
Owen Knight - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 28 Jul 2015
Address: Rozelle, Nsw, 2039 Australia
Address used since 02 Oct 2012
Gregory Dixon - Director (Inactive)
Appointment date: 28 May 2010
Termination date: 02 Oct 2012
Address: Baulkham Hills, Nsw 2153, Australia,
Address used since 28 May 2010
Bruce Cole - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 11 May 2011
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Jun 2010
Precision Turning & Machining Limited
21 O'rorke Road
Eurofins Agroscience Testing Nz Limited
35 O' Rorke Road
Eurofins Agroscience Services Nz Limited
35 O' Rorke Road
Eurofins Food Analytics Nz Limited
35 O'rorke Road
Eurofins Bay Of Plenty Limited
35 O'rorke Road
Eurofins Environment Testing Nz Limited
35 O'rorke Road
Busch New Zealand Limited
5/110 Mays Road
Danfoss (new Zealand) Limited
390c Church St
Hindin Marquip Limited
1012 Great South Road
Hydraulic Cartridge Valve Company Limited
20 Sylvia Park Road,
Kilowatt Machinery Limited
358 Neilson Street
Voidex Limited
331 Neilson Street