Fluid Power Solutions Limited, a registered company, was incorporated on 12 Dec 1994. 9429038533334 is the NZ business identifier it was issued. "General engineering" (business classification C249910) is how the company has been categorised. The company has been managed by 3 directors: Gary Edward Allen - an active director whose contract started on 23 Nov 2001,
Nevil Ross Basalaj - an inactive director whose contract started on 12 Dec 1994 and was terminated on 24 Feb 2021,
Steven Patrick John Sullivan - an inactive director whose contract started on 27 Oct 1998 and was terminated on 01 Jul 2007.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 5018, Nelson, 7040 (type: postal, office).
Fluid Power Solutions Limited had been using 53 Wildman Ave, Port Nelson, Nelson as their registered address up until 14 Sep 2009.
Other names used by this company, as we managed to find at BizDb, included: from 12 Dec 1994 to 07 Dec 2001 they were named Challenge Hydraulics Limited.
A total of 1000 shares are allocated to 9 shareholders (6 groups). The first group consists of 724 shares (72.4%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 60 shares (6%). Finally the next share allocation (40 shares 4%) made up of 1 entity.
Principal place of activity
53 Wildman Avenue, Port, Nelson, 7043 New Zealand
Previous addresses
Address #1: 53 Wildman Ave, Port Nelson, Nelson
Registered & physical address used from 11 Mar 2002 to 14 Sep 2009
Address #2: N R Basalaj, Ranzau Road West, R D 1, Richmond
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address #3: N R Basalaj, Ranzau Road West, R D 1, Richmond
Registered address used from 28 Sep 1999 to 11 Mar 2002
Address #4: 68 Vickerman Street, Port Nelson
Physical address used from 28 Sep 1999 to 11 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 724 | |||
Entity (NZ Limited Company) | Gh Trustee (no. 2) Limited Shareholder NZBN: 9429042225867 |
Nelson Nelson 7010 New Zealand |
25 Sep 2019 - |
Individual | Allen, Pearl Suzanne |
1 Sterling Way Stoke, Nelson 7011 New Zealand |
05 Sep 2007 - |
Individual | Allen, Gary Edward |
1 Sterling Way Stoke, Nelson 7011 New Zealand |
05 Sep 2007 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Gray, Christopher Gerald |
Rd 1 Richmond 7081 New Zealand |
23 Sep 2021 - |
Individual | Gray, Sarah Helen |
Rd 1 Richmond 7081 New Zealand |
23 Sep 2021 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Brown, Brent Graham |
Stoke Nelson 7011 New Zealand |
23 Sep 2021 - |
Shares Allocation #4 Number of Shares: 160 | |||
Individual | Little, Owen Francis |
Stepneyville Nelson 7010 New Zealand |
27 Oct 2015 - |
Shares Allocation #5 Number of Shares: 8 | |||
Individual | Allen, Gary Edward |
Stoke Nelson 7011 New Zealand |
12 Dec 1994 - |
Shares Allocation #6 Number of Shares: 8 | |||
Individual | Allen, Pearl Suzanne Edith |
Stoke Nelson 7011 New Zealand |
12 Dec 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Brian James Maurice |
C/o 1 Sterling Way Stoke, Nelson 7011 New Zealand |
05 Sep 2007 - 25 Sep 2019 |
Individual | Jenkins, Richard Alfred |
C/o 155 White Road Brightwater, Nelson New Zealand |
05 Sep 2007 - 02 Mar 2021 |
Individual | Sullivan, Stephen Patrick John |
113 Malling Road Redwood Valley, Richmond |
12 Dec 1994 - 31 May 2007 |
Individual | Basalaj, Nevil Ross |
Brightwater Nelson New Zealand |
12 Dec 1994 - 02 Mar 2021 |
Individual | Basalaj, Nevil Ross |
155 White Road Brightwater, Nelson New Zealand |
05 Sep 2007 - 02 Mar 2021 |
Individual | Basalaj, Julie Linda |
155 White Road Brightwater, Nelson New Zealand |
05 Sep 2007 - 14 Sep 2012 |
Individual | Basalaj, Amber May Rose |
155 White Road Richmond 7081 New Zealand |
19 Sep 2016 - 02 Mar 2021 |
Individual | Jenkins, Richard Alfred |
C/o 155 White Road Brightwater, Nelson New Zealand |
05 Sep 2007 - 02 Mar 2021 |
Individual | Basalaj, Nevil Ross |
155 White Road Brightwater, Nelson New Zealand |
05 Sep 2007 - 02 Mar 2021 |
Individual | Basalaj, Amber May Rose |
155 White Road Richmond 7081 New Zealand |
19 Sep 2016 - 02 Mar 2021 |
Individual | Basalaj, Julie Linda |
Brightwater Nelson New Zealand |
12 Dec 1994 - 14 Sep 2012 |
Other | Ge And Ps Allen Family Trust | 12 Dec 1994 - 31 May 2007 | |
Individual | Sullivan, Debbie |
113 Malling Road Redwood Valley, Richmond |
12 Dec 1994 - 31 May 2007 |
Individual | Woodhouse, Maurice Frances |
Nelson Nelson 7010 New Zealand |
03 Sep 2018 - 25 Sep 2019 |
Individual | Nelson, Brian James Maurice |
C/o 1 Sterling Way Stoke, Nelson 7011 New Zealand |
05 Sep 2007 - 25 Sep 2019 |
Other | Null - Ge And Ps Allen Family Trust | 12 Dec 1994 - 31 May 2007 |
Gary Edward Allen - Director
Appointment date: 23 Nov 2001
Address: Stoke, Nelson, 7011 New Zealand
Address used since 28 Sep 2011
Nevil Ross Basalaj - Director (Inactive)
Appointment date: 12 Dec 1994
Termination date: 24 Feb 2021
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 07 Sep 2009
Steven Patrick John Sullivan - Director (Inactive)
Appointment date: 27 Oct 1998
Termination date: 01 Jul 2007
Address: 113 Malling Road, Redwood Valley, Richmond,
Address used since 27 Oct 1998
Yeomans & Sons Limited
53 Wildman Avenue
Tasman Bay Stevedoring Company Limited
8 Vickerman Street
Whiting Boatbuilders Limited
46 Vickerman Street
Verrall & Partners Limited
60 Vickerman Street
Industrial Marine Electrical Limited
5 Beachville Crescent
Kitescool Limited
13 Beachville Cres.
Anchor Belts Limited
36 Carkeek Street
C Little Engineering Limited
105 Trafalgar Street
Handy 18 Limited
Level 1, 6 Church Street
Heslops Engineering Limited
72 Trafalgar Street
Hunt Diesel Limited
72 Trafalgar Street
Topliss Bros Precision Engineers Limited
249 Haven Rd