L T Hydraulics Limited, a registered company, was launched on 22 Oct 2014. 9429041454855 is the NZ business number it was issued. This company has been run by 2 directors: Luke Kenneth Thomas - an active director whose contract started on 02 Feb 2018,
Alan Richard Langridge - an inactive director whose contract started on 22 Oct 2014 and was terminated on 08 Feb 2018.
Last updated on 01 Apr 2024, our data contains detailed information about 1 address: 9 Oakhampton Street, Hornby, Christchurch, 8042 (category: registered, physical).
L T Hydraulics Limited had been using 3A / 335 Lincoln Road, Addington, Christchurch as their registered address up to 15 Sep 2021.
Past names for this company, as we established at BizDb, included: from 14 Oct 2014 to 02 Feb 2018 they were called Fox Glacier Beach Safaris Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 200 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 200 shares (20 per cent). Lastly we have the next share allocation (600 shares 60 per cent) made up of 1 entity.
Previous addresses
Address: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 13 Oct 2020 to 15 Sep 2021
Address: 3a / 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 17 Jan 2020 to 13 Oct 2020
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 02 Oct 2019 to 17 Jan 2020
Address: 4 Tarapuhi Street, Greymouth, Greymouth, 7805 New Zealand
Registered & physical address used from 22 Oct 2014 to 02 Oct 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Thomas, Grant |
Rolleston Rolleston 7615 New Zealand |
09 Feb 2018 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Thomas, Michelle |
Rolleston Rolleston 7615 New Zealand |
09 Feb 2018 - |
Shares Allocation #3 Number of Shares: 600 | |||
Director | Thomas, Luke Kenneth |
Hornby Christchurch 8042 New Zealand |
09 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Langridge, Alan Richard |
Fox Glacier South Westland 7859 New Zealand |
22 Oct 2014 - 09 Feb 2018 |
Director | Alan Richard Langridge |
Fox Glacier South Westland 7859 New Zealand |
22 Oct 2014 - 09 Feb 2018 |
Luke Kenneth Thomas - Director
Appointment date: 02 Feb 2018
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 06 Sep 2021
Address: West Melton, West Melton, 7618 New Zealand
Address used since 02 Feb 2018
Alan Richard Langridge - Director (Inactive)
Appointment date: 22 Oct 2014
Termination date: 08 Feb 2018
Address: Fox Glacier, South Westland, 7859 New Zealand
Address used since 22 Oct 2014
R P Lochee Developments Limited
4 Tarapuhi Street
Serenity Trust Financial Services Limited
4 Tarapuhi Street
Ezy-seal.com Limited
4 Tarapuhi Street
The Quarry Shop Limited
4 Tarapuhi Street
Greg Daly Real Estate Limited
4 Tarapuhi Street
Crack On Limited
4 Tarapuhi Street