Motus Hydraulics Limited was registered on 29 Jun 2011 and issued an NZ business number of 9429031057387. The registered LTD company has been supervised by 5 directors: Luke Stephen Currie - an active director whose contract started on 21 Feb 2020,
Jerry Mark Currie - an active director whose contract started on 21 Feb 2020,
Hartley John Currie - an active director whose contract started on 21 Feb 2020,
James Robert Currie - an inactive director whose contract started on 29 Jun 2011 and was terminated on 21 Feb 2020,
Stephen Henry Currie - an inactive director whose contract started on 29 Jun 2011 and was terminated on 25 Dec 2017.
As stated in BizDb's database (last updated on 07 Apr 2024), the company uses 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered).
Up until 13 Sep 2019, Motus Hydraulics Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
BizDb identified more names used by the company: from 14 Jun 2011 to 12 Jul 2011 they were called Hydraulic Cylinders International Limited.
A total of 1000 shares are allotted to 4 groups (8 shareholders in total). In the first group, 91 shares are held by 2 entities, namely:
Mccallum, Seth Jonathan (an individual) located at Tirohanga, Lower Hutt postcode 5010,
Mccallum, Diana (an individual) located at Tirohanga, Lower Hutt postcode 5010.
Another group consists of 2 shareholders, holds 30.3% shares (exactly 303 shares) and includes
Currie, Luke Stephen - located at Greenmeadows, Napier,
Currie, Sarah Ashley - located at Greenmeadows, Napier.
The next share allotment (303 shares, 30.3%) belongs to 2 entities, namely:
Currie, Penelope May, located at Greenmeadows, Napier (an individual),
Currie, Hartley John, located at Greenmeadows, Napier (an individual).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 20 Feb 2018 to 13 Sep 2019
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 24 Oct 2014 to 20 Feb 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 29 Aug 2013 to 20 Feb 2018
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 29 Jun 2011 to 24 Oct 2014
Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 29 Jun 2011 to 29 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 91 | |||
Individual | Mccallum, Seth Jonathan |
Tirohanga Lower Hutt 5010 New Zealand |
12 May 2021 - |
Individual | Mccallum, Diana |
Tirohanga Lower Hutt 5010 New Zealand |
12 May 2021 - |
Shares Allocation #2 Number of Shares: 303 | |||
Individual | Currie, Luke Stephen |
Greenmeadows Napier 4112 New Zealand |
31 Jul 2018 - |
Individual | Currie, Sarah Ashley |
Greenmeadows Napier 4112 New Zealand |
12 Mar 2020 - |
Shares Allocation #3 Number of Shares: 303 | |||
Individual | Currie, Penelope May |
Greenmeadows Napier 4112 New Zealand |
12 Mar 2020 - |
Individual | Currie, Hartley John |
Greenmeadows Napier 4112 New Zealand |
31 Jul 2018 - |
Shares Allocation #4 Number of Shares: 303 | |||
Director | Currie, Jerry Mark |
Havelock North Havelock North 4130 New Zealand |
13 Mar 2020 - |
Individual | Currie, Monica Grace |
Havelock North 4130 New Zealand |
12 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, James Robert |
Frimley Hastings 4120 New Zealand |
29 Jun 2011 - 12 Mar 2020 |
Entity | Hsg Holdings Limited Shareholder NZBN: 9429031070447 Company Number: 3410632 |
Hastings 4122 New Zealand |
29 Jun 2011 - 12 Mar 2020 |
Individual | Currie, Stephen Henry |
Greenmeadows Napier 4112 New Zealand |
29 Jun 2011 - 31 Jul 2018 |
Individual | Currie, James Robert |
Frimley Hastings 4120 New Zealand |
29 Jun 2011 - 12 Mar 2020 |
Individual | Currie, Jerry Mark |
Mahora Hastings 4120 New Zealand |
31 Jul 2018 - 13 Mar 2020 |
Entity | Hsg Holdings Limited Shareholder NZBN: 9429031070447 Company Number: 3410632 |
211 Market Street South Hastings 4122 New Zealand |
29 Jun 2011 - 12 Mar 2020 |
Individual | Currie, Denise Marjorie |
Greenmeadows Napier 4112 New Zealand |
29 Jun 2011 - 31 Jul 2018 |
Individual | Currie, Valerie Kathryn |
Frimley Hastings 4120 New Zealand |
29 Jun 2011 - 12 Mar 2020 |
Luke Stephen Currie - Director
Appointment date: 21 Feb 2020
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 21 Feb 2020
Jerry Mark Currie - Director
Appointment date: 21 Feb 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Feb 2020
Hartley John Currie - Director
Appointment date: 21 Feb 2020
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 21 Feb 2020
James Robert Currie - Director (Inactive)
Appointment date: 29 Jun 2011
Termination date: 21 Feb 2020
Address: Frimley, Hastings, 4120 New Zealand
Address used since 29 Jun 2011
Stephen Henry Currie - Director (Inactive)
Appointment date: 29 Jun 2011
Termination date: 25 Dec 2017
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 29 Jun 2011
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South