Parade Hydraulic & Engineering Limited, a registered company, was incorporated on 21 Sep 2006. 9429033855608 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is categorised. This company has been supervised by 3 directors: Donald Bruce Gibbons - an active director whose contract started on 16 May 2007,
Peter Flanagan - an inactive director whose contract started on 10 Dec 2007 and was terminated on 10 Jul 2012,
Richard Bruce Hudson - an inactive director whose contract started on 21 Sep 2006 and was terminated on 16 May 2007.
Updated on 18 May 2025, our database contains detailed information about 2 addresses the company registered, specifically: 64B Queens Grove, Hutt Central, Lower Hutt, 5010 (registered address),
64B Queens Grove, Hutt Central, Lower Hutt, 5010 (service address),
9 Massey Avenue, Woburn, Lower Hutt, 5010 (physical address).
Parade Hydraulic & Engineering Limited had been using 9 Massey Avenue, Woburn, Lower Hutt as their registered address up to 05 Mar 2025.
Previous aliases used by the company, as we identified at BizDb, included: from 21 Sep 2006 to 16 May 2007 they were named Worst Name Ever Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 3 shares (3 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 96 shares (96 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 9 Massey Avenue, Woburn, Lower Hutt, 5010 New Zealand
Registered & service address used from 18 Apr 2011 to 05 Mar 2025
Address #2: Level 7, 44 Victoria Street, Wellington New Zealand
Physical & registered address used from 21 Sep 2006 to 18 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 24 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3 | |||
| Entity (NZ Limited Company) | Gibbons Corporation Limited Shareholder NZBN: 9429037323745 |
Hutt Central Lower Hutt 5010 New Zealand |
16 May 2007 - |
| Shares Allocation #2 Number of Shares: 96 | |||
| Entity (NZ Limited Company) | Gibbons Corporation Limited Shareholder NZBN: 9429037323745 |
Hutt Central Lower Hutt 5010 New Zealand |
16 May 2007 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Gibbons Corporation Limited Shareholder NZBN: 9429037323745 |
Hutt Central Lower Hutt 5010 New Zealand |
16 May 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hudson, Richard Bruce |
Lower Hutt Wellington |
21 Sep 2006 - 27 Jun 2010 |
| Individual | Flanagan, Peter |
Miramar Wgtn |
03 Feb 2009 - 31 Jan 2014 |
| Individual | Nunns, Alan |
Epuni Lower Hutt New Zealand |
03 Feb 2009 - 31 Jan 2014 |
Donald Bruce Gibbons - Director
Appointment date: 16 May 2007
Address: Lower Hutt, Wellington, 5010 New Zealand
Address used since 16 May 2007
Peter Flanagan - Director (Inactive)
Appointment date: 10 Dec 2007
Termination date: 10 Jul 2012
Address: Miramar, Wgtn, 6022 New Zealand
Address used since 10 Dec 2007
Richard Bruce Hudson - Director (Inactive)
Appointment date: 21 Sep 2006
Termination date: 16 May 2007
Address: Lower Hutt, Wellington,
Address used since 21 Sep 2006
Weka Limited
9 Massey Avenue
Daly Street Limited
9 Massey Avenue
Suburban Properties Limited
9 Massey Avenue
Gibbons Corporation Limited
9 Massey Avenue
Totara (nz) Limited
9 Massey Ave
Quest (2015) Limited
9 Massey Ave
Acacia Limited
19 Puriri Street
Gam Asset Management Limited
83 Ludlam Crescent
Gibbons Corporation Limited
9 Massey Avenue
Suburban Properties Limited
9 Massey Avenue
Weka Limited
9 Massey Avenue
Xponential Investments Limited
17 Matai Street