Hydramech Limited, a registered company, was incorporated on 01 Aug 2002. 9429036414536 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Matthew Jonathon Brooke-Taylor - an active director whose contract started on 20 Aug 2020,
Craig Antony Forman - an active director whose contract started on 20 Aug 2020,
Jamie Arthur Hubbard - an active director whose contract started on 01 Jul 2023,
Max Seufert - an active director whose contract started on 19 Jun 2024,
William Kurt Roundhill - an active director whose contract started on 19 Jun 2024.
Last updated on 22 May 2025, the BizDb data contains detailed information about 1 address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (category: registered, physical).
Hydramech Limited had been using 59 High Street, Blenheim as their registered address until 28 Jun 2021.
A total of 800 shares are issued to 15 shareholders (8 groups). The first group includes 128 shares (16%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 120 shares (15%). Finally the third share allocation (48 shares 6%) made up of 2 entities.
Previous addresses
Address: 59 High Street, Blenheim, 7201 New Zealand
Registered & physical address used from 29 Nov 2007 to 28 Jun 2021
Address: 48 Holdaway St, Blenheim
Physical & registered address used from 05 Dec 2003 to 29 Nov 2007
Address: 46b Holdaway St, Blenheim
Registered & physical address used from 01 Aug 2002 to 05 Dec 2003
Basic Financial info
Total number of Shares: 800
Annual return filing month: November
Annual return last filed: 25 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 128 | |||
| Individual | Exley, Joanna Claire |
749 Dillons Point Road Rd 3 Blenheim 7273 New Zealand |
24 Aug 2020 - |
| Individual | Hubbard, Jamie Arthur |
749 Dillons Point Road Rd 3 Blenheim 7273 New Zealand |
24 Aug 2020 - |
| Shares Allocation #2 Number of Shares: 120 | |||
| Individual | Crockett, Sasha Maria |
4a Bythell Street Blenheim 7201 New Zealand |
24 Aug 2020 - |
| Individual | Crockett, Sean Michael |
4a Bythell Street Blenheim 7201 New Zealand |
24 Aug 2020 - |
| Shares Allocation #3 Number of Shares: 48 | |||
| Individual | Paul, Yvonne Elizabeth Clair |
47 Fulton Street, Springlands Blenheim 7201 New Zealand |
21 Apr 2017 - |
| Individual | Paul, David William |
47 Fulton Street, Springlands Blenheim 7201 New Zealand |
21 Apr 2017 - |
| Shares Allocation #4 Number of Shares: 64 | |||
| Individual | Seufert, Manuela Charlotte |
46 Ocean View Crescent Rarangi 7273 New Zealand |
17 May 2024 - |
| Individual | Seufert, Max |
46 Ocean View Crescent, Rd 3 Blenheim 7201 New Zealand |
22 Jun 2021 - |
| Shares Allocation #5 Number of Shares: 80 | |||
| Individual | Roundhill, Rachel Mary |
Burleigh Blenheim 7201 New Zealand |
16 Feb 2023 - |
| Individual | Roundhill, William Kurt |
Burleigh Blenheim 7201 New Zealand |
22 Jun 2021 - |
| Shares Allocation #6 Number of Shares: 56 | |||
| Individual | Benjamin, Steven Wade |
Rd 2 Fairhall 7272 New Zealand |
14 Jul 2008 - |
| Shares Allocation #7 Number of Shares: 144 | |||
| Individual | Forman, Melanie Elizabeth |
35 Edgewater Place, Rd 3 Blenheim 7273 New Zealand |
21 Apr 2017 - |
| Individual | Forman, Craig Antony |
35 Edgewater Place, Rd 3 Blenheim 7273 New Zealand |
21 Apr 2017 - |
| Shares Allocation #8 Number of Shares: 160 | |||
| Individual | Brooke-taylor, Donna |
172 Rarangi Beach Rd, Rd 3, Blenheim 7273 New Zealand |
22 Apr 2010 - |
| Individual | Brooke-taylor, Matthew Jonathan |
172 Rarangi Beach Rd, Rd 3, Blenheim 7273 New Zealand |
22 Apr 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Garrett, Richard |
Redwoodtown Blenheim 7201 New Zealand |
08 Apr 2019 - 25 May 2023 |
| Individual | Brooke-taylor, Laraine Mary |
Rd3 Blenheim |
28 Nov 2003 - 24 Nov 2008 |
| Individual | Parkes, Sarah Jane |
46 Ocean View Crescent, Rd 3 Blenheim 7201 New Zealand |
22 Jun 2021 - 17 May 2024 |
| Individual | Parkes, Sarah Jane |
46 Ocean View Crescent, Rd 3 Blenheim 7201 New Zealand |
22 Jun 2021 - 17 May 2024 |
| Individual | Parkes, Sarah Jane |
46 Ocean View Crescent, Rd 3 Blenheim 7201 New Zealand |
22 Jun 2021 - 17 May 2024 |
| Individual | Garrett, Jackie |
Redwoodtown Blenheim 7201 New Zealand |
08 Apr 2019 - 25 May 2023 |
| Individual | Brooke-taylor, Stephen Rex |
13 Stump Creek Road, Rd 3 Blenheim 7273 New Zealand |
01 Mar 2012 - 13 Jul 2022 |
| Individual | Potts, Jacqueline |
Springlands Blenheim 7201 New Zealand |
29 Nov 2007 - 10 Nov 2015 |
| Individual | Gamble, Paul Malcolm |
Springlands Blenheim 7201 New Zealand |
29 Nov 2007 - 10 Nov 2015 |
| Individual | Brooke-taylor, Stephen Rex |
C/- Hydramech Ltd, 24 Herbert Street Blenheim 7201 New Zealand |
01 Mar 2012 - 13 Jul 2022 |
| Individual | Brooke-taylor, Stephen Rex |
Rd 3 Blenheim 7273 New Zealand |
01 Mar 2012 - 13 Jul 2022 |
| Individual | Brooke-taylor, Stephen Rex |
13 Stump Creek Road, Rd 3 Blenheim 7273 New Zealand |
01 Mar 2012 - 13 Jul 2022 |
| Individual | Harris, Lorraine |
29 Hillcrest Avenue Witherlea, Blenheim 7201 New Zealand |
22 Apr 2010 - 02 Aug 2012 |
| Individual | Brooke-taylor, Stephen Rex |
24 Herbert Street Blenheim 7201 New Zealand |
28 Nov 2003 - 10 Jul 2013 |
| Individual | Kenyon, Shane Douglas |
29 Hillcrest Avenue Witherlea, Blenheim 7201 New Zealand |
22 Apr 2010 - 02 Aug 2012 |
Matthew Jonathon Brooke-taylor - Director
Appointment date: 20 Aug 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 26 Nov 2024
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 20 Aug 2020
Craig Antony Forman - Director
Appointment date: 20 Aug 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 20 Aug 2020
Jamie Arthur Hubbard - Director
Appointment date: 01 Jul 2023
Address: Rd 3, Dillons Point, 7273 New Zealand
Address used since 01 Jul 2023
Max Seufert - Director
Appointment date: 19 Jun 2024
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 19 Jun 2024
William Kurt Roundhill - Director
Appointment date: 19 Jun 2024
Address: Burleigh, Blenheim, 7201 New Zealand
Address used since 19 Jun 2024
Sean Michael Crockett - Director
Appointment date: 19 Jun 2024
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 19 Jun 2024
Stephen Rex Brooke-taylor - Director (Inactive)
Appointment date: 01 Aug 2002
Termination date: 21 Jun 2023
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 26 Nov 2019
Address: 24 Herbert Street, Blenheim, 7201 New Zealand
Address used since 27 Nov 2015
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 19 Nov 2018
Steven Wade Benjamin - Director (Inactive)
Appointment date: 10 Jun 2008
Termination date: 30 May 2023
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 01 Nov 2020
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 17 Nov 2009
Paul Malcolm Gamble - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 30 Oct 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 27 Nov 2014
Shane Douglas Kenyon - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 13 Jul 2012
Address: Witherlea, Blenheim 7201,
Address used since 01 Apr 2010
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street