Shortcuts

Hydraulink Tauranga Limited

Type: NZ Limited Company (Ltd)
9429038643149
NZBN
639506
Company Number
Registered
Company Status
S942927
Industry classification code
Machinery Repair And Maintenance Nec
Industry classification description
Current address
214 Devonport Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 22 Mar 2019
Po Box 875
Tauranga 3144
New Zealand
Postal address used since 02 Apr 2020
27 Aerodrome Road
Mount Maunganui 3116
New Zealand
Office & delivery address used since 02 Apr 2020

Hydraulink Tauranga Limited was started on 01 Jul 1994 and issued an NZ business identifier of 9429038643149. The registered LTD company has been managed by 4 directors: Bruce Edward Andrew - an active director whose contract began on 08 Mar 1995,
Tracey Leigh Andrew - an active director whose contract began on 08 Mar 1995,
Deirdre Elizabeth Norris - an inactive director whose contract began on 01 Jul 1994 and was terminated on 08 Mar 1995,
Jack Lee Porus - an inactive director whose contract began on 01 Jul 1994 and was terminated on 08 Mar 1995.
As stated in our data (last updated on 30 Mar 2024), the company uses 1 address: Po Box 875, Tauranga, 3144 (category: postal, office).
Up until 22 Mar 2019, Hydraulink Tauranga Limited had been using 214 Devonport Road, Tauranga as their physical address.
BizDb identified more names used by the company: from 20 Jul 1995 to 24 Feb 2000 they were named Ryco Hose Tauranga Limited, from 01 Jul 1994 to 20 Jul 1995 they were named Kylebank Holdings Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Andrew, Bruce Edward (an individual) located at Otumoetai, Tauranga postcode 3110.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Andrew, Tracey Leigh - located at Otumoetai, Tauranga. Hydraulink Tauranga Limited has been classified as "Machinery repair and maintenance nec" (business classification S942927).

Addresses

Principal place of activity

27 Aerodrome Road, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: 214 Devonport Road, Tauranga, 3110 New Zealand

Physical & registered address used from 10 May 2018 to 22 Mar 2019

Address #2: 130 Fourteenth Avenue, Tauranga

Physical & registered address used from 31 Mar 2000 to 31 Mar 2000

Address #3: 53 Fraser Street, Tauranga New Zealand

Physical & registered address used from 31 Mar 2000 to 10 May 2018

Address #4: Glaister Ennor, Barristers & Solicitors, Norfolk House 18 High Street, Auckland

Registered & physical address used from 11 Apr 1995 to 31 Mar 2000

Contact info
64 7 5273960
14 Mar 2019 Phone
sales@hydraulinktauranga.co.nz
02 Apr 2020 nzbn-reserved-invoice-email-address-purpose
tracey@hydraulinktauranga.co.nz
14 Mar 2019 Email
www.hydraulinktauranga.co.nz
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Andrew, Bruce Edward Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Andrew, Tracey Leigh Otumoetai
Tauranga
3110
New Zealand
Directors

Bruce Edward Andrew - Director

Appointment date: 08 Mar 1995

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 07 Mar 2024

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 20 Feb 2019

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 18 Mar 2010


Tracey Leigh Andrew - Director

Appointment date: 08 Mar 1995

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 07 Mar 2024

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 26 Feb 2019

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 18 Mar 2010


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 08 Mar 1995

Address: Ponsonby, Auckland,

Address used since 01 Jul 1994


Jack Lee Porus - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 08 Mar 1995

Address: Remuera, Auckland,

Address used since 01 Jul 1994

Nearby companies

Kelly Trading Limited
212a Devonport Road

Walker Nominees Limited
202 Devonport Road

Amwell Holdings Limited
202 Devonport Road

Advantage Realty Limited
1 Third Avenue

Opdamisc Holdings Limited
Direct Management Services

G3 Champions Limited
195 Devonport Road

Similar companies

Boeing Corporation (2007) Limited
144 Waihi Road

Laf Industries Limited
17 Bristol Avenue

Nitro Limited
20a Scantlebury Street

Power Hydraulics 2015 Limited
Level 1, 247 Cameron Road

Propeller Services Nz (2011) Limited
181 Devonport Road

The Equipment Centre (2017) Limited
40 Grey Street