Total Hydraulic Services Limited, a registered company, was launched on 05 Sep 1991. 9429039064486 is the business number it was issued. The company has been run by 4 directors: Ian Cecil Bush-King - an active director whose contract began on 05 Sep 1991,
John Rugby Ryan - an inactive director whose contract began on 05 Sep 1991 and was terminated on 31 Jul 2018,
Paul Breedveld - an inactive director whose contract began on 05 Sep 1991 and was terminated on 31 Jul 2013,
Patrick Henry Lawson - an inactive director whose contract began on 05 Sep 1991 and was terminated on 19 Oct 2012.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: 39 Allens Road, East Tamaki, Auckland, 2013 (types include: physical, registered).
Total Hydraulic Services Limited had been using Level 1, The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland as their registered address up to 30 Jan 2017.
A total of 20000 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 19999 shares (100 per cent).
Previous addresses
Address: Level 1, The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 23 Nov 2016 to 30 Jan 2017
Address: 109a Ti Rakau Drive, Pakuranga, Manukau, 2010 New Zealand
Physical & registered address used from 26 Nov 2010 to 23 Nov 2016
Address: 107a Ti Rakau Drive, Pakuranga, Manukau 2010 New Zealand
Registered address used from 20 Nov 2009 to 26 Nov 2010
Address: C/-mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Manukau 2010 New Zealand
Physical address used from 20 Nov 2009 to 26 Nov 2010
Address: 180d Great South Road, Takanini, Auckland
Registered address used from 21 Dec 1998 to 20 Nov 2009
Address: 133 Vincent Street, Auckland
Physical address used from 21 Dec 1998 to 21 Dec 1998
Address: C/- Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Auckland
Physical address used from 21 Dec 1998 to 20 Nov 2009
Address: 133 Vincent Street, Auckland
Registered address used from 31 Dec 1992 to 21 Dec 1998
Basic Financial info
Total number of Shares: 20000
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: 1 | |||
Individual | Bush-king, Ian Cecil |
Papatoetoe Auckland 2025 New Zealand |
05 Sep 1991 - |
Shares Allocation #2 Number of Shares: 19999 | |||
Individual | Mcmanus, Michelle Mary |
Papatoetoe Auckland 2025 New Zealand |
26 Jul 2018 - |
Individual | King, Ian Cecil Bush |
Papatoetoe Auckland 2025 New Zealand |
05 Sep 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ryan, John |
Mellons Bay Manukau 2014 New Zealand |
05 Sep 1991 - 01 Aug 2018 |
Individual | Lawson, Estate Of Patrick Henry |
Greenlane Auckland 1061 New Zealand |
05 Sep 1991 - 13 Nov 2013 |
Individual | Breedveld, Paul |
Rd 1, Howick 2025 New Zealand |
05 Sep 1991 - 20 Aug 2013 |
Individual | Breedveld, John Jule |
Rd 1, Howick 2571 New Zealand |
03 Nov 2006 - 20 Aug 2013 |
Individual | Kennedy, Paul |
Greenlane Auckland 1061 New Zealand |
05 Sep 1991 - 13 Nov 2013 |
Individual | Harries, Karen Pauline |
Melllons Bay Manukau 2014 New Zealand |
05 Sep 1991 - 26 Jul 2018 |
Individual | Ryan, John Rugby |
Mellons Bay Manukau 2014 New Zealand |
05 Sep 1991 - 01 Aug 2018 |
Individual | Lawson, Dianne Linda |
Greenlane Auckland 1061 New Zealand |
05 Sep 1991 - 13 Nov 2013 |
Individual | Ryan, Debbie |
Mellons Bay Manukau 2014 New Zealand |
05 Sep 1991 - 01 Aug 2018 |
Individual | Bush-king, Dennis Claude |
Papatoetoe Manukau 2025 New Zealand |
05 Sep 1991 - 26 Jul 2018 |
Individual | Breedveld, Donna |
Howick |
05 Sep 1991 - 17 Nov 2005 |
Individual | Beale, Steven David |
Howick Auckland |
05 Sep 1991 - 17 Nov 2005 |
Ian Cecil Bush-king - Director
Appointment date: 05 Sep 1991
Address: Papatoetoe, Manukau, 2025 New Zealand
Address used since 13 Nov 2009
John Rugby Ryan - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 31 Jul 2018
Address: Mellons Bay, Manukau, 2014 New Zealand
Address used since 13 Nov 2009
Paul Breedveld - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 31 Jul 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 13 Nov 2009
Patrick Henry Lawson - Director (Inactive)
Appointment date: 05 Sep 1991
Termination date: 19 Oct 2012
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 13 Nov 2009
Jipp Limited
39 Allens Road
Pvc Windows Nz Limited
48 Allens Rd
Nz Investment And Trading Limited
48 Allens Rd
Elbrook Investments Limited
38a Allens Road
Oxygen Air Limited
38a Allens Road
Eastern Automotive Performance Centre Limited
38c Allens Road