Shortcuts

Total Hydraulic Services Limited

Type: NZ Limited Company (Ltd)
9429039064486
NZBN
520801
Company Number
Registered
Company Status
Current address
39 Allens Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 30 Jan 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Bush-king, Ian Cecil Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #2 Number of Shares: 19999
Individual Mcmanus, Michelle Mary Papatoetoe
Auckland
2025
New Zealand
Individual King, Ian Cecil Bush Papatoetoe
Auckland
2025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ryan, John Mellons Bay
Manukau 2014

New Zealand
Individual Lawson, Estate Of Patrick Henry Greenlane
Auckland 1061

New Zealand
Individual Breedveld, Paul Rd 1, Howick
2025

New Zealand
Individual Breedveld, John Jule Rd 1, Howick
2571

New Zealand
Individual Kennedy, Paul Greenlane
Auckland 1061

New Zealand
Individual Harries, Karen Pauline Melllons Bay
Manukau 2014

New Zealand
Individual Ryan, John Rugby Mellons Bay
Manukau 2014

New Zealand
Individual Lawson, Dianne Linda Greenlane
Auckland 1061

New Zealand
Individual Ryan, Debbie Mellons Bay
Manukau 2014

New Zealand
Individual Bush-king, Dennis Claude Papatoetoe
Manukau 2025

New Zealand
Individual Breedveld, Donna Howick
Individual Beale, Steven David Howick
Auckland
Directors

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

Nearby companies