Shortcuts

Hydraulink Fluid Connectors Limited

Type: NZ Limited Company (Ltd)
9429039338617
NZBN
429566
Company Number
Registered
Company Status
51681894
GST Number
No Abn Number
Australian Business Number
F349945
Industry classification code
Machinery And Equipment Wholesaling Nec
Industry classification description
Current address
21 O'rorke Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 24 Jun 2014

Hydraulink Fluid Connectors Limited, a registered company, was registered on 10 Apr 1989. 9429039338617 is the business number it was issued. "Machinery and equipment wholesaling nec" (business classification F349945) is how the company has been categorised. The company has been managed by 10 directors: Lee Warwick Short - an active director whose contract began on 01 Jun 1989,
Noel Davies - an active director whose contract began on 01 Jun 1989,
Robin Simpson - an active director whose contract began on 28 May 2010,
Emmet Hobbs - an active director whose contract began on 28 Jan 2011,
John Frederick Judge - an active director whose contract began on 03 Jul 2015.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 21 O'rorke Road, Penrose, Auckland, 1061 (category: registered, physical).
Hydraulink Fluid Connectors Limited had been using 21 O'rorke Road, Penrose, Auckland as their registered address up until 24 Jun 2014.
Former names used by this company, as we found at BizDb, included: from 10 Apr 1989 to 14 Jul 1989 they were named Darnbrook Enterprises Limited.
A total of 662800 shares are allocated to 11 shareholders (6 groups). The first group includes 165697 shares (25 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 331395 shares (50 per cent). Lastly there is the third share allocation (5 shares 0 per cent) made up of 1 entity.

Addresses

Principal place of activity

21 O'rorke Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address: 21 O'rorke Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 24 Feb 2014 to 24 Jun 2014

Address: 222 Station Road, Penrose, Auckland New Zealand

Physical & registered address used from 12 Jun 2006 to 24 Feb 2014

Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland

Physical & registered address used from 20 May 2003 to 12 Jun 2006

Address: Same As Above

Physical address used from 03 Jul 2000 to 03 Jul 2000

Address: C/- Ernst & Young, 14th Floor, 41 Shortland Street, Auckland

Registered address used from 03 Jul 2000 to 20 May 2003

Address: C/- Ernst & Young, 14th Floor, 41 Shortland St, Auckland

Physical address used from 03 Jul 2000 to 20 May 2003

Address: 18 Broadway, Newmarket, Auckland

Physical address used from 29 Jun 2000 to 03 Jul 2000

Address: C/- Blackmore Hearne And Virtue, 18 Broadway, Newmarket, Auckland

Registered address used from 29 Jun 2000 to 03 Jul 2000

Address: 270 Church St, Onehunga, Auckland

Registered address used from 21 Apr 1994 to 29 Jun 2000

Contact info
64 9 5711355
Phone
mark@hydraulink.com
Email
www.hydraulink.com
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 662800

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 165697
Entity (NZ Limited Company) Hydraulink Investment Trustee Limited
Shareholder NZBN: 9429042533351
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 331395
Entity (NZ Limited Company) Mgh Short Limited
Shareholder NZBN: 9429034110508
Newmarket
Auckland
1023
New Zealand
Individual Short, S C Meadowbank
Auckland
Individual Short, L Meadowbank
Auckland
Shares Allocation #3 Number of Shares: 5
Individual Davies, Noel Ponsonby
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Short, Lee Warwick Meadowbank
Shares Allocation #5 Number of Shares: 82849
Individual O'neill, S F Ponsonby
Auckland
1011
New Zealand
Individual Harborne, Kevin Wayne Remuera
Auckland

New Zealand
Individual Davies, H R Ponsonby
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 82849
Individual Harbourne, Kevin Wayne Remuera
Auckland

New Zealand
Individual Davies, N Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davies, I J Parnell
Auckland
Individual Burrell, Richard John Remuera
Auckland
Directors

Lee Warwick Short - Director

Appointment date: 01 Jun 1989

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 07 Jun 2016


Noel Davies - Director

Appointment date: 01 Jun 1989

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 27 Oct 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jun 2017


Robin Simpson - Director

Appointment date: 28 May 2010

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 13 Jul 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 07 Jun 2016


Emmet Hobbs - Director

Appointment date: 28 Jan 2011

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Jun 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 Jan 2011


John Frederick Judge - Director

Appointment date: 03 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Jul 2015


Denis Andrew Matulin - Director

Appointment date: 27 Oct 2017

ASIC Name: Hydraulink Australia Pty Limited

Address: Mona Vale, Sydney Nsw, 2100 Australia

Address used since 27 Oct 2017

Address: Smithfield, Sydney Nsw, 2164 Australia


Donald Michael Bryan - Director (Inactive)

Appointment date: 25 Sep 2015

Termination date: 06 Jun 2017

ASIC Name: Hydraulink Australia Pty Limited

Address: The Ponds, New South Wales, 2769 Australia

Address used since 25 Sep 2015

Address: Smithfield, Nsw, 2164 Australia

Address: Smithfield, Nsw, 2164 Australia


Owen Knight - Director (Inactive)

Appointment date: 02 Oct 2012

Termination date: 28 Jul 2015

Address: Rozelle, Nsw, 2039 Australia

Address used since 02 Oct 2012


Gregory Dixon - Director (Inactive)

Appointment date: 28 May 2010

Termination date: 02 Oct 2012

Address: Baulkham Hills, Nsw 2153, Australia,

Address used since 28 May 2010


Bruce Cole - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 11 May 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Jun 2010

Similar companies

Busch New Zealand Limited
5/110 Mays Road

Danfoss (new Zealand) Limited
390c Church St

Hindin Marquip Limited
1012 Great South Road

Hydraulic Cartridge Valve Company Limited
20 Sylvia Park Road,

Kilowatt Machinery Limited
358 Neilson Street

Voidex Limited
331 Neilson Street