Shortcuts

Hydralift Crane Hire Limited

Type: NZ Limited Company (Ltd)
9429039548191
NZBN
363144
Company Number
Registered
Company Status
Current address
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 01 Apr 2016

Hydralift Crane Hire Limited, a registered company, was started on 19 Oct 1987. 9429039548191 is the NZ business identifier it was issued. The company has been run by 6 directors: Miranda Kate Elston - an active director whose contract started on 10 May 2012,
Daniel Wallace - an active director whose contract started on 10 May 2012,
Richard Charles Wallace - an inactive director whose contract started on 19 Oct 1987 and was terminated on 10 May 2012,
Rosemarie Wallace - an inactive director whose contract started on 11 Dec 2003 and was terminated on 10 May 2012,
Paul Thomas Corbett - an inactive director whose contract started on 19 Oct 1987 and was terminated on 17 Sep 2002.
Updated on 29 May 2025, our database contains detailed information about 1 address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (category: physical, registered).
Hydralift Crane Hire Limited had been using 65 Seymour Street, Blenheim as their registered address up to 01 Apr 2016.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group includes 1500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1500 shares (50 per cent).

Addresses

Previous addresses

Address: 65 Seymour Street, Blenheim New Zealand

Registered & physical address used from 07 May 2003 to 01 Apr 2016

Address: 65 Syemour Street, Blenheim

Registered address used from 27 Sep 2002 to 07 May 2003

Address: Auckland Street, Blenheim

Physical address used from 09 Jun 1997 to 07 May 2003

Address: Auckland St, Blenheim

Registered address used from 09 Jun 1997 to 27 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: April

Annual return last filed: 06 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Director Elston, Miranda Kate Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 1500
Director Wallace, Daniel Blenheim
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wallace, Jason Charles Springlands
Blenheim
7201
New Zealand
Individual Wallace, Richard Charles Blenheim
Individual Wallace, Richard Charles Witherlea
Blenheim
7201
New Zealand
Individual Wallace, Rosemarie Witherlea
Blenheim
7201
New Zealand
Directors

Miranda Kate Elston - Director

Appointment date: 10 May 2012

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 10 May 2012


Daniel Wallace - Director

Appointment date: 10 May 2012

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 10 May 2012


Richard Charles Wallace - Director (Inactive)

Appointment date: 19 Oct 1987

Termination date: 10 May 2012

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 31 Oct 2012


Rosemarie Wallace - Director (Inactive)

Appointment date: 11 Dec 2003

Termination date: 10 May 2012

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 31 Oct 2012


Paul Thomas Corbett - Director (Inactive)

Appointment date: 19 Oct 1987

Termination date: 17 Sep 2002

Address: Blenheim,

Address used since 19 Oct 1987


John Talbot Gleeson - Director (Inactive)

Appointment date: 19 Oct 1987

Termination date: 17 Sep 2002

Address: Blenheim,

Address used since 19 Oct 1987

Nearby companies

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House

Hawkesbury Heights Limited
Level 2, Youell House

Toroa Consulting Limited
Level 2, Youell House

Albatross Backpackers (2010) Limited
Level 2, Youell House