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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1500 | |||
| Director | Elston, Miranda Kate |
Blenheim Blenheim 7201 New Zealand |
20 Dec 2012 - |
| Shares Allocation #2 Number of Shares: 1500 | |||
| Director | Wallace, Daniel |
Blenheim Blenheim 7201 New Zealand |
20 Dec 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wallace, Jason Charles |
Springlands Blenheim 7201 New Zealand |
04 May 2005 - 31 Oct 2012 |
| Individual | Wallace, Richard Charles |
Blenheim |
28 Apr 2004 - 28 Apr 2004 |
| Individual | Wallace, Richard Charles |
Witherlea Blenheim 7201 New Zealand |
04 May 2005 - 11 Dec 2013 |
| Individual | Wallace, Rosemarie |
Witherlea Blenheim 7201 New Zealand |
04 May 2005 - 11 Dec 2013 |
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
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