Shortcuts

P G Hydraulics Limited

Type: NZ Limited Company (Ltd)
9429039632883
NZBN
336553
Company Number
Registered
Company Status
Current address
58615
Botany
Auckland 2164
New Zealand
Postal address used since 01 Apr 2019
14 Polaris Place,
East Tamaki
Auckland 2013
New Zealand
Office address used since 01 Apr 2019
14 Polaris Place
East Tamaki
Auckland 2013
New Zealand
Delivery address used since 01 Apr 2019

P G Hydraulics Limited, a registered company, was registered on 13 Mar 1987. 9429039632883 is the number it was issued. The company has been supervised by 3 directors: Philip John Game - an active director whose contract began on 13 Mar 1987,
Colin Mcgillivray - an inactive director whose contract began on 07 Apr 1994 and was terminated on 30 Apr 1996,
Brett Edward Sweeney - an inactive director whose contract began on 13 Mar 1987 and was terminated on 07 Apr 1994.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, namely: 10 Griggs Road, Rd 1, Whitford, 2571 (physical address),
10 Griggs Road, Rd 1, Whitford, 2571 (registered address),
10 Griggs Road, Rd 1, Whitford, 2571 (service address),
58615, Botany, Auckland, 2164 (postal address) among others.
P G Hydraulics Limited had been using 10 Andromeda Crescent, East Tamaki, Auckland as their registered address until 09 Apr 2019.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 100 shares (10%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 890 shares (89%). Lastly we have the 3rd share allocation (10 shares 1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 10 Griggs Road, Rd 1, Whitford, 2571 New Zealand

Physical & registered & service address used from 09 Apr 2019

Principal place of activity

14 Polaris Place,, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 10 Andromeda Crescent, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 14 Mar 2008 to 09 Apr 2019

Address #2: 40 Walworth Avenue, Pakuranga, Auckland

Physical address used from 23 Jul 1996 to 14 Mar 2008

Address #3: Unit H, 17 Andromeda Cres, East Tamaki

Registered address used from 28 Jul 1992 to 14 Mar 2008

Contact info
64 09 2745871
01 Apr 2019 Phone
pghydraulics@gmail.com
29 Mar 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Game, Debra Rose Rd 1
Whitford
2571
New Zealand
Shares Allocation #2 Number of Shares: 890
Individual Game, Philip John Rd 1
Whitford
2571
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Sweeny, Brett Manurewa

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Game, Philip John Pakuranga
Auckland
Individual Sweeney, Brett Manurewa
Directors

Philip John Game - Director

Appointment date: 13 Mar 1987

Address: Rd 1, Whitford, 2571 New Zealand

Address used since 01 Apr 2019

Address: East Tamaki, Manukau, 2013 New Zealand

Address used since 14 May 2010


Colin Mcgillivray - Director (Inactive)

Appointment date: 07 Apr 1994

Termination date: 30 Apr 1996

Address: Manukau City,

Address used since 07 Apr 1994


Brett Edward Sweeney - Director (Inactive)

Appointment date: 13 Mar 1987

Termination date: 07 Apr 1994

Address: Papakura, Auckland,

Address used since 13 Mar 1987

Nearby companies

Talisman Metalworks Limited
12 Andromeda Crescent

Grace Industrial Limited
16a Andromeda Crescent

Lamanz Limited
16a Andromeda Crescent

Defi Co Limited
6 Andromeda Crescent

Bowline Industries Limited
7 Unit 3

Boulevard Corporation Limited
12k Andromeda Cres