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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Game, Debra Rose |
Rd 1 Whitford 2571 New Zealand |
09 Mar 2008 - |
Shares Allocation #2 Number of Shares: 890 | |||
Individual | Game, Philip John |
Rd 1 Whitford 2571 New Zealand |
09 Mar 2008 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Sweeny, Brett |
Manurewa New Zealand |
09 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Game, Philip John |
Pakuranga Auckland |
13 Mar 1987 - 09 Mar 2008 |
Individual | Sweeney, Brett |
Manurewa |
13 Mar 1987 - 09 Mar 2008 |
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
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