Hydraulic Specialties (Si) Limited, a registered company, was incorporated on 29 Nov 1983. 9429039991171 is the business number it was issued. This company has been run by 9 directors: Richard Harold Krebs - an active director whose contract started on 29 Jan 1993,
Katherine Louise Shailer - an active director whose contract started on 02 Dec 2016,
James Duncan Mckay - an active director whose contract started on 17 Sep 2018,
Owen Craig Ladbrook - an inactive director whose contract started on 28 Jun 2007 and was terminated on 16 Sep 2020,
Brent Edward Dale - an inactive director whose contract started on 20 Sep 1990 and was terminated on 17 Apr 2015.
Last updated on 08 Jun 2025, our data contains detailed information about 1 address: 34 Birmingham Drive, Middleton, Christchurch, 8024 (types include: physical, registered).
Hydraulic Specialties (Si) Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their registered address up to 26 Apr 2019.
A single entity owns all company shares (exactly 2200000 shares) - Hyspecs Holdings Limited - located at 8024, Middleton, Christchurch.
Previous addresses
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 01 Dec 2015 to 26 Apr 2019
Address: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 21 Dec 2011 to 01 Dec 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 18 Oct 2011 to 21 Dec 2011
Address: -
Physical address used from 23 Mar 1995 to 23 Mar 1995
Address: Horrocks Mcnab & Co, 291 Madras Street, Christchurch 1 New Zealand
Registered address used from 23 Mar 1995 to 18 Oct 2011
Address: 291 Madras Street, Christchurch New Zealand
Physical address used from 23 Mar 1995 to 18 Oct 2011
Basic Financial info
Total number of Shares: 2200000
Annual return filing month: October
Annual return last filed: 21 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2200000 | |||
| Entity (NZ Limited Company) | Hyspecs Holdings Limited Shareholder NZBN: 9429039008626 |
Middleton Christchurch 8024 New Zealand |
29 Nov 1983 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Hyspecs One Trust | 01 Dec 2003 - 27 Jun 2010 | |
| Other | Null - Hyspecs One Trust | 01 Dec 2003 - 27 Jun 2010 |
Ultimate Holding Company
Richard Harold Krebs - Director
Appointment date: 29 Jan 1993
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 10 Nov 2009
Katherine Louise Shailer - Director
Appointment date: 02 Dec 2016
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 02 Dec 2016
James Duncan Mckay - Director
Appointment date: 17 Sep 2018
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 17 Sep 2018
Owen Craig Ladbrook - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 16 Sep 2020
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 28 Jun 2007
Brent Edward Dale - Director (Inactive)
Appointment date: 20 Sep 1990
Termination date: 17 Apr 2015
Address: Prebbleton, Christchurch, New Zealand
Address used since 20 Sep 1990
Andrew John Borgfeldt - Director (Inactive)
Appointment date: 31 Jan 1995
Termination date: 25 Feb 2011
Address: Christchurch, 8061 New Zealand
Address used since 31 Jan 1995
Andrew Paul Henderson - Director (Inactive)
Appointment date: 18 Oct 2006
Termination date: 28 Jun 2007
Address: R D 5, Christchurch,
Address used since 18 Oct 2006
Irwin Fowlds Horrocks - Director (Inactive)
Appointment date: 20 Sep 1990
Termination date: 01 Nov 2004
Address: Christchurch,
Address used since 20 Sep 1990
Graham Russell Miller - Director (Inactive)
Appointment date: 20 Sep 1990
Termination date: 29 Jan 1993
Address: Auckland 5,
Address used since 20 Sep 1990
Drazi Developments Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive