Shortcuts

Hydraulic Specialties (si) Limited

Type: NZ Limited Company (Ltd)
9429039991171
NZBN
208810
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
34 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 26 Apr 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2200000
Entity (NZ Limited Company) Hyspecs Holdings Limited
Shareholder NZBN: 9429039008626
Middleton
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hyspecs One Trust
Other Null - Hyspecs One Trust

Ultimate Holding Company

Hyspecs Holdings Limited
Name
Ltd
Type
540947
Ultimate Holding Company Number
NZ
Country of origin
34 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Address
Directors

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

Nearby companies

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