Shortcuts

Jesco Hydraulics Limited

Type: NZ Limited Company (Ltd)
9429040267111
NZBN
154858
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 22 Aug 2012

Jesco Hydraulics Limited was registered on 22 Jul 1949 and issued a New Zealand Business Number of 9429040267111. The registered LTD company has been supervised by 4 directors: Mary Noeleen Paul - an active director whose contract began on 08 May 1992,
Denys Keith Finlayson - an active director whose contract began on 08 May 1992,
Murray John Campbell - an active director whose contract began on 30 Nov 1992,
Erek John Moen - an inactive director whose contract began on 08 May 1992 and was terminated on 30 Apr 2001.
As stated in BizDb's data (last updated on 20 Apr 2024), the company registered 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (type: physical, registered).
Up until 22 Aug 2012, Jesco Hydraulics Limited had been using C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address.
BizDb identified more names used by the company: from 16 Jan 1958 to 22 Sep 1998 they were called Heavy Haulage Limited, from 22 Jul 1949 to 16 Jan 1958 they were called Tile Drainage Co. Limited.
A total of 683982 shares are allocated to 9 groups (10 shareholders in total). In the first group, 37999 shares are held by 1 entity, namely:
Mcivor, Jenny Erica (an individual) located at Georgetown, Invercargill postcode 9812.
The second group consists of 1 shareholder, holds 5.56% shares (exactly 37999 shares) and includes
Ryan, Julie Sarah - located at Glengarry, Invercargill.
The 3rd share allotment (75997 shares, 11.11%) belongs to 1 entity, namely:
Finlayson, Christopher Mark, located at Rd 3, Lumsden (an individual).

Addresses

Previous addresses

Address: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 16 Aug 2011 to 22 Aug 2012

Address: C/- Mcintyre Dick & Partners, Abacus House, 160 Spey Street, Invercargill New Zealand

Registered & physical address used from 23 Aug 2001 to 16 Aug 2011

Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill

Registered & physical address used from 23 Aug 2001 to 23 Aug 2001

Address: Pricewaterhouse Coopers, 160 Spey Street, Invercargill

Physical address used from 17 Nov 1999 to 23 Aug 2001

Address: Messrs Coopers & Lybrand, 160 Spey Street, Invercargill

Registered address used from 17 Nov 1999 to 23 Aug 2001

Address: Coopers & Lybrand, 160 Spey Street, Invercargill

Physical address used from 01 Jul 1997 to 17 Nov 1999

Address: 160 Spey St, Invercargill

Registered address used from 02 Nov 1994 to 17 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 683982

Annual return filing month: August

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37999
Individual Mcivor, Jenny Erica Georgetown
Invercargill
9812
New Zealand
Shares Allocation #2 Number of Shares: 37999
Individual Ryan, Julie Sarah Glengarry
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 75997
Individual Finlayson, Christopher Mark Rd 3
Lumsden
9793
New Zealand
Shares Allocation #4 Number of Shares: 159604
Director Campbell, Murray John Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #5 Number of Shares: 113997
Individual Paul, Mary Noeleen Frankton
Queenstown
9300
New Zealand
Shares Allocation #6 Number of Shares: 75997
Individual Finlayson, Denys Keith Avenal
Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 76000
Individual Finlayson, Alfred Allan Rd 2
Cromwell
9384
New Zealand
Shares Allocation #8 Number of Shares: 37999
Individual Mcivor, Glenda Patricia Mullaloo , W A
6027
Australia
Shares Allocation #9 Number of Shares: 68390
Individual Campbell, Estate M E Flat 3, 1 Wiggins Street, Sumner
Christchurch
8081
New Zealand
Individual Campbell, Murray John 47 Moncks Spur Road, Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcivor, Sarah Patricia Riverton
Riverton
9822
New Zealand
Individual Whitford, Margaret Lynn C/- Eagles & Eagles, Kelvin Street
Invercargill
9810
New Zealand
Individual Paul, Mary Noeline C/- Eagles, Eagles, Kelvin Street
Invercargill
9810
New Zealand
Individual Campbell, Mrs Me C/- 27b Lookaway Place, Huntsbury
Christchurch
8022
New Zealand
Individual Macdonald, Mr Mn C/- Flat 2, 27 Lookaway Place, Huntsbury
Christchurch
8022
New Zealand
Directors

Mary Noeleen Paul - Director

Appointment date: 08 May 1992

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 02 May 2012


Denys Keith Finlayson - Director

Appointment date: 08 May 1992

Address: Avenal, Invercargill, 9810 New Zealand

Address used since 09 Jun 2022

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 08 Aug 2011


Murray John Campbell - Director

Appointment date: 30 Nov 1992

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 20 Jun 2022

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 12 Oct 2020

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 08 Aug 2011


Erek John Moen - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 30 Apr 2001

Address: Alexandra,

Address used since 08 May 1992

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

The Reinforcer Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street