Hydraulic Specialties Limited, a registered company, was registered on 14 Sep 1971. 9429040560250 is the NZ business identifier it was issued. This company has been managed by 11 directors: Richard Harold Krebs - an active director whose contract started on 25 Mar 1991,
Damon Maurice Mccarthy - an active director whose contract started on 18 Oct 2006,
Albert Jianping Wang - an active director whose contract started on 18 Oct 2006,
Nicholas Harney Cottier - an active director whose contract started on 19 Sep 2014,
Lloyd Jones - an active director whose contract started on 14 Dec 2022.
Last updated on 04 May 2025, BizDb's data contains detailed information about 1 address: 34 Birmingham Drive, Middleton, Christchurch, 8024 (types include: physical, service).
Hydraulic Specialties Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their physical address up until 26 Apr 2019.
Previous aliases for the company, as we found at BizDb, included: from 14 Sep 1971 to 08 Jun 1972 they were named Commercial Hydraulics Limited.
A single entity owns all company shares (exactly 5600000 shares) - Hyspecs Holdings Limited - located at 8024, Middleton, Christchurch.
Previous addresses
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 09 Dec 2015 to 26 Apr 2019
Address: 1st Floor, 40 Durham Street Sth, Sydeham, Christchurch, 8023 New Zealand
Registered & physical address used from 23 May 2011 to 09 Dec 2015
Address: 291 Madras Street, Christchurch New Zealand
Physical address used from 28 Apr 1995 to 23 May 2011
Address: 291 Madras Street, Christchurch New Zealand
Registered address used from 27 Jul 1993 to 23 May 2011
Address: Level 8, Guildford House, 1-9 Beach Road, Auckland
Registered address used from 26 Jul 1993 to 27 Jul 1993
Basic Financial info
Total number of Shares: 5600000
Annual return filing month: April
Annual return last filed: 17 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5600000 | |||
| Entity (NZ Limited Company) | Hyspecs Holdings Limited Shareholder NZBN: 9429039008626 |
Middleton Christchurch 8024 New Zealand |
14 Sep 1971 - |
Ultimate Holding Company
Richard Harold Krebs - Director
Appointment date: 25 Mar 1991
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 27 Apr 2016
Damon Maurice Mccarthy - Director
Appointment date: 18 Oct 2006
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 05 Aug 2021
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 18 Oct 2006
Albert Jianping Wang - Director
Appointment date: 18 Oct 2006
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 27 Apr 2016
Nicholas Harney Cottier - Director
Appointment date: 19 Sep 2014
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 19 Sep 2014
Lloyd Jones - Director
Appointment date: 14 Dec 2022
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 14 Dec 2022
Mark Victor Featherstone - Director (Inactive)
Appointment date: 18 Oct 2006
Termination date: 14 Dec 2022
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 18 Oct 2006
Brent Edward Dale - Director (Inactive)
Appointment date: 29 Jan 1993
Termination date: 06 Oct 2014
Address: Prebbleton, Christchurch,
Address used since 29 Jan 1993
Ivor Wynn Cranston - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 23 Feb 1998
Address: Meadowbank,
Address used since 25 Mar 1991
Roy Stanley Dick - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 12 Apr 1996
Address: Howick, Auckland,
Address used since 25 Mar 1991
Margaret Howell Cranston - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 31 Jan 1995
Address: Meadowbank,
Address used since 25 Mar 1991
Harry Denis Windle - Director (Inactive)
Appointment date: 25 Mar 1991
Termination date: 29 Jan 1993
Address: Paradise Point, Queensland 4215, Australia,
Address used since 25 Mar 1991
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