Shortcuts

Hydraulic Specialties Limited

Type: NZ Limited Company (Ltd)
9429040560250
NZBN
84534
Company Number
Registered
Company Status
Current address
34 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & service & registered address used since 26 Apr 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 5600000
Entity (NZ Limited Company) Hyspecs Holdings Limited
Shareholder NZBN: 9429039008626
Middleton
Christchurch
8024
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
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: 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

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