Invercargill Hose & Hydraulics Limited (NZBN 9429031168823) was started on 01 Apr 2011. 2 addresses are currently in use by the company: 136 Spey Street, Invercargill, 9810 (type: registered, physical). 136 Spey Street, Invercargill, Invercargill had been their registered address, until 21 May 2018. 10000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 9999 shares (99.99 per cent of shares), namely:
Wahren, Mathew Calvin (an individual) located at Wallacetown, Wallacetown postcode 9816. As far as the second group is concerned, a total of 1 shareholder holds 0.01 per cent of all shares (1 share); it includes
Milne-Wahren, Lisa Marie (an individual) - located at Wallacetown, Wallacetown. "Agricultural services nec" (ANZSIC A052920) is the classification the Australian Bureau of Statistics issued Invercargill Hose & Hydraulics Limited. The Businesscheck information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
136 Spey Street, Invercargill, 9810 | Registered & physical & service | 21 May 2018 |
Name and Address | Role | Period |
---|---|---|
Mathew Calvin Wahren
Wallacetown, Wallacetown, 9816
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - current |
Jason Russell Holden
Grasmere, Invercargill, 9810
Address used since 29 Sep 2011 |
Director | 29 Sep 2011 - 07 Jul 2016 |
Jason Russell Holden
Grasmere, Invercargill, 9810
Address used since 01 Jan 1970 |
Director | 01 Apr 2011 - 19 Jul 2011 |
Previous address | Type | Period |
---|---|---|
136 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical | 01 Jun 2017 - 21 May 2018 |
27 Howorth Street, Prestonville, Invercargill, 9810 | Registered | 12 May 2014 - 01 Jun 2017 |
27 Howorth Street, Prestonville, Invercargill, 9810 | Physical | 19 Jun 2013 - 01 Jun 2017 |
70 Kilmarnock Street, Wallacetown, Wallacetown, 9816 | Registered | 26 Jul 2011 - 12 May 2014 |
70 Kilmarnock Street, Wallacetown, Wallacetown, 9816 | Physical | 26 Jul 2011 - 19 Jun 2013 |
92 Paterson Street, Grasmere, Invercargill, 9810 | Registered & physical | 01 Apr 2011 - 26 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Wahren, Mathew Calvin Individual |
Wallacetown Wallacetown 9816 |
01 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Milne-wahren, Lisa Marie Individual |
Wallacetown Wallacetown 9816 |
03 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Holden, Jason Russell Individual |
Grasmere Invercargill 9810 |
01 Apr 2011 - 18 Jul 2011 |
Hewton, Mark Individual |
Strathern Invercargill 9812 |
18 Jul 2011 - 22 Mar 2012 |
Holden, Jason Russell Individual |
Grasmere Invercargill 9810 |
22 Mar 2012 - 13 Jul 2016 |
Jason Russell Holden Director |
Grasmere Invercargill 9810 |
01 Apr 2011 - 18 Jul 2011 |
Jason Russell Holden Director |
Grasmere Invercargill 9810 |
22 Mar 2012 - 13 Jul 2016 |
Peter Laurie Building Contractor Limited 136 Spey Street |
|
Bdo Invercargill Limited 136 Spey Street |
|
Brian Nicoll Engineering (2004) Limited 136 Spey Street |
|
Invercargill Motorpainters Limited 136 Spey Street |
|
Clyde Village Vineyard Limited 136 Spey Street |
|
Grose Investments Limited 136 Spey Street |
Fraser Contracting Limited 151 Spey Street |
Dhc Holdings Limited 160 Spey Street |
Western Ridges Contracting Limited Level 1 |
Pirie Civil Limited Level 1 |
Forest Hill Farm Limited Forest Hill |
Sundown (2010) Limited 101 Don Street |