General information

Hydramech Limited

Type: NZ Limited Company (Ltd)
9429036414536
New Zealand Business Number
1224701
Company Number
Registered
Company Status

Hydramech Limited (issued an NZ business identifier of 9429036414536) was registered on 01 Aug 2002. 2 addresses are in use by the company: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (type: registered, physical). 59 High Street, Blenheim had been their registered address, up to 28 Jun 2021. 800 shares are allocated to 15 shareholders who belong to 8 shareholder groups. The first group includes 2 entities and holds 112 shares (14 per cent of shares), namely:
Crockett, Sasha Maria (an individual) located at 4A Bythell Street, Blenheim postcode 7201,
Crockett, Sean Michael (an individual) located at 4A Bythell Street, Blenheim postcode 7201. In the second group, a total of 2 shareholders hold 14 per cent of all shares (exactly 112 shares); it includes
Exley, Joanna Claire (an individual) - located at 749 Dillons Point Road Rd 3, Blenheim,
Hubbard, Jamie Arthur (an individual) - located at 749 Dillons Point Road Rd 3, Blenheim. Next there is the third group of shareholders, share allocation (64 shares, 8%) belongs to 2 entities, namely:
Parkes, Sarah Jane, located at 46 Ocean View Crescent, Rd 3, Blenheim (an individual),
Seufert, Max, located at 46 Ocean View Crescent, Rd 3, Blenheim (an individual). Businesscheck's data was updated on 16 Apr 2024.

Current address Type Used since
178 Middle Renwick Road, Springlands, Blenheim, 7201 Registered & physical & service 28 Jun 2021
Directors
Name and Address Role Period
Matthew Jonathon Brooke-taylor
Rd 3, Blenheim, 7273
Address used since 20 Aug 2020
Director 20 Aug 2020 - current
Craig Antony Forman
Rd 3, Blenheim, 7273
Address used since 20 Aug 2020
Director 20 Aug 2020 - current
Jamie Arthur Hubbard
Rd 3, Dillons Point, 7273
Address used since 01 Jul 2023
Director 01 Jul 2023 - current
Stephen Rex Brooke-taylor
Rd 3, Blenheim, 7273
Address used since 26 Nov 2019
24 Herbert Street, Blenheim, 7201
Address used since 27 Nov 2015
Rd 3, Blenheim, 7273
Address used since 19 Nov 2018
Director 01 Aug 2002 - 21 Jun 2023
Steven Wade Benjamin
Rd 2, Fairhall, 7272
Address used since 01 Nov 2020
Rd 3, Blenheim, 7273
Address used since 17 Nov 2009
Director 10 Jun 2008 - 30 May 2023
Paul Malcolm Gamble
Springlands, Blenheim, 7201
Address used since 27 Nov 2014
Director 01 Oct 2007 - 30 Oct 2015
Shane Douglas Kenyon
Witherlea, Blenheim 7201,
Address used since 01 Apr 2010
Director 01 Apr 2010 - 13 Jul 2012
Addresses
Previous address Type Period
59 High Street, Blenheim, 7201 Registered & physical 29 Nov 2007 - 28 Jun 2021
48 Holdaway St, Blenheim Physical & registered 05 Dec 2003 - 29 Nov 2007
46b Holdaway St, Blenheim Registered & physical 01 Aug 2002 - 05 Dec 2003
Financial Data
Financial info
800
Total number of Shares
November
Annual return filing month
26 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 112
Shareholder Name Address Period
Crockett, Sasha Maria
Individual
4a Bythell Street
Blenheim
7201
24 Aug 2020 - current
Crockett, Sean Michael
Individual
4a Bythell Street
Blenheim
7201
24 Aug 2020 - current
Shares Allocation #2 Number of Shares: 112
Shareholder Name Address Period
Exley, Joanna Claire
Individual
749 Dillons Point Road Rd 3
Blenheim
7273
24 Aug 2020 - current
Hubbard, Jamie Arthur
Individual
749 Dillons Point Road Rd 3
Blenheim
7273
24 Aug 2020 - current
Shares Allocation #3 Number of Shares: 64
Shareholder Name Address Period
Parkes, Sarah Jane
Individual
46 Ocean View Crescent, Rd 3
Blenheim
7201
22 Jun 2021 - current
Seufert, Max
Individual
46 Ocean View Crescent, Rd 3
Blenheim
7201
22 Jun 2021 - current
Shares Allocation #4 Number of Shares: 72
Shareholder Name Address Period
Benjamin, Steven Wade
Individual
Rd 2
Fairhall
7272
14 Jul 2008 - current
Shares Allocation #5 Number of Shares: 64
Shareholder Name Address Period
Roundhill, Rachel Mary
Individual
Burleigh
Blenheim
7201
16 Feb 2023 - current
Roundhill, William Kurt
Individual
Burleigh
Blenheim
7201
22 Jun 2021 - current
Shares Allocation #6 Number of Shares: 72
Shareholder Name Address Period
Paul, Yvonne Elizabeth Clair
Individual
47 Fulton Street, Springlands
Blenheim
7201
21 Apr 2017 - current
Paul, David William
Individual
47 Fulton Street, Springlands
Blenheim
7201
21 Apr 2017 - current
Shares Allocation #7 Number of Shares: 144
Shareholder Name Address Period
Forman, Melanie Elizabeth
Individual
35 Edgewater Place, Rd 3
Blenheim
7273
21 Apr 2017 - current
Forman, Craig Antony
Individual
35 Edgewater Place, Rd 3
Blenheim
7273
21 Apr 2017 - current
Shares Allocation #8 Number of Shares: 160
Shareholder Name Address Period
Brooke-taylor, Donna
Individual
20 Gibson Road Kaituna
Blenheim
7273
22 Apr 2010 - current
Brooke-taylor, Matthew Jonathan
Individual
20 Gibson Road Kaituna
Blenheim
7273
22 Apr 2010 - current

Historic shareholders

Shareholder Name Address Period
Garrett, Richard
Individual
Redwoodtown
Blenheim
7201
08 Apr 2019 - 25 May 2023
Brooke-taylor, Laraine Mary
Individual
Rd3
Blenheim
28 Nov 2003 - 24 Nov 2008
Garrett, Jackie
Individual
Redwoodtown
Blenheim
7201
08 Apr 2019 - 25 May 2023
Brooke-taylor, Stephen Rex
Individual
13 Stump Creek Road, Rd 3
Blenheim
7273
01 Mar 2012 - 13 Jul 2022
Potts, Jacqueline
Individual
Springlands
Blenheim
7201
29 Nov 2007 - 10 Nov 2015
Gamble, Paul Malcolm
Individual
Springlands
Blenheim
7201
29 Nov 2007 - 10 Nov 2015
Brooke-taylor, Stephen Rex
Individual
C/- Hydramech Ltd, 24 Herbert Street
Blenheim
7201
01 Mar 2012 - 13 Jul 2022
Brooke-taylor, Stephen Rex
Individual
Rd 3
Blenheim
7273
01 Mar 2012 - 13 Jul 2022
Brooke-taylor, Stephen Rex
Individual
13 Stump Creek Road, Rd 3
Blenheim
7273
01 Mar 2012 - 13 Jul 2022
Harris, Lorraine
Individual
29 Hillcrest Avenue
Witherlea, Blenheim 7201
22 Apr 2010 - 02 Aug 2012
Brooke-taylor, Stephen Rex
Individual
24 Herbert Street
Blenheim 7201
28 Nov 2003 - 10 Jul 2013
Kenyon, Shane Douglas
Individual
29 Hillcrest Avenue
Witherlea, Blenheim 7201
22 Apr 2010 - 02 Aug 2012
Location
Companies nearby
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street