General information

South Pacific Hydraulics Limited

Type: NZ Limited Company (Ltd)
9429037582494
New Zealand Business Number
960050
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C249910 - General Engineering
Industry classification codes with description

South Pacific Hydraulics Limited (issued a New Zealand Business Number of 9429037582494) was registered on 12 May 1999. 5 addresess are in use by the company: 72 Braeburn Drive, Hornby, Christchurch, 8042 (type: physical, service). 72 Braeburn Dr, Hornby, Chch had been their physical address, up until 12 Oct 2020. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Reid, Fiona Kathleen (an individual) located at West Melton, West Melton postcode 7618. In the second group, a total of 1 shareholder holds 33% of all shares (exactly 33 shares); it includes
Gaudion, Brent Hugh (an individual) - located at West Melton, West Melton. Moving on to the 3rd group of shareholders, share allocation (66 shares, 66%) belongs to 2 entities, namely:
Gaudion, Brent Hugh, located at West Melton, West Melton (an individual),
Reid, Fiona Kathleen, located at West Melton, West Melton (an individual). "General engineering" (business classification C249910) is the classification the Australian Bureau of Statistics issued to South Pacific Hydraulics Limited. Businesscheck's database was updated on 26 Feb 2024.

Current address Type Used since
72 Braeburn Drive, Hornby, Christchurch, 8042 Registered 07 Nov 2013
P O Box 6103, Upper Riccarton, Christchurch, 8442 Postal 04 Oct 2019
72 Braeburn Drive, Hornby, Christchurch, 8042 Office & delivery 04 Oct 2019
72 Braeburn Drive, Hornby, Christchurch, 8042 Physical & service 12 Oct 2020
Contact info
64 3 3446204
Phone (Phone)
accounts@southpacifichydraulics.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@southpacifichydraulics.co.nz
Email
www.southpacifichydraulics.co.nz
Website
Directors
Name and Address Role Period
Brent Hugh Gaudion
West Melton, West Melton, 7618
Address used since 15 Oct 2015
Director 21 Dec 2012 - current
Fiona Kathleen Reid
West Melton, West Melton, 7618
Address used since 11 Jul 2018
Director 11 Jul 2018 - 06 Jul 2021
Dennis Anthony Radburnd
Rd 6, Christchurch, 7676
Address used since 17 Sep 2009
Director 12 May 1999 - 30 Apr 2021
Addresses
Other active addresses
Type Used since
72 Braeburn Drive, Hornby, Christchurch, 8042 Physical & service 12 Oct 2020
Principal place of activity
72 Braeburn Drive , Hornby , Christchurch , 8042
Previous address Type Period
72 Braeburn Dr, Hornby, Chch Physical 22 Sep 2004 - 12 Oct 2020
64 Karnak Crescent, Avonhead, Christchurch Physical 24 Oct 2000 - 24 Oct 2000
261 Annex Road, Sockburn, Christchurch Physical 24 Oct 2000 - 22 Sep 2004
64 Karnak Crescent, Avonhead, Christchurch Registered 13 Apr 2000 - 07 Nov 2013
64 Karnak Crescent, Avonhead, Christchurch Registered 12 Apr 2000 - 13 Apr 2000
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
05 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Reid, Fiona Kathleen
Individual
West Melton
West Melton
7618
24 Jan 2013 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Gaudion, Brent Hugh
Individual
West Melton
West Melton
7618
24 Jan 2013 - current
Shares Allocation #3 Number of Shares: 66
Shareholder Name Address Period
Gaudion, Brent Hugh
Individual
West Melton
West Melton
7618
24 Jan 2013 - current
Reid, Fiona Kathleen
Individual
West Melton
West Melton
7618
24 Jan 2013 - current

Historic shareholders

Shareholder Name Address Period
Radburnd, Dennis Anthony
Individual
Rd 6
Christchurch
7676
28 Mar 2012 - 01 May 2021
Denis Anthony & Maree Ellen Radburnd
Other
Rd 6
Christchurch
7676
29 May 2007 - 01 May 2021
Radburnd, Dennis Anthony
Individual
Avonhead
Christchurch
12 May 1999 - 29 May 2007
Location
Companies nearby
Similar companies
Conquest Engineering Limited
67 Epsom Road
Gas Equipment Services (2000) Limited
36 Kent Lodge Avenue
Jeffery Clear Limited
11skyhawk Road
Sig Electrical & Engineering Limited
52 Bevington Street
Hall Steel Limited
23 Ansonby Street
Integrated Precision Limited
50 Columbia Avenue