General information

Fluid Power Solutions Limited

Type: NZ Limited Company (Ltd)
9429038533334
New Zealand Business Number
664689
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C249910 - General Engineering
Industry classification codes with description

Fluid Power Solutions Limited (issued an NZ business number of 9429038533334) was registered on 12 Dec 1994. 5 addresess are in use by the company: Po Box 5018, Nelson, 7040 (type: postal, office). 53 Wildman Ave, Port Nelson, Nelson had been their registered address, up to 14 Sep 2009. Fluid Power Solutions Limited used other aliases, namely: Challenge Hydraulics Limited from 12 Dec 1994 to 07 Dec 2001. 1000 shares are issued to 9 shareholders who belong to 6 shareholder groups. The first group includes 3 entities and holds 724 shares (72.4 per cent of shares), namely:
Gh Trustee (No. 2) Limited (an entity) located at Nelson, Nelson postcode 7010,
Allen, Pearl Suzanne (an individual) located at 1 Sterling Way, Stoke, Nelson postcode 7011,
Allen, Gary Edward (an individual) located at 1 Sterling Way, Stoke, Nelson postcode 7011. In the second group, a total of 2 shareholders hold 6 per cent of all shares (exactly 60 shares); it includes
Gray, Christopher Gerald (an individual) - located at Rd 1, Richmond,
Gray, Sarah Helen (an individual) - located at Rd 1, Richmond. Next there is the next group of shareholders, share allocation (40 shares, 4%) belongs to 1 entity, namely:
Brown, Brent Graham, located at Stoke, Nelson (an individual). "General engineering" (ANZSIC C249910) is the category the Australian Bureau of Statistics issued Fluid Power Solutions Limited. Businesscheck's database was updated on 24 Mar 2024.

Current address Type Used since
53 Wildman Avenue, Port, Nelson, 7043 Registered & physical & service 14 Sep 2009
53 Wildman Avenue, Port, Nelson, 7043 Office & delivery 04 Sep 2019
Po Box 5018, Nelson, 7040 Postal 08 Sep 2022
Contact info
64 03 5484850
Phone
64 3 5484850
Phone (Phone)
info@fluidpower.co.nz
Email
www.fluidpower.co.nz
Website
Directors
Name and Address Role Period
Gary Edward Allen
Stoke, Nelson, 7011
Address used since 28 Sep 2011
Director 23 Nov 2001 - current
Nevil Ross Basalaj
Rd 1, Richmond, 7081
Address used since 07 Sep 2009
Director 12 Dec 1994 - 24 Feb 2021
Steven Patrick John Sullivan
113 Malling Road, Redwood Valley, Richmond,
Address used since 27 Oct 1998
Director 27 Oct 1998 - 01 Jul 2007
Addresses
Principal place of activity
53 Wildman Avenue , Port , Nelson , 7043
Previous address Type Period
53 Wildman Ave, Port Nelson, Nelson Registered & physical 11 Mar 2002 - 14 Sep 2009
N R Basalaj, Ranzau Road West, R D 1, Richmond Physical 28 Sep 1999 - 28 Sep 1999
N R Basalaj, Ranzau Road West, R D 1, Richmond Registered 28 Sep 1999 - 11 Mar 2002
68 Vickerman Street, Port Nelson Physical 28 Sep 1999 - 11 Mar 2002
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 724
Shareholder Name Address Period
Gh Trustee (no. 2) Limited
Shareholder NZBN: 9429042225867
Entity (NZ Limited Company)
Nelson
Nelson
7010
25 Sep 2019 - current
Allen, Pearl Suzanne
Individual
1 Sterling Way
Stoke, Nelson
7011
05 Sep 2007 - current
Allen, Gary Edward
Individual
1 Sterling Way
Stoke, Nelson
7011
05 Sep 2007 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Gray, Christopher Gerald
Individual
Rd 1
Richmond
7081
23 Sep 2021 - current
Gray, Sarah Helen
Individual
Rd 1
Richmond
7081
23 Sep 2021 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Brown, Brent Graham
Individual
Stoke
Nelson
7011
23 Sep 2021 - current
Shares Allocation #4 Number of Shares: 160
Shareholder Name Address Period
Little, Owen Francis
Individual
Stepneyville
Nelson
7010
27 Oct 2015 - current
Shares Allocation #5 Number of Shares: 8
Shareholder Name Address Period
Allen, Gary Edward
Individual
Stoke
Nelson
7011
12 Dec 1994 - current
Shares Allocation #6 Number of Shares: 8
Shareholder Name Address Period
Allen, Pearl Suzanne Edith
Individual
Stoke
Nelson
7011
12 Dec 1994 - current

Historic shareholders

Shareholder Name Address Period
Nelson, Brian James Maurice
Individual
C/o 1 Sterling Way
Stoke, Nelson
7011
05 Sep 2007 - 25 Sep 2019
Jenkins, Richard Alfred
Individual
C/o 155 White Road
Brightwater, Nelson
05 Sep 2007 - 02 Mar 2021
Sullivan, Stephen Patrick John
Individual
113 Malling Road
Redwood Valley, Richmond
12 Dec 1994 - 31 May 2007
Basalaj, Nevil Ross
Individual
Brightwater
Nelson
12 Dec 1994 - 02 Mar 2021
Basalaj, Nevil Ross
Individual
155 White Road
Brightwater, Nelson
05 Sep 2007 - 02 Mar 2021
Basalaj, Julie Linda
Individual
155 White Road
Brightwater, Nelson
05 Sep 2007 - 14 Sep 2012
Basalaj, Amber May Rose
Individual
155 White Road
Richmond
7081
19 Sep 2016 - 02 Mar 2021
Jenkins, Richard Alfred
Individual
C/o 155 White Road
Brightwater, Nelson
05 Sep 2007 - 02 Mar 2021
Basalaj, Nevil Ross
Individual
155 White Road
Brightwater, Nelson
05 Sep 2007 - 02 Mar 2021
Basalaj, Amber May Rose
Individual
155 White Road
Richmond
7081
19 Sep 2016 - 02 Mar 2021
Basalaj, Julie Linda
Individual
Brightwater
Nelson
12 Dec 1994 - 14 Sep 2012
Ge And Ps Allen Family Trust
Other
12 Dec 1994 - 31 May 2007
Sullivan, Debbie
Individual
113 Malling Road
Redwood Valley, Richmond
12 Dec 1994 - 31 May 2007
Woodhouse, Maurice Frances
Individual
Nelson
Nelson
7010
03 Sep 2018 - 25 Sep 2019
Nelson, Brian James Maurice
Individual
C/o 1 Sterling Way
Stoke, Nelson
7011
05 Sep 2007 - 25 Sep 2019
Null - Ge And Ps Allen Family Trust
Other
12 Dec 1994 - 31 May 2007
Location
Companies nearby
Yeomans & Sons Limited
53 Wildman Avenue
Tasman Bay Stevedoring Company Limited
8 Vickerman Street
Whiting Boatbuilders Limited
46 Vickerman Street
Verrall & Partners Limited
60 Vickerman Street
Industrial Marine Electrical Limited
5 Beachville Crescent
Kitescool Limited
13 Beachville Cres.
Similar companies
Topliss Bros Precision Engineers Limited
249 Haven Road
Seafire Limited
Suite 1, 126 Trafalgar Street
Teone Smith Engineering Limited
Suite 1, 126 Trafalgar Street
C Little Engineering Limited
Suite 1, 126 Trafalgar Street
Peak Performance Engineering Limited
89 Washington Road
Nelson Glazing And Glass Co Limited
Whitby House, Level 3, 7 Alma Street