Total Hydraulic Services Limited (New Zealand Business Number 9429039064486) was registered on 05 Sep 1991. 2 addresses are currently in use by the company: 39 Allens Road, East Tamaki, Auckland, 2013 (type: physical, registered). Level 1, The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland had been their registered address, up until 30 Jan 2017. 20000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.01% of shares), namely:
Bush-King, Ian Cecil (an individual) located at Papatoetoe, Auckland postcode 2025. As far as the second group is concerned, a total of 2 shareholders hold 100% of all shares (19999 shares); it includes
Mcmanus, Michelle Mary (an individual) - located at Papatoetoe, Auckland,
King, Ian Cecil Bush (an individual) - located at Papatoetoe, Auckland. The Businesscheck database was last updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 Allens Road, East Tamaki, Auckland, 2013 | Physical & registered & service | 30 Jan 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Cecil Bush-king
Papatoetoe, Manukau, 2025
Address used since 13 Nov 2009 |
Director | 05 Sep 1991 - current |
|
John Rugby Ryan
Mellons Bay, Manukau, 2014
Address used since 13 Nov 2009 |
Director | 05 Sep 1991 - 31 Jul 2018 |
|
Paul Breedveld
Rd 1, Howick, 2571
Address used since 13 Nov 2009 |
Director | 05 Sep 1991 - 31 Jul 2013 |
|
Patrick Henry Lawson
Greenlane, Auckland, 1061
Address used since 13 Nov 2009 |
Director | 05 Sep 1991 - 19 Oct 2012 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 | Registered & physical | 23 Nov 2016 - 30 Jan 2017 |
| 109a Ti Rakau Drive, Pakuranga, Manukau, 2010 | Physical & registered | 26 Nov 2010 - 23 Nov 2016 |
| 107a Ti Rakau Drive, Pakuranga, Manukau 2010 | Registered | 20 Nov 2009 - 26 Nov 2010 |
| C/-mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Manukau 2010 | Physical | 20 Nov 2009 - 26 Nov 2010 |
| 180d Great South Road, Takanini, Auckland | Registered | 21 Dec 1998 - 20 Nov 2009 |
| 133 Vincent Street, Auckland | Physical | 21 Dec 1998 - 21 Dec 1998 |
| C/- Mathieson & Co, 107a Ti Rakau Drive, Pakuranga, Auckland | Physical | 21 Dec 1998 - 20 Nov 2009 |
| 133 Vincent Street, Auckland | Registered | 31 Dec 1992 - 21 Dec 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bush-king, Ian Cecil Individual |
Papatoetoe Auckland 2025 |
05 Sep 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcmanus, Michelle Mary Individual |
Papatoetoe Auckland 2025 |
26 Jul 2018 - current |
|
King, Ian Cecil Bush Individual |
Papatoetoe Auckland 2025 |
05 Sep 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beale, Steven David Individual |
Howick Auckland |
05 Sep 1991 - 17 Nov 2005 |
|
Breedveld, Donna Individual |
Howick |
05 Sep 1991 - 17 Nov 2005 |
|
Breedveld, Paul Individual |
Rd 1, Howick 2025 |
05 Sep 1991 - 20 Aug 2013 |
|
Ryan, John Individual |
Mellons Bay Manukau 2014 |
05 Sep 1991 - 01 Aug 2018 |
|
Lawson, Estate Of Patrick Henry Individual |
Greenlane Auckland 1061 |
05 Sep 1991 - 13 Nov 2013 |
|
Breedveld, John Jule Individual |
Rd 1, Howick 2571 |
03 Nov 2006 - 20 Aug 2013 |
|
Kennedy, Paul Individual |
Greenlane Auckland 1061 |
05 Sep 1991 - 13 Nov 2013 |
|
Harries, Karen Pauline Individual |
Melllons Bay Manukau 2014 |
05 Sep 1991 - 26 Jul 2018 |
|
Ryan, John Rugby Individual |
Mellons Bay Manukau 2014 |
05 Sep 1991 - 01 Aug 2018 |
|
Lawson, Dianne Linda Individual |
Greenlane Auckland 1061 |
05 Sep 1991 - 13 Nov 2013 |
|
Ryan, Debbie Individual |
Mellons Bay Manukau 2014 |
05 Sep 1991 - 01 Aug 2018 |
|
Bush-king, Dennis Claude Individual |
Papatoetoe Manukau 2025 |
05 Sep 1991 - 26 Jul 2018 |
![]() |
Jipp Limited 39 Allens Road |
![]() |
Pvc Windows NZ Limited 48 Allens Rd |
![]() |
NZ Investment And Trading Limited 48 Allens Rd |
![]() |
Elbrook Investments Limited 38a Allens Road |
![]() |
Oxygen Air Limited 38a Allens Road |
![]() |
Eastern Automotive Performance Centre Limited 38c Allens Road |