Hydralift Crane Hire Limited (issued a New Zealand Business Number of 9429039548191) was registered on 19 Oct 1987. 2 addresses are currently in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: physical, registered). 65 Seymour Street, Blenheim had been their registered address, up until 01 Apr 2016. 3000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1500 shares (50 per cent of shares), namely:
Elston, Miranda Kate (a director) located at Blenheim, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1500 shares); it includes
Wallace, Daniel (a director) - located at Blenheim, Blenheim. Our information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Physical & registered & service | 01 Apr 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Miranda Kate Elston
Blenheim, Blenheim, 7201
Address used since 10 May 2012 |
Director | 10 May 2012 - current |
|
Daniel Wallace
Blenheim, Blenheim, 7201
Address used since 10 May 2012 |
Director | 10 May 2012 - current |
|
Richard Charles Wallace
Witherlea, Blenheim, 7201
Address used since 31 Oct 2012 |
Director | 19 Oct 1987 - 10 May 2012 |
|
Rosemarie Wallace
Witherlea, Blenheim, 7201
Address used since 31 Oct 2012 |
Director | 11 Dec 2003 - 10 May 2012 |
|
Paul Thomas Corbett
Blenheim,
Address used since 19 Oct 1987 |
Director | 19 Oct 1987 - 17 Sep 2002 |
|
John Talbot Gleeson
Blenheim,
Address used since 19 Oct 1987 |
Director | 19 Oct 1987 - 17 Sep 2002 |
| Previous address | Type | Period |
|---|---|---|
| 65 Seymour Street, Blenheim | Registered & physical | 07 May 2003 - 01 Apr 2016 |
| 65 Syemour Street, Blenheim | Registered | 27 Sep 2002 - 07 May 2003 |
| Auckland Street, Blenheim | Physical | 09 Jun 1997 - 07 May 2003 |
| Auckland St, Blenheim | Registered | 09 Jun 1997 - 27 Sep 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elston, Miranda Kate Director |
Blenheim Blenheim 7201 |
20 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, Daniel Director |
Blenheim Blenheim 7201 |
20 Dec 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wallace, Jason Charles Individual |
Springlands Blenheim 7201 |
04 May 2005 - 31 Oct 2012 |
|
Wallace, Richard Charles Individual |
Blenheim |
28 Apr 2004 - 28 Apr 2004 |
|
Wallace, Richard Charles Individual |
Witherlea Blenheim 7201 |
04 May 2005 - 11 Dec 2013 |
|
Wallace, Rosemarie Individual |
Witherlea Blenheim 7201 |
04 May 2005 - 11 Dec 2013 |
![]() |
Longfin Limited Level 2, Youell House, |
![]() |
Faux-jumeaux Holdings Limited Level 2, Youell House |
![]() |
Premier Painting Limited Level 2, Youell House |
![]() |
Hawkesbury Heights Limited Level 2, Youell House |
![]() |
Toroa Consulting Limited Level 2, Youell House |
![]() |
Albatross Backpackers (2010) Limited Level 2, Youell House |