Hydraulic Specialties (Si) Limited (issued an NZBN of 9429039991171) was registered on 29 Nov 1983. 2 addresses are in use by the company: 34 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, registered). 34 Birmingham Drive, Middleton, Christchurch had been their registered address, up until 26 Apr 2019. 2200000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2200000 shares (100 per cent of shares), namely:
Hyspecs Holdings Limited (an entity) located at Middleton, Christchurch postcode 8024. Our information was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 34 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered & service | 26 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Harold Krebs
Half Moon Bay, Manukau, 2012
Address used since 10 Nov 2009 |
Director | 29 Jan 1993 - current |
|
Katherine Louise Shailer
Rolleston, Rolleston, 7614
Address used since 02 Dec 2016 |
Director | 02 Dec 2016 - current |
|
James Duncan Mckay
Somerfield, Christchurch, 8024
Address used since 17 Sep 2018 |
Director | 17 Sep 2018 - current |
|
Owen Craig Ladbrook
Avonhead, Christchurch, 8042
Address used since 28 Jun 2007 |
Director | 28 Jun 2007 - 16 Sep 2020 |
|
Brent Edward Dale
Prebbleton, Christchurch,
Address used since 20 Sep 1990 |
Director | 20 Sep 1990 - 17 Apr 2015 |
|
Andrew John Borgfeldt
Christchurch, 8061
Address used since 31 Jan 1995 |
Director | 31 Jan 1995 - 25 Feb 2011 |
|
Andrew Paul Henderson
R D 5, Christchurch,
Address used since 18 Oct 2006 |
Director | 18 Oct 2006 - 28 Jun 2007 |
|
Irwin Fowlds Horrocks
Christchurch,
Address used since 20 Sep 1990 |
Director | 20 Sep 1990 - 01 Nov 2004 |
|
Graham Russell Miller
Auckland 5,
Address used since 20 Sep 1990 |
Director | 20 Sep 1990 - 29 Jan 1993 |
| Previous address | Type | Period |
|---|---|---|
| 34 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & physical | 01 Dec 2015 - 26 Apr 2019 |
| 40 Durham Street, Sydenham, Christchurch, 8023 | Physical & registered | 21 Dec 2011 - 01 Dec 2015 |
| Deloitte, 60 Grove Road, Christchurch, 8024 | Physical & registered | 18 Oct 2011 - 21 Dec 2011 |
| - | Physical | 23 Mar 1995 - 23 Mar 1995 |
| Horrocks Mcnab & Co, 291 Madras Street, Christchurch 1 | Registered | 23 Mar 1995 - 18 Oct 2011 |
| 291 Madras Street, Christchurch | Physical | 23 Mar 1995 - 18 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hyspecs Holdings Limited Shareholder NZBN: 9429039008626 Entity (NZ Limited Company) |
Middleton Christchurch 8024 |
29 Nov 1983 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hyspecs One Trust Other |
01 Dec 2003 - 27 Jun 2010 | |
|
Null - Hyspecs One Trust Other |
01 Dec 2003 - 27 Jun 2010 |
| Name | Hyspecs Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 540947 |
| Country of origin | NZ |
| Address |
34 Birmingham Drive Middleton Christchurch 8024 |
![]() |
Drazi Developments Limited 34 Birmingham Drive |
![]() |
Arundel Trustee Services Limited 34 Birmingham Drive |
![]() |
Vulcan Place Investments Limited 36 Birmingham Drive |
![]() |
Yorke Limited 36 Birmingham Drive |
![]() |
Gb & Dw Transport Limited 36 Birmingham Drive |
![]() |
Xoria Limited 36 Birmingham Drive |