General information

Grundfos Pumps NZ Limited

Type: NZ Limited Company (Ltd)
9429032248067
New Zealand Business Number
108507
Company Number
Registered
Company Status
C245120 - Pump And Compressor Mfg
Industry classification codes with description

Grundfos Pumps Nz Limited (issued an NZ business identifier of 9429032248067) was registered on 29 May 1980. 5 addresess are currently in use by the company: 17 Beatrice Tinsley Crescent, Albany, Auckland, 0632 (type: postal, office). 17 Beatrice Tinsley Crescent, North Harbour Industrial Estate, Albany, Auckland had been their physical address, until 16 Jul 2014. Grundfos Pumps Nz Limited used more aliases, namely: Grundfos Pumps Limited from 29 May 1980 to 29 Apr 1996. 1100000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1100000 shares (100 per cent of shares). "Pump and compressor mfg" (ANZSIC C245120) is the category the ABS issued Grundfos Pumps Nz Limited. The Businesscheck database was updated on 08 Mar 2024.

Current address Type Used since
17 Beatrice Tinsley Crescent, Albany, Auckland, 0632 Physical & registered & service 16 Jul 2014
17 Beatrice Tinsley Crescent, Albany, Auckland, 0632 Postal & delivery 22 Jul 2020
17 Beatrice Tinsley Crescent, Albany, Auckland, 0632 Office 22 Jul 2020
Contact info
64 9 4153240
Phone (Phone)
hpyvovar@grundfos.com
Email (nzbn-reserved-invoice-email-address-purpose)
https://nz.grundfos.com
Website
Directors
Name and Address Role Period
Richard Charles Holland
Regency Park South Australia, 5010
Address used since 01 Jan 1970
North Adelaide Sa, 5006
Address used since 01 Jan 2019
Director 01 Jan 2019 - current
Jase Wayne Keen
Hornby South, Christchurch, 8042
Address used since 31 May 2023
Director 31 May 2023 - current
Jing Chen
Shanghai, 200000
Address used since 01 Aug 2021
Director 01 Aug 2021 - 30 May 2023
Jerome Henri Maurice Grimberg
#05-12, The Waterline, Singapore, 546694
Address used since 20 Jul 2018
Director 20 Jul 2018 - 01 Aug 2021
Simon Drayton Fletcher
Stanmore Bay, Whangaparaoa, 0932
Address used since 01 Jan 2019
Director 01 Jan 2019 - 01 Jan 2020
Steen Sonderriis Holm Jensen
North Haven, Sa 5018,
Address used since 26 Jul 2007
Regency Park, Sa 5010,
Address used since 01 Jan 1970
Regency Park, Sa 5010,
Address used since 01 Jan 1970
Director 22 Feb 2006 - 01 Jan 2019
Kim Jensen
Singapore, 269279
Address used since 20 Jul 2018
Director 20 Jul 2018 - 01 Jan 2019
Marco Benini
Caribbean Residence #09-48, 098650 Singapore,
Address used since 28 Mar 2014
Director 28 Mar 2014 - 20 Jul 2018
Safak Okay Barutcu
#37-07 The Orchard Residences, Singapore 237973,
Address used since 11 Dec 2015
Director 11 Dec 2015 - 20 Jul 2018
David Hugh Gallagher
Castor Bay, North Shore City,
Address used since 03 Dec 2009
Director 01 Mar 2005 - 31 Jan 2014
Flemming Juul-dam
Hadsten, Denmark,
Address used since 01 Mar 2005
Director 01 Mar 2005 - 25 Feb 2009
Carsten Bloch Andersen
Belair Sa5052, Australia,
Address used since 18 Aug 2003
Director 23 Mar 2000 - 22 Feb 2006
Uffe Bonde Erikson
8900 Randers, Denmark,
Address used since 18 Aug 2003
Director 22 Dec 1997 - 01 Mar 2005
Flemming Juul-dam
8370 Hadsten, Denmark,
Address used since 22 Dec 1997
Director 22 Dec 1997 - 26 Jun 2000
Peter Bidstrup
Viborg,
Address used since 30 Nov 1996
Director 30 Nov 1996 - 23 Mar 2000
Soendergaard Hans
11c Virklund, Silkeborg,
Address used since 30 Nov 1996
Director 30 Nov 1996 - 22 Dec 1997
Niels Due Jensen
Denmark,
Address used since 09 May 1988
Director 09 May 1988 - 30 Nov 1996
Arne Krogh Kristensen
Dk 8600 Silkeborg, Denmark,
Address used since 09 May 1988
Director 09 May 1988 - 30 Nov 1996
Raymond George Park
Waterfall Gully, South Australia,
Address used since 09 May 1988
Director 09 May 1988 - 30 Nov 1996
Harold Reece Fennell
Beaumont, South Australia,
Address used since 09 May 1988
Director 09 May 1988 - 21 Dec 1995
Addresses
Principal place of activity
17 Beatrice Tinsley Crescent , Albany , Auckland , 0632
Previous address Type Period
17 Beatrice Tinsley Crescent, North Harbour Industrial Estate, Albany, Auckland Physical 20 May 1998 - 16 Jul 2014
17 Beatrice Tinsley Crescent, Nth Harbour Industrial Estate, Albany, Auckland Registered 20 May 1998 - 16 Jul 2014
Unit 1, 155 Mc Leod Road, Te Atatu, Auckland Registered & physical 20 May 1998 - 20 May 1998
Tower Two, Shortland Street, 55-57 Shortland Street, Auckland Registered 01 Jun 1996 - 20 May 1998
Financial Data
Financial info
1100000
Total number of Shares
July
Annual return filing month
December
Financial report filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1100000
Shareholder Name Address Period
Grundfos Holding A/s
Other (Other)
16 Apr 2018 - current

Historic shareholders

Shareholder Name Address Period
Grundfos Holding Ag
Other
Ch-6300 Zug
29 May 1980 - 16 Apr 2018

Ultimate Holding Company
Effective Date 15 Apr 2018
Name Grundfos Holding A/s
Type Overseas Company
Ultimate Holding Company Number 91524515
Country of origin DK
Address Baarerstrasse 59
Ch-6300
Zug
Location
Companies nearby
Mersen Oceania Pty Ltd
Unit 2/13 Beatrice Tinsley Crescent
Snapper Network Distributors Limited
Unit 4, 13 Beatrice Tinsley Crescent
Universal Homes Limited
246 Bush Road
China Merchants Properties Development (nz) Limited
246 Bush Road
9bt Trustee Limited
9d Beatrice Tinsley Crescent
Omah Services Limited
9d Beatrice Tinsley Crescent
Similar companies
Pollard Patch Investments Limited
32 Parkway Drive
United Pumps Limited
3/15 Heremai Street
Pump & Valve Specialties Limited
100 Montgomerie Road
Vacuum Pumps NZ Limited
17g Oyster Point Road West
Phildraulics Limited
Level 2, 4 Vinery Lane
Bilge Systems Limited
38 Charles Street