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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Grundfos Holding A/s Other (Other) |
16 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Grundfos Holding Ag Other |
Ch-6300 Zug |
29 May 1980 - 16 Apr 2018 |
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 |
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 |
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 |