General information

Fluidchristeyns Limited

Type: NZ Limited Company (Ltd)
9429037734923
New Zealand Business Number
931014
Company Number
Registered
Company Status

Fluidchristeyns Limited (issued an NZ business identifier of 9429037734923) was started on 23 Nov 1998. 2 addresses are currently in use by the company: 5A Andrew Baxter Drive, Auckland Airport, 2150 (type: registered, physical). Cst Nexia Centre, 22 Amersham Way, Manukau City, New Zealand had been their registered address, up to 08 May 2008. Fluidchristeyns Limited used other aliases, namely: Jma Limited from 23 Nov 1998 to 01 Mar 2017. 228000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 11172 shares (4.9% of shares), namely:
Kristen Jane De Monchy & Solomon Jean Rene De Monchy As Trustees Of The Renkris Family Trust (an other) located at Sandringham, Auckland postcode 1025. Moving on to the third group of shareholders, share allotment (50274 shares, 22.05%) belongs to 1 entity, namely:
Benjamin John Anderson, Melissa Lee Anderson and Bama Holdings Limited As Trustees Of The Anderson Family Trust, located at Rd 1, Mangatawhiri (an other). The Businesscheck database was last updated on 04 Apr 2024.

Current address Type Used since
5a Andrew Baxter Drive, Auckland Airport, 2150 Registered & physical & service 08 May 2008
Contact info
www.fluidchemicals.co.nz
Website
Directors
Name and Address Role Period
Mark Stewart Anderson
Rd 2, Kerikeri, 0295
Address used since 28 Nov 2018
Okaihau, 0295
Address used since 04 Jul 2017
Rd 9, Hamilton, 3289
Address used since 07 Jun 2014
Director 30 Jun 2009 - current
Benjamin John Anderson
Rd 1, Mangatawhiri, 2675
Address used since 06 Apr 2020
Rd 3, Drury, 2579
Address used since 10 Apr 2018
Rd3 Drury, Auckland, 2579
Address used since 07 Apr 2016
Director 30 Jun 2009 - current
Hans Joris M. Director 01 Apr 2023 - current
Eric Jacques Jean B. Director 01 Apr 2023 - current
Nicole Jayne Anderson
Okaihau, 0295
Address used since 04 Jul 2017
Rd 3, Kaikohe, 0473
Address used since 05 Apr 2017
Rd 2, Kerikeri, 0295
Address used since 28 Nov 2018
Director 05 Apr 2017 - 31 Mar 2023
Melissa Lee Anderson
Rd 1, Mangatawhiri, 2675
Address used since 06 Apr 2020
Rd 3, Drury, 2579
Address used since 07 Aug 2017
Director 07 Aug 2017 - 31 Mar 2023
Kristen Jane De Monchy
Sandringham, Auckland, 1025
Address used since 06 Nov 2017
Director 06 Nov 2017 - 31 Mar 2023
Salomon Jean Rene De Monchy
Sandringham, Auckland, 1025
Address used since 06 Nov 2017
Director 06 Nov 2017 - 31 Mar 2023
John Hugh Anderson
R D 3, Drury, Auckland, 2579
Address used since 07 Apr 2016
Director 23 Nov 1998 - 08 Mar 2017
Marcia Anderson
R D 3, Drury, Auckland, 2579
Address used since 07 Apr 2016
Director 23 Nov 1998 - 08 Mar 2017
Addresses
Previous address Type Period
Cst Nexia Centre, 22 Amersham Way, Manukau City, New Zealand Registered 16 Apr 2007 - 08 May 2008
Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City Registered 11 Oct 2006 - 16 Apr 2007
C/- Vanburwray Chartered Accountants Ltd, 7 Liardet Street, New Plymouth Registered 12 Apr 2000 - 11 Oct 2006
52 Fremlin Place, Avondale, Auckland Physical 24 Nov 1998 - 24 Nov 1998
C/- Vanburwray Chartered Accountants Ltd, 7 Liardet Street, New Plymouth Physical 24 Nov 1998 - 24 Nov 1998
Financial Data
Financial info
228000
Total number of Shares
April
Annual return filing month
04 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 11172
Shareholder Name Address Period
Kristen Jane De Monchy & Solomon Jean Rene De Monchy As Trustees Of The Renkris Family Trust
Other (Other)
Sandringham
Auckland
1025
27 Apr 2023 - current
Shares Allocation #2 Number of Shares: 116280
Shareholder Name Address Period
Christeyns N.v.
Other (Other)
27 Apr 2023 - current
Shares Allocation #3 Number of Shares: 50274
Shareholder Name Address Period
Benjamin John Anderson, Melissa Lee Anderson And Bama Holdings Limited As Trustees Of The Anderson Family Trust
Other (Other)
Rd 1
Mangatawhiri
2675
27 Apr 2023 - current

Historic shareholders

Shareholder Name Address Period
Anderson, Mark Stewart
Individual
Mangere Bridge
13 Jul 2007 - 13 Jul 2007
De Monchy, Salomon Jean Rene
Individual
Sandringham
Auckland
1025
10 Apr 2018 - 27 Apr 2023
De Monchy, Kristen Jane
Individual
Sandringham
Auckland
1025
10 Apr 2018 - 27 Apr 2023
Anderson, Benjamin John
Individual
Rd 1
Mangatawhiri
2675
30 Apr 2010 - 27 Apr 2023
Anderson, Benjamin John
Individual
Rd 3
Drury 2579
30 Apr 2010 - 27 Apr 2023
Anderson, Benjamin John
Individual
Rd 1
Mangatawhiri
2675
30 Apr 2010 - 27 Apr 2023
Anderson, Melissa Lee
Individual
Rd 1
Mangatawhiri
2675
30 Apr 2010 - 27 Apr 2023
Anderson, Melissa Lee
Individual
Rd 1
Mangatawhiri
2675
30 Apr 2010 - 27 Apr 2023
Anderson, Nicole Jayne
Individual
Rd 2
Kerikeri
0295
13 Jul 2007 - 27 Apr 2023
Anderson, Nicole Jayne
Individual
Rd 2
Kerikeri
0295
13 Jul 2007 - 27 Apr 2023
Anderson, Marcia
Individual
Rd 3
Drury 2579, Auckland
23 Nov 1998 - 01 May 2017
Anderson, Mark Stewart
Individual
Okaihau
0295
13 Jul 2007 - 13 Jul 2007
Anderson, Mark Stewart
Individual
Mangere Bridge
13 Jul 2007 - 13 Jul 2007
Anderson, Mark Stewart
Individual
Okaihau
0295
13 Jul 2007 - 13 Jul 2007
Anderson, John Hugh
Individual
Rd 3
Drury 2579, Auckland
23 Nov 1998 - 01 May 2017
Anderson, Mark Stewart
Individual
Mangere Bridge
13 Jul 2007 - 13 Jul 2007
Anderson, Mark Stewart
Individual
Rd3, Kaikohe
13 Jul 2007 - 13 Jul 2007
Anderson, Mark Stewart
Individual
Rd3, Kaikohe
13 Jul 2007 - 13 Jul 2007
Location