Fluiconnecto Ryco New Zealand Limited (New Zealand Business Number 9429039053572) was launched on 17 Jan 1992. 5 addresess are in use by the company: Po Box 62148, Sylvia Park, Auckland, 1644 (type: postal, office). Unit 1, 707 Great South Road, Penrose, Auckland had been their registered address, up until 11 May 2018. Fluiconnecto Ryco New Zealand Limited used other names, namely: Baronie Holdings Limited from 17 Jan 1992 to 31 Jan 1992. 20000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 20000 shares (100% of shares). The Businesscheck database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
4 Autumn Place, Penrose, Auckland, 1061 | Physical & registered & service | 11 May 2018 |
Po Box 62148, Sylvia Park, Auckland, 1644 | Postal | 12 Apr 2019 |
4 Autumn Place, Penrose, Auckland, 1061 | Office & delivery | 12 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Mark Poswiat
Derrimut, Vic., 3030
Address used since 01 Jan 1970
Tarneit, Victoria., 3029
Address used since 17 Jul 2021
Williams Landing, Victoria., 3027
Address used since 12 Apr 2019
Footscray, 3011
Address used since 01 Jan 1970 |
Director | 01 Oct 2018 - current |
Quentin Korff
Jindalee, Wa, 6036
Address used since 01 Mar 2024
Derrimut, Vic, 3026
Address used since 01 Jan 1970
Kinross, Wa, 6028
Address used since 31 Jan 2020 |
Director | 31 Jan 2020 - current |
Franco G. | Director | 31 Jan 2020 - current |
Matteo B. | Director | 17 Nov 2022 - 13 Sep 2023 |
Leigh Wayne Morrison
Derrimut, Vic., 3030
Address used since 01 Jan 1970
Footscray, Victoria, 3011
Address used since 01 Jan 1970
South Melbourne, Victoria, Australia, 3205
Address used since 29 May 2014
Footscray, Victoria, 3011
Address used since 01 Jan 1970 |
Director | 17 Jan 1992 - 23 Nov 2022 |
Dardanio M. | Director | 09 Dec 2020 - 23 Nov 2022 |
Kevin Martin
Footscray, Victoria, 3011
Address used since 01 Jan 1970
Footscray, Victoria, 3011
Address used since 01 Jan 1970
Essendon., Victoria, 3040
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 30 Sep 2018 |
Mark William Hayward
Eaglemont, Melbourne, Vic 3084, Australia,
Address used since 31 Mar 2006 |
Director | 31 Mar 2006 - 01 Apr 2014 |
Christopher Paul James
North Melbourne, Melbourne, Vic 3051, Australia,
Address used since 31 Mar 2006 |
Director | 31 Mar 2006 - 03 Dec 2009 |
James Wallace Sloan
Redvale, R.d.4, Albany,
Address used since 17 Jan 1992 |
Director | 17 Jan 1992 - 31 Mar 2006 |
4 Autumn Place , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
Unit 1, 707 Great South Road, Penrose, Auckland, 1061 | Registered & physical | 15 Feb 2013 - 11 May 2018 |
24 Sylvia Park Road, Mt Wellington | Physical & registered | 11 Apr 2008 - 15 Feb 2013 |
C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland | Physical & registered | 15 May 2003 - 11 Apr 2008 |
Level 5, 50 Anzac Avenue, Auckland | Physical | 14 Apr 1998 - 15 May 2003 |
1st Floor, N.z.i. Building, 507 Lake Road, Takapuna | Physical | 11 Jun 1997 - 14 Apr 1998 |
1st Floor, Nzi Building, 507 Lake Road, Takapuna | Registered | 30 Apr 1996 - 15 May 2003 |
13th Floor, Tower 2, Sh Ortland Towers, 51-53 Shortland St, Auckland | Registered | 10 Feb 1993 - 30 Apr 1996 |
Norfolk House, High Street, Auckland | Registered | 31 Jan 1992 - 10 Feb 1993 |
Shareholder Name | Address | Period |
---|---|---|
Fluiconnecto Holdings B.v. Other (Other) |
20 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Australasian Steel Products Pty Limited Other |
Derrimut, Vic. 3030 |
17 Jan 1992 - 20 Jun 2023 |
Sloan, James Wallace Individual |
Redvale R.d.4, Albany |
17 Jan 1992 - 30 Jan 2007 |
Sloan, June Selves Individual |
Redvale R D 4, Albany |
17 Jan 1992 - 30 Jan 2007 |
Effective Date | 31 Dec 2019 |
Name | Australasian Steel Products Pty. Ltd |
Type | Hydraulic Hose & Fittings |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
19 Whitehall Street Footscray Vic 3011 3011 |
P.p.s. Industries Limited 86 Hugo Johnston Drive |
|
Cushman & Wakefield New Zealand Limited 92 Hugo Johnston Drive |
|
Lmt Surgical Pty Ltd 60 Hugo Johnston Drive |
|
Dairy Nutraceuticals Limited 110 Hugo Johnston Drive |
|
Waterco (nz) Limited 7 Industry Road |
|
Swimart (nz) Limited 7 Industry Road |