Shortcuts

Grundfos Pumps Nz Limited

Type: NZ Limited Company (Ltd)
9429032248067
NZBN
108507
Company Number
Registered
Company Status
C245120
Industry classification code
Pump And Compressor Mfg
Industry classification description
Current address
17 Beatrice Tinsley Crescent
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 16 Jul 2014
17 Beatrice Tinsley Crescent
Albany
Auckland 0632
New Zealand
Postal & delivery address used since 22 Jul 2020
17 Beatrice Tinsley Crescent
Albany
Auckland 0632
Australia
Office address used since 22 Jul 2020

Grundfos Pumps Nz Limited, a registered company, was started on 29 May 1980. 9429032248067 is the business number it was issued. "Pump and compressor mfg" (ANZSIC C245120) is how the company was categorised. The company has been run by 20 directors: Richard Charles Holland - an active director whose contract started on 01 Jan 2019,
Jase Wayne Keen - an active director whose contract started on 31 May 2023,
Jing Chen - an inactive director whose contract started on 01 Aug 2021 and was terminated on 30 May 2023,
Jerome Henri Maurice Grimberg - an inactive director whose contract started on 20 Jul 2018 and was terminated on 01 Aug 2021,
Simon Drayton Fletcher - an inactive director whose contract started on 01 Jan 2019 and was terminated on 01 Jan 2020.
Updated on 08 Mar 2024, BizDb's database contains detailed information about 1 address: 17 Beatrice Tinsley Crescent, Albany, Auckland, 0632 (type: postal, office).
Grundfos Pumps Nz Limited had been using 17 Beatrice Tinsley Crescent, North Harbour Industrial Estate, Albany, Auckland as their physical address up to 16 Jul 2014.
Past names used by the company, as we identified at BizDb, included: from 29 May 1980 to 29 Apr 1996 they were named Grundfos Pumps Limited.

Addresses

Principal place of activity

17 Beatrice Tinsley Crescent, Albany, Auckland, 0632 Australia


Previous addresses

Address #1: 17 Beatrice Tinsley Crescent, North Harbour Industrial Estate, Albany, Auckland New Zealand

Physical address used from 20 May 1998 to 16 Jul 2014

Address #2: 17 Beatrice Tinsley Crescent, Nth Harbour Industrial Estate, Albany, Auckland New Zealand

Registered address used from 20 May 1998 to 16 Jul 2014

Address #3: Unit 1, 155 Mc Leod Road, Te Atatu, Auckland

Registered & physical address used from 20 May 1998 to 20 May 1998

Address #4: Tower Two, Shortland Street, 55-57 Shortland Street, Auckland

Registered address used from 01 Jun 1996 to 20 May 1998

Contact info
64 9 4153240
22 Jul 2020 Phone
hpyvovar@grundfos.com
22 Jul 2020 nzbn-reserved-invoice-email-address-purpose
https://nz.grundfos.com
22 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1100000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100000
Other (Other) Grundfos Holding A/s

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Grundfos Holding Ag Ch-6300 Zug

Switzerland

Ultimate Holding Company

15 Apr 2018
Effective Date
Grundfos Holding A/s
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
DK
Country of origin
Baarerstrasse 59
Ch-6300
Zug Switzerland
Address
Directors

Richard Charles Holland - Director

Appointment date: 01 Jan 2019

ASIC Name: Grundfos Pumps Pty. Ltd.

Address: Regency Park South Australia, 5010 Australia

Address: North Adelaide Sa, 5006 Australia

Address used since 01 Jan 2019


Jase Wayne Keen - Director

Appointment date: 31 May 2023

Address: Hornby South, Christchurch, 8042 New Zealand

Address used since 31 May 2023


Jing Chen - Director (Inactive)

Appointment date: 01 Aug 2021

Termination date: 30 May 2023

Address: Shanghai, 200000 China

Address used since 01 Aug 2021


Jerome Henri Maurice Grimberg - Director (Inactive)

Appointment date: 20 Jul 2018

Termination date: 01 Aug 2021

Address: #05-12, The Waterline, Singapore, 546694 Singapore

Address used since 20 Jul 2018


Simon Drayton Fletcher - Director (Inactive)

Appointment date: 01 Jan 2019

Termination date: 01 Jan 2020

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 01 Jan 2019


Steen Sonderriis Holm Jensen - Director (Inactive)

Appointment date: 22 Feb 2006

Termination date: 01 Jan 2019

ASIC Name: Grundfos Pumps Pty. Ltd.

Address: North Haven, Sa 5018, Australia

Address used since 26 Jul 2007

Address: Regency Park, Sa 5010, Australia

Address: Regency Park, Sa 5010, Australia


Kim Jensen - Director (Inactive)

Appointment date: 20 Jul 2018

Termination date: 01 Jan 2019

Address: Singapore, 269279 Singapore

Address used since 20 Jul 2018


Marco Benini - Director (Inactive)

Appointment date: 28 Mar 2014

Termination date: 20 Jul 2018

Address: Caribbean Residence #09-48, 098650 Singapore, Singapore

Address used since 28 Mar 2014


Safak Okay Barutcu - Director (Inactive)

Appointment date: 11 Dec 2015

Termination date: 20 Jul 2018

Address: #37-07 The Orchard Residences, Singapore 237973, Singapore

Address used since 11 Dec 2015


David Hugh Gallagher - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 31 Jan 2014

Address: Castor Bay, North Shore City,

Address used since 03 Dec 2009


Flemming Juul-dam - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 25 Feb 2009

Address: Hadsten, Denmark,

Address used since 01 Mar 2005


Carsten Bloch Andersen - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 22 Feb 2006

Address: Belair Sa5052, Australia,

Address used since 18 Aug 2003


Uffe Bonde Erikson - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 01 Mar 2005

Address: 8900 Randers, Denmark,

Address used since 18 Aug 2003


Flemming Juul-dam - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 26 Jun 2000

Address: 8370 Hadsten, Denmark,

Address used since 22 Dec 1997


Peter Bidstrup - Director (Inactive)

Appointment date: 30 Nov 1996

Termination date: 23 Mar 2000

Address: Viborg,

Address used since 30 Nov 1996


Soendergaard Hans - Director (Inactive)

Appointment date: 30 Nov 1996

Termination date: 22 Dec 1997

Address: 11c Virklund, Silkeborg,

Address used since 30 Nov 1996


Niels Due Jensen - Director (Inactive)

Appointment date: 09 May 1988

Termination date: 30 Nov 1996

Address: Denmark,

Address used since 09 May 1988


Arne Krogh Kristensen - Director (Inactive)

Appointment date: 09 May 1988

Termination date: 30 Nov 1996

Address: Dk 8600 Silkeborg, Denmark,

Address used since 09 May 1988


Raymond George Park - Director (Inactive)

Appointment date: 09 May 1988

Termination date: 30 Nov 1996

Address: Waterfall Gully, South Australia,

Address used since 09 May 1988


Harold Reece Fennell - Director (Inactive)

Appointment date: 09 May 1988

Termination date: 21 Dec 1995

Address: Beaumont, South Australia,

Address used since 09 May 1988

Nearby companies

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

Exlair (nz) Limited
7 Saturn Place

Kaeser Compressors Nz Limited
Level 5,57 Fort Street

Paslr Crucial Services Limited
14/48 Schnapper Rock Rd

Pollard Patch Investments Limited
32 Parkway Drive

Reaman Industries 2020 Limited
130 Wairau Road

United Pumps Limited
3/15 Heremai Street