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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1100000 | |||
Other (Other) | Grundfos Holding A/s | 16 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Grundfos Holding Ag |
Ch-6300 Zug Switzerland |
29 May 1980 - 16 Apr 2018 |
Ultimate Holding Company
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
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
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