Fluidforce Limited, a registered company, was started on 08 May 2002. 9429036504091 is the NZ business number it was issued. "Wholesale trade nec" (business classification F373970) is how the company is categorised. The company has been run by 3 directors: Frank Williams - an active director whose contract started on 08 May 2002,
Pamela Williams - an active director whose contract started on 08 May 2002,
Paul Richard Redmayne - an active director whose contract started on 01 Apr 2024.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: 29F Peters Way, Silverdale, Silverdale, 0932 (type: registered, service).
Fluidforce Limited had been using 64 Rivervale Grove, Stanmore Bay, Whangaparaoa as their registered address up to 04 Nov 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 29f Peters Way, Silverdale, Silverdale, 0932 New Zealand
Registered & service address used from 31 Oct 2023
Principal place of activity
38 Ardern Avenue, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Previous addresses
Address #1: 64 Rivervale Grove, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 29 Oct 2012 to 04 Nov 2016
Address #2: 29f Peters Way, Silverdale, Auckland, 0944 New Zealand
Physical address used from 02 Nov 2011 to 04 Nov 2016
Address #3: 4/17 David Mccathie Place, Silverdale, Auckland New Zealand
Physical address used from 08 Oct 2008 to 02 Nov 2011
Address #4: 64 Rivervale Grove, Whangaparoa, Auckland 1463 New Zealand
Registered address used from 25 Sep 2007 to 29 Oct 2012
Address #5: 8 Keith Hay Court, Silverdale, Auckland
Physical address used from 19 Oct 2005 to 08 Oct 2008
Address #6: 152 Red Beach Road, Red Beach, Auckland
Registered address used from 08 May 2002 to 25 Sep 2007
Address #7: 152 Red Beach Road, Red Beach, Auckland
Physical address used from 08 May 2002 to 19 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Williams, Pamela |
Rd 2 Whitianga 3592 New Zealand |
08 May 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Williams, Frank |
Rd 2 Whitianga 3592 New Zealand |
08 May 2002 - |
Frank Williams - Director
Appointment date: 08 May 2002
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 30 Oct 2023
Address: Stanmore Bay Whangaparaoa, Auckland, 0932 New Zealand
Address used since 04 Nov 2016
Pamela Williams - Director
Appointment date: 08 May 2002
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 30 Oct 2023
Address: Stanmore Bay Whangaparaoa, Auckland, 0932 New Zealand
Address used since 04 Nov 2016
Paul Richard Redmayne - Director
Appointment date: 01 Apr 2024
Address: Rd 3, Kaukapakapa, 0873 New Zealand
Address used since 01 Apr 2024
Fpw Holdings Limited
38 Ardern Avenue
Tns Business Services Limited
40 Ardern Avenue
T.n.s. Holdings Limited
40 Ardern Avenue
Specialty Marketing New Zealand Limited
40 Ardern Avenue
The Beacon Community Trust
40 Adern Avenue
Light Stout Limited
29 Ardern Avenue
Avenir Ingredients Limited
Shop 12, The Mall
Fog Cannons Nz Limited
1a Delshaw Avenue
Oc Bristo International Limited
202/ 17 Link Crescent
R.j. Wardenburg Limited
7 Hurdlow Place
Safari Products Limited
Unit 3, 18 Arklow Lane
Stickers And Silk Flowers Incorporated Limited
17 Ruth Craig Place