Fluiconnecto Ryco New Zealand Limited, a registered company, was launched on 17 Jan 1992. 9429039053572 is the number it was issued. "Rubber product mfg nec" (business classification C192040) is how the company is classified. The company has been managed by 11 directors: Quentin Korff - an active director whose contract began on 31 Jan 2020,
Franco G. - an active director whose contract began on 31 Jan 2020,
Jason Mark Faranda - an active director whose contract began on 28 May 2024,
Mark Poswiat - an inactive director whose contract began on 01 Oct 2018 and was terminated on 31 May 2024,
Matteo B. - an inactive director whose contract began on 17 Nov 2022 and was terminated on 13 Sep 2023.
Last updated on 11 May 2025, our data contains detailed information about 1 address: 43 Stonedon Drive, East Tamaki, Auckland, 2013 (category: postal, office).
Fluiconnecto Ryco New Zealand Limited had been using 4 Autumn Place, Penrose, Auckland as their registered address up until 25 Jun 2024.
More names used by the company, as we established at BizDb, included: from 17 Jan 1992 to 31 Jan 1992 they were named Baronie Holdings Limited.
Other active addresses
Address #4: 43 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 25 Jun 2024
Address #5: 43 Stonedon Drive, East Tamaki, Auckland, 2013 New Zealand
Postal & office & delivery address used from 28 Apr 2025
Principal place of activity
4 Autumn Place, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 4 Autumn Place, Penrose, Auckland, 1061 New Zealand
Registered & service address used from 11 May 2018 to 25 Jun 2024
Address #2: Unit 1, 707 Great South Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 15 Feb 2013 to 11 May 2018
Address #3: 24 Sylvia Park Road, Mt Wellington New Zealand
Physical & registered address used from 11 Apr 2008 to 15 Feb 2013
Address #4: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical & registered address used from 15 May 2003 to 11 Apr 2008
Address #5: Level 5, 50 Anzac Avenue, Auckland
Physical address used from 14 Apr 1998 to 15 May 2003
Address #6: 1st Floor, N.z.i. Building, 507 Lake Road, Takapuna
Physical address used from 11 Jun 1997 to 14 Apr 1998
Address #7: 1st Floor, Nzi Building, 507 Lake Road, Takapuna
Registered address used from 30 Apr 1996 to 15 May 2003
Address #8: 13th Floor, Tower 2, Sh Ortland Towers, 51-53 Shortland St, Auckland
Registered address used from 10 Feb 1993 to 30 Apr 1996
Address #9: Norfolk House, High Street, Auckland
Registered address used from 31 Jan 1992 to 10 Feb 1993
Basic Financial info
Total number of Shares: 20000
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 27 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 20000 | |||
| Other (Other) | Fluiconnecto Holdings B.v. | 20 Jun 2023 - | |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sloan, June Selves |
Redvale R D 4, Albany |
17 Jan 1992 - 30 Jan 2007 |
| Other | Australasian Steel Products Pty Limited |
Derrimut, Vic. 3030 Australia |
17 Jan 1992 - 20 Jun 2023 |
| Individual | Sloan, James Wallace |
Redvale R.d.4, Albany |
17 Jan 1992 - 30 Jan 2007 |
Ultimate Holding Company
Quentin Korff - Director
Appointment date: 31 Jan 2020
ASIC Name: Ryco Hydraulics Pty Ltd
Address: Jindalee, Wa, 6036 Australia
Address used since 01 Mar 2024
Address: Derrimut, Vic, 3026 Australia
Address: Kinross, Wa, 6028 Australia
Address used since 31 Jan 2020
Franco G. - Director
Appointment date: 31 Jan 2020
Jason Mark Faranda - Director
Appointment date: 28 May 2024
ASIC Name: Fluiconnecto Ryco Australia Pty Ltd
Address: Newport, 3015 Australia
Address used since 28 May 2024
Mark Poswiat - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 31 May 2024
ASIC Name: Ryco Hydraulics Pty Ltd
Address: Derrimut, Vic., 3030 Australia
Address: Tarneit, Victoria., 3029 Australia
Address used since 17 Jul 2021
Address: Williams Landing, Victoria., 3027 Australia
Address used since 12 Apr 2019
Address: Footscray, 3011 Australia
Matteo B. - Director (Inactive)
Appointment date: 17 Nov 2022
Termination date: 13 Sep 2023
Leigh Wayne Morrison - Director (Inactive)
Appointment date: 17 Jan 1992
Termination date: 23 Nov 2022
ASIC Name: Australasian Steel Products Proprietary Limited
Address: Derrimut, Vic., 3030 Australia
Address: Footscray, Victoria, 3011 Australia
Address: South Melbourne, Victoria, Australia, 3205 Australia
Address used since 29 May 2014
Address: Footscray, Victoria, 3011 Australia
Dardanio M. - Director (Inactive)
Appointment date: 09 Dec 2020
Termination date: 23 Nov 2022
Kevin Martin - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 30 Sep 2018
ASIC Name: Australasian Steel Products Proprietary Limited
Address: Footscray, Victoria, 3011 Australia
Address: Footscray, Victoria, 3011 Australia
Address: Essendon., Victoria, 3040 Australia
Address used since 01 Apr 2014
Mark William Hayward - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 01 Apr 2014
Address: Eaglemont, Melbourne, Vic 3084, Australia,
Address used since 31 Mar 2006
Christopher Paul James - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 03 Dec 2009
Address: North Melbourne, Melbourne, Vic 3051, Australia,
Address used since 31 Mar 2006
James Wallace Sloan - Director (Inactive)
Appointment date: 17 Jan 1992
Termination date: 31 Mar 2006
Address: Redvale, R.d.4, Albany,
Address used since 17 Jan 1992
P.p.s. Industries Limited
86 Hugo Johnston Drive
Cushman & Wakefield New Zealand Limited
92 Hugo Johnston Drive
Sharp Corporation Of New Zealand Limited
59 Hugo Johnston Drive
Lmt Surgical Pty Ltd
60 Hugo Johnston Drive
Christian Savings Limited
55 Hugo Johnston Drive
Lighthouse Gp Limited
55 Hugo Johnston Drive
Air Hull Technologies Limited
9, 41 Shortland Street
Forbo Siegling Limited
10 George Bourke Drive
Precision Rubber (n.z.) Limited
228 Neilson Street
Rubbermark Industries Limited
21a Norman Spencer Drive
Specialised Washers & Gaskets (2005) Limited
19 Hillcrest Drive
Waugh Rubber Bands (2015) Limited
29 Kings Crescent