Georg Fischer Limited was started on 13 Dec 1988 and issued an NZ business identifier of 9429039379634. The registered LTD company has been managed by 13 directors: Richard John Taylor - an active director whose contract started on 01 May 2017,
Yue Kang Toh - an active director whose contract started on 01 May 2018,
Thomas Hary - an active director whose contract started on 01 Oct 2019,
Mads Bandholtz Jorgensen - an inactive director whose contract started on 01 Jun 2010 and was terminated on 30 Sep 2019,
Bruno Arno Meier - an inactive director whose contract started on 08 Jul 2009 and was terminated on 30 Apr 2018.
According to the BizDb data (last updated on 18 Apr 2024), this company registered 5 addresess: 13 Jupiter Grove, Upper Hutt, 5140 (office address),
Po Box 40399, Upper Hutt, Upper Hutt, 5140 (postal address),
13 Jupiter Grove, Upper Hutt, 5018 (delivery address),
13 Jupiter Grove, Trentham, Upper Hutt, 5018 (registered address) among others.
Up to 10 Oct 2017, Georg Fischer Limited had been using Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington as their registered address.
BizDb identified former names for this company: from 31 Oct 1989 to 03 May 2011 they were called Central Utility Supply Limited, from 13 Dec 1988 to 31 Oct 1989 they were called Imputax Holdings (N0 10) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Georg Fischer Ag (an other) located at Schaffhausen postcode 8201. Georg Fischer Limited has been categorised as "Wholesale trade nec" (business classification F373970).
Other active addresses
Address #4: 13 Jupiter Grove, Upper Hutt, 5018 New Zealand
Delivery address used from 18 Apr 2023
Principal place of activity
13 Jupiter Grove, Upper Hutt, 5140 New Zealand
Previous addresses
Address #1: Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington New Zealand
Registered address used from 16 Oct 2000 to 10 Oct 2017
Address #2: Graeme Fountain, 2 Willis Str, Level 1, Stewart Dawsons Cnre, Wellington
Registered address used from 16 Oct 2000 to 16 Oct 2000
Address #3: Graeme Fountain, 2 Willis Str, Level 1, Stewart Dawsons Corner, Wellington
Physical address used from 17 Apr 1998 to 22 Jun 2010
Address #4: Same As Registered Office
Physical address used from 17 Apr 1998 to 17 Apr 1998
Address #5: Coopers &lybrand, 113-119 The Terrace, Wellington
Registered address used from 01 Mar 1998 to 16 Oct 2000
Address #6: Coopers & Lybrand, 21-29 Broderick Road, Johnsonville
Registered address used from 22 May 1995 to 01 Mar 1998
Address #7: Coopers & Lybrand, Level 15 Udc Tower, 113-119 The Terrace, Wellington
Registered address used from 16 Jun 1993 to 22 May 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Georg Fischer Ag |
Schaffhausen 8201 Switzerland |
13 Dec 1988 - |
Ultimate Holding Company
Richard John Taylor - Director
Appointment date: 01 May 2017
ASIC Name: George Fischer Ips Pty Ltd
Address: Sylvania, Nsw, 2224 Australia
Address used since 01 May 2017
Address: Riverwood Nsw, 2210 Australia
Address: Riverwood Nsw, 2210 Australia
Yue Kang Toh - Director
Appointment date: 01 May 2018
Address: #04-15, Singapore, 128808 Singapore
Address used since 15 Mar 2024
Address: Singapore, 658809 Singapore
Address used since 01 May 2018
Thomas Hary - Director
Appointment date: 01 Oct 2019
Address: Winterthur, 8404 Switzerland
Address used since 01 Oct 2019
Mads Bandholtz Jorgensen - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 30 Sep 2019
Address: Zurich, 8044 Switzerland
Address used since 01 Jun 2010
Bruno Arno Meier - Director (Inactive)
Appointment date: 08 Jul 2009
Termination date: 30 Apr 2018
Address: # 07-15 Hilltops, Singapore, 229809 Singapore
Address used since 08 May 2014
Enzo Bova - Director (Inactive)
Appointment date: 26 Aug 2015
Termination date: 30 Apr 2017
ASIC Name: George Fischer Pty Ltd
Address: Hurstville/nsw, 2220 Australia
Address used since 26 Aug 2015
Address: Riverwood, NSW Australia
Address: Riverwood, NSW Australia
Zhanbing Ren - Director (Inactive)
Appointment date: 01 Jan 2012
Termination date: 07 Jun 2013
Address: 800 Gaojing Road, Shanghai, 201702 China
Address used since 01 Jan 2012
Herbert Zengerling - Director (Inactive)
Appointment date: 08 Jul 2009
Termination date: 01 Jan 2012
Address: Ch-8203 Scffhausen, Switzerland,
Address used since 08 Jul 2009
Mads Bandholtz Jorgensen - Director (Inactive)
Appointment date: 08 Jul 2009
Termination date: 28 Jan 2010
Address: 8044 Zurich, Switzerland,
Address used since 08 Jul 2009
Geoffrey Sydney Brown - Director (Inactive)
Appointment date: 27 Sep 1989
Termination date: 20 Nov 2009
Address: Upper Hutt,
Address used since 14 Feb 2005
Robert Pourchot - Director (Inactive)
Appointment date: 27 Sep 1989
Termination date: 08 Jul 2009
Address: Shawnee, Oklahoma, U.s.a.,
Address used since 14 Feb 2005
Jeff Wade - Director (Inactive)
Appointment date: 07 Mar 2006
Termination date: 08 Jul 2009
Address: Shannee, Oklahoma, Usa,
Address used since 07 Mar 2006
Phillip Pourchot - Director (Inactive)
Appointment date: 27 Sep 1989
Termination date: 07 Mar 2006
Address: Shawnee, Oklahoma, U.s.a.,
Address used since 14 Feb 2005
Whakatiki Engineering (1984) Limited
9 Jupiter Grove
Zapper Limited
14 Jupiter Grove
Csl Rentals Limited
14 Jupiter Grove
Quickstart Auto Electrical Limited
75 Whakatiki Street
Prime Designs Wellington Limited
3 Jupiter Grove
Plumbers Gasfitters And Drainlayers Federation Of New Zealand Incorporated
3 Jupiter Grove
Gilmac New Zealand Limited
16 Royal Street
Iron Rice Bowl Limited
40 Longfellow Street
Linson Limited
9/8 Plamer Crescent
Riel Lighting Wholesalers Limited
20 Tennyson Street
Wholesale Connection Limited
71 Pine Avenue
Wizard Imports Limited
57 California Drive