Shortcuts

Mono Pumps New Zealand Company

Type: Nz Unlimited Company (Ultd)
9429040864518
NZBN
26372
Company Number
Registered
Company Status
Current address
35-41 Fremlin Place
Avondale
Auckland New Zealand
Registered & physical & service address used since 10 Apr 1996
P O Box 71021
Rosebank
Auckland 1026
New Zealand
Postal address used since 23 Mar 2020
35-41 Fremlin Place
Avondale
Auckland 1026
New Zealand
Office & delivery address used since 23 Mar 2020

Mono Pumps New Zealand Company, a registered company, was launched on 20 Jul 1972. 9429040864518 is the NZ business identifier it was issued. This company has been managed by 16 directors: Trevor M. - an active director whose contract began on 03 Sep 2015,
Yi Lin - an active director whose contract began on 12 Feb 2020,
Michael Peter Breust - an active director whose contract began on 30 Jun 2020,
Patrick Francis Shine - an inactive director whose contract began on 31 Jul 2013 and was terminated on 30 Jun 2020,
Keith Duncan Harland - an inactive director whose contract began on 03 Sep 2015 and was terminated on 12 Feb 2020.
Updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 71021, Rosebank, Auckland, 1026 (category: postal, office).
Other names used by the company, as we established at BizDb, included: from 20 Jul 1972 to 15 Nov 2010 they were named Mono Pumps New Zealand Limited.

Addresses

Principal place of activity

35 Fremlin Place, Avondale, Auckland, 1026 New Zealand

Contact info
64 9 8290333
18 Mar 2019 Phone
info@mono-pumps.co.nz
18 Mar 2019 Email
www.monopumps.com
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 25000
Other (Other) Nov Process & Flow Technologies Uk Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Mono (manufacturing) Limited
Other Null - Mono (manufacturing) Limited

Ultimate Holding Company

16 May 2022
Effective Date
Nov Process & Flow Technologies Uk Limited
Name
Limited Liability Company
Type
300721
Ultimate Holding Company Number
GB
Country of origin
Directors

Trevor M. - Director

Appointment date: 03 Sep 2015

Address: The Woodlands, Texas, 77382 United States

Address used since 03 Sep 2015


Yi Lin - Director

Appointment date: 12 Feb 2020

Address: Singapore, 738238 Singapore

Address used since 26 Dec 2022

Address: Century Woods, Singapore, 738199 Singapore

Address used since 17 May 2022

Address: Faber Hills, Singapore, 129399 Singapore

Address used since 12 Feb 2020


Michael Peter Breust - Director

Appointment date: 30 Jun 2020

ASIC Name: Nov Australia Pty Ltd

Address: Kensington, Western Australia, 6151 Australia

Address used since 30 Jun 2020

Address: Melbourne, Victoria, 3000 Australia


Patrick Francis Shine - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 30 Jun 2020

ASIC Name: National-oilwell Pty. Ltd.

Address: Carrum Downs, Victoria, 3201 Australia

Address: Highett, Victoria, Australia

Address used since 31 Jul 2013

Address: Carrum Downs, Victoria, 3201 Australia


Keith Duncan Harland - Director (Inactive)

Appointment date: 03 Sep 2015

Termination date: 12 Feb 2020

Address: #02-02, Singapore, 679664 Singapore

Address used since 03 Sep 2015


David Francis Johnson - Director (Inactive)

Appointment date: 11 Jul 2003

Termination date: 03 Sep 2015

Address: Bentleigh 3204, Australia

Address used since 11 Jul 2003


Paul Naylon - Director (Inactive)

Appointment date: 04 May 1999

Termination date: 31 Jul 2013

Address: Lowton, Warrington, Cheshire Wa31he, United Kingdom,

Address used since 04 May 1999


Leonard Wilfred Armstrong - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 20 Dec 2010

Address: Mentone 3194, Victoria, Melbourne,

Address used since 01 Dec 2000


Glenn Bryan Camp - Director (Inactive)

Appointment date: 20 Oct 1997

Termination date: 21 Jun 1999

Address: Red Hill South, Victoria 3937, Melbourne,

Address used since 20 Oct 1997


Gary J Judd - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 31 Oct 1998

Address: Parnell, Auckland, New Zealand,

Address used since 29 Jan 1991


Glyn Alsop - Director (Inactive)

Appointment date: 17 Dec 1991

Termination date: 30 Oct 1998

Address: Albany,

Address used since 17 Dec 1991


Roger Lawton Naylor - Director (Inactive)

Appointment date: 28 Oct 1997

Termination date: 30 Oct 1998

Address: Mt Martha, Victoria 3934, Australia,

Address used since 28 Oct 1997


William E O'connor - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 06 Aug 1997

Address: Wilmslow, Cheshire Sk9 2b2, United Kingdom,

Address used since 29 Jan 1991


Donald D Cameron - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 05 Aug 1997

Address: Glen Waverley, Victoria 3150, Australia,

Address used since 29 Jan 1991


Helen J Gibbons - Director (Inactive)

Appointment date: 17 Dec 1991

Termination date: 28 Mar 1997

Address: Papatoetoe, Auckland, New Zealand,

Address used since 17 Dec 1991


Bruce A Ellis - Director (Inactive)

Appointment date: 29 Jan 1991

Termination date: 18 Nov 1996

Address: Templestowe, Victoria 3106, Australia,

Address used since 29 Jan 1991

Nearby companies