Fluid Power Distributors Limited was incorporated on 17 Oct 2013 and issued a New Zealand Business Number of 9429030016828. This registered LTD company has been managed by 2 directors: Andrew Thomas David Webby - an active director whose contract began on 17 Oct 2013,
Fiona Rhonda Jane Schroeder - an active director whose contract began on 17 Oct 2013.
According to our data (updated on 21 Feb 2024), the company filed 1 address: Po Box 336, Waikato Mail Centre, Hamilton, 3240 (types include: postal, office).
Until 25 Aug 2015, Fluid Power Distributors Limited had been using 25 Northway Street, Te Rapa, Hamilton as their registered address.
BizDb found former names for the company: from 05 Feb 2014 to 06 May 2015 they were called Fischer Pope Diesel Limited, from 17 Oct 2013 to 05 Feb 2014 they were called Webby Schroeder Limited.
A total of 1000 shares are issued to 5 groups (6 shareholders in total). When considering the first group, 171 shares are held by 1 entity, namely:
Defcon Trust Limited (an entity) located at Frankton, Hamilton postcode 3204.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Webby, Andrew Thomas David - located at Huntington, Hamilton.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Schroeder, Fiona Rhonda Jane, located at Huntington, Hamilton (a director). Fluid Power Distributors Limited has been categorised as "Machinery repair and maintenance" (ANZSIC S942927).
Principal place of activity
101 Duke Street, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 25 Northway Street, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical address used from 19 Sep 2014 to 25 Aug 2015
Address #2: 17 King Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 17 Oct 2013 to 19 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 171 | |||
Entity (NZ Limited Company) | Defcon Trust Limited Shareholder NZBN: 9429032294743 |
Frankton Hamilton 3204 New Zealand |
17 Oct 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Webby, Andrew Thomas David |
Huntington Hamilton 3210 New Zealand |
17 Oct 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Schroeder, Fiona Rhonda Jane |
Huntington Hamilton 3210 New Zealand |
17 Oct 2013 - |
Shares Allocation #4 Number of Shares: 656 | |||
Director | Webby, Andrew Thomas David |
Huntington Hamilton 3210 New Zealand |
17 Oct 2013 - |
Director | Schroeder, Fiona Rhonda Jane |
Huntington Hamilton 3210 New Zealand |
17 Oct 2013 - |
Shares Allocation #5 Number of Shares: 171 | |||
Director | Schroeder, Fiona Rhonda Jane |
Huntington Hamilton 3210 New Zealand |
17 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mccaw Lewis Chapman Trustees (no. 4) Limited Shareholder NZBN: 9429032101508 Company Number: 2288355 |
22 Jun 2016 - 07 Oct 2016 | |
Entity | Mccaw Lewis Chapman Trustees (no. 4) Limited Shareholder NZBN: 9429032101508 Company Number: 2288355 |
17 Oct 2013 - 22 Jun 2016 | |
Entity | Mccaw Lewis Chapman Trustees (no. 4) Limited Shareholder NZBN: 9429032101508 Company Number: 2288355 |
22 Jun 2016 - 07 Oct 2016 | |
Entity | Mccaw Lewis Chapman Trustees (no. 4) Limited Shareholder NZBN: 9429032101508 Company Number: 2288355 |
17 Oct 2013 - 22 Jun 2016 |
Andrew Thomas David Webby - Director
Appointment date: 17 Oct 2013
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 18 Dec 2015
Fiona Rhonda Jane Schroeder - Director
Appointment date: 17 Oct 2013
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 18 Dec 2015
Defcon Trust Limited
101 Duke Street
Bhl Bricklaying Limited
Unit F
Ctr Crossfit Limited
100 Duke St
Xtreme Fitness Imports Limited
100 Duke Street
Methodist Church Samoa New Zealand Hamilton Parish
73 Higgins Road
S O Group Property Limited
94c Duke Street
Birdspy Holdings Limited
20 Woodward Street
European Specialists Limited
36 West Ridge Drive
Hosepronz Limited
28 Empire Street
Pes 2015 Limited
430 Victoria Street
Plm 5456 Limited
67 Seddon Road
Total Equipment And Machinery Limited
17 Clifton Road