Shortcuts

Foss Pacific (nz) Limited

Type: NZ Limited Company (Ltd)
9429037256319
NZBN
1036479
Company Number
Registered
Company Status
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
15 Wilson Street
Cambridge
Cambridge 3434
New Zealand
Registered address used since 20 Sep 2019
15 Wilson Street
Cambridge
Cambridge 3434
New Zealand
Postal & office & delivery address used since 16 Dec 2019
15 Wilson Street
Cambridge
Cambridge 3434
New Zealand
Physical & service address used since 24 Dec 2019

Foss Pacific (Nz) Limited, a registered company, was launched on 30 May 2000. 9429037256319 is the number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company is classified. The company has been managed by 16 directors: Henrik W. - an active director whose contract started on 30 Nov 2015,
Roderic Maxwell Gleeson - an active director whose contract started on 08 Jan 2024,
Jesper S. - an active director whose contract started on 16 Jan 2024,
Steven Ilgoutz - an inactive director whose contract started on 01 Oct 2020 and was terminated on 03 Jan 2024,
Kenneth S. - an inactive director whose contract started on 22 Mar 2013 and was terminated on 10 Nov 2023.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 15 Wilson Street, Cambridge, Cambridge, 3434 (category: office, delivery).
Foss Pacific (Nz) Limited had been using 47 Albert Street, Cambridge as their physical address up until 24 Dec 2019.

Addresses

Other active addresses

Address #4: 15 Wilson Street, Cambridge, Cambridge, 3434 Australia

Office & delivery address used from 10 Nov 2023

Principal place of activity

15 Wilson Street, Cambridge, Cambridge, 3434 New Zealand


Previous addresses

Address #1: 47 Albert Street, Cambridge, 3434 New Zealand

Physical address used from 07 Oct 2010 to 24 Dec 2019

Address #2: 47 Albert Street, Cambridge, 3434 New Zealand

Registered address used from 07 Oct 2010 to 20 Sep 2019

Address #3: 21 Norman Hayward Place, Hamilton New Zealand

Registered & physical address used from 27 Sep 2007 to 07 Oct 2010

Address #4: Unit A, 10/20 Sylvia Park Road, Penrose, Auckland

Physical address used from 26 Sep 2001 to 26 Sep 2001

Address #5: Unit A, 10/20 Sylvia Park Road, Penrose, Auckland

Registered address used from 26 Sep 2001 to 27 Sep 2007

Address #6: Ground Floor, Building C, 4 Pacific Rise, Mt Wellington, Auckland

Physical address used from 26 Sep 2001 to 27 Sep 2007

Contact info
64 9 5741416
Phone
pmckay@foss.com.au
Email
accounts@foss.com.au
16 Dec 2019 nzbn-reserved-invoice-email-address-purpose
https://www.fossanalytics.com/en-au
21 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Foss A/s

Ultimate Holding Company

21 Jul 1991
Effective Date
Foss A/s
Name
Private Limited Liability Company
Type
59388517
Ultimate Holding Company Number
DK
Country of origin
Directors

Henrik W. - Director

Appointment date: 30 Nov 2015


Roderic Maxwell Gleeson - Director

Appointment date: 08 Jan 2024

ASIC Name: Foss Pacific Pty Ltd

Address: Chelsea Heights, Victoria, 3196 Australia

Address used since 08 Jan 2024


Jesper S. - Director

Appointment date: 16 Jan 2024


Steven Ilgoutz - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 03 Jan 2024

ASIC Name: Foss Pacific Pty Ltd

Address: Chirnside Park, 3116 Australia

Address used since 27 May 2022

Address: 3-5 Anzed Court, Mulgrave Victoria, 3170 Australia

Address: Croydon Victoria, 3136 Australia

Address used since 01 Oct 2020


Kenneth S. - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 10 Nov 2023


Alexander Philip Soderberg - Director (Inactive)

Appointment date: 31 Jan 2018

Termination date: 10 Nov 2020

ASIC Name: Foss Pacific Pty Ltd

Address: Port Melbourne Victoria, 3207 Australia

Address used since 31 Jan 2018

Address: 3-4 Anzed Court, Mulgrave Vic, 3170 Australia

Address: 112 Talavera Road, Macquarie Park Nsw, 2113 Australia


Paul Slupecki - Director (Inactive)

Appointment date: 16 Apr 2009

Termination date: 13 Nov 2019

ASIC Name: Foss Pacific Pty Ltd

Address: Murrumbeena Vic, 3163 Australia

Address used since 29 Sep 2015

Address: North Ryde, 2113 Australia

Address: North Ryde, 2113 Australia


Johan D. - Director (Inactive)

Appointment date: 10 Nov 2011

Termination date: 11 Sep 2015


Soren H. - Director (Inactive)

Appointment date: 30 Dec 2009

Termination date: 31 Dec 2012


Peter Alexander Foss - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 10 Nov 2011

Address: Dk-2920, Charlottenlund, Denmark,

Address used since 30 May 2000


Jan Elgaard - Director (Inactive)

Appointment date: 05 Feb 2007

Termination date: 10 Nov 2011

Address: Dk-3300 Frederiksvaerk, Denmark,

Address used since 05 Feb 2007


Helle Okholm - Director (Inactive)

Appointment date: 05 Feb 2007

Termination date: 30 Dec 2009

Address: Dk-2960 Rungsted, Denmark,

Address used since 05 Feb 2007


Michael Thomas Burleigh - Director (Inactive)

Appointment date: 14 May 2003

Termination date: 18 Mar 2009

Address: North Sydney Nsw 2060, Australia,

Address used since 14 May 2003


Michael Steen Meulengracht - Director (Inactive)

Appointment date: 25 Feb 2003

Termination date: 14 Dec 2006

Address: Denmark,

Address used since 25 Feb 2003


Anders Hedegaard - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 25 Feb 2003

Address: 2000 Fredericksberg, Denmark,

Address used since 30 Oct 2001


Kenneth Petersen - Director (Inactive)

Appointment date: 30 May 2000

Termination date: 31 Oct 2001

Address: Dk-2840, Holte, Denmark,

Address used since 30 May 2000

Nearby companies

Camfil New Zealand Limited
53-55 Albert Street

The Feather Factory Limited
29 Oliver Street

Powdercoating Nz Limited
12 Carters Crescent

Printech 2003 Limited
12 Carters Cres

Greg Gyde Limited
Albert Street

Assassin Drainage Solutions Limited
21 Carters Crescent

Similar companies

Cogswell Surveys Limited
11 Anzac Street

Cooney Trustees 2012 Limited
Cooney Law, 22 Dick Street

Evans Doyle Trustees Limited
18 Lake Street

Indicate New Zealand Limited
5 Gilchrist Place

Kingsley Consolidated Limited
85 Kingsley St

Medsurgbio Limited
209a Victoria Street