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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Foss A/s | 30 May 2000 - |
Ultimate Holding Company
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
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
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