Fluidchristeyns Limited, a registered company, was launched on 23 Nov 1998. 9429037734923 is the NZBN it was issued. The company has been managed by 11 directors: Benjamin John Anderson - an active director whose contract began on 30 Jun 2009,
Mark Stewart Anderson - an active director whose contract began on 30 Jun 2009,
Hans Joris M. - an active director whose contract began on 01 Apr 2023,
Hector B. - an active director whose contract began on 23 Apr 2025,
Eric Jacques Jean B. - an inactive director whose contract began on 01 Apr 2023 and was terminated on 21 Apr 2025.
Updated on 11 May 2025, the BizDb database contains detailed information about 1 address: 5A Andrew Baxter Drive, Auckland Airport, 2150 (category: registered, physical).
Fluidchristeyns Limited had been using Cst Nexia Centre, 22 Amersham Way, Manukau City, New Zealand as their registered address up until 08 May 2008.
Former names for this company, as we established at BizDb, included: from 23 Nov 1998 to 01 Mar 2017 they were called Jma Limited.
A total of 228000 shares are allotted to 3 shareholders (3 groups). The first group includes 11172 shares (4.9%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 116280 shares (51%). Lastly there is the third share allotment (50274 shares 22.05%) made up of 1 entity.
Previous addresses
Address: Cst Nexia Centre, 22 Amersham Way, Manukau City, New Zealand
Registered address used from 16 Apr 2007 to 08 May 2008
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City
Registered address used from 11 Oct 2006 to 16 Apr 2007
Address: C/- Vanburwray Chartered Accountants Ltd, 7 Liardet Street, New Plymouth
Registered address used from 12 Apr 2000 to 11 Oct 2006
Address: 52 Fremlin Place, Avondale, Auckland
Physical address used from 24 Nov 1998 to 24 Nov 1998
Address: C/- Vanburwray Chartered Accountants Ltd, 7 Liardet Street, New Plymouth
Physical address used from 24 Nov 1998 to 24 Nov 1998
Basic Financial info
Total number of Shares: 228000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 11172 | |||
| Other (Other) | Kristen Jane De Monchy & Solomon Jean Rene De Monchy As Trustees Of The Renkris Family Trust |
Sandringham Auckland 1025 New Zealand |
27 Apr 2023 - |
| Shares Allocation #2 Number of Shares: 116280 | |||
| Other (Other) | Christeyns N.v. | 27 Apr 2023 - | |
| Shares Allocation #3 Number of Shares: 50274 | |||
| Other (Other) | Benjamin John Anderson, Melissa Lee Anderson And Bama Holdings Limited As Trustees Of The Anderson Family Trust |
Rd 1 Mangatawhiri 2675 New Zealand |
27 Apr 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | De Monchy, Salomon Jean Rene |
Sandringham Auckland 1025 New Zealand |
10 Apr 2018 - 27 Apr 2023 |
| Individual | Anderson, Mark Stewart |
Mangere Bridge |
13 Jul 2007 - 13 Jul 2007 |
| Individual | De Monchy, Kristen Jane |
Sandringham Auckland 1025 New Zealand |
10 Apr 2018 - 27 Apr 2023 |
| Individual | Anderson, Benjamin John |
Rd 1 Mangatawhiri 2675 New Zealand |
30 Apr 2010 - 27 Apr 2023 |
| Individual | Anderson, Benjamin John |
Rd 3 Drury 2579 New Zealand |
30 Apr 2010 - 27 Apr 2023 |
| Individual | Anderson, Benjamin John |
Rd 1 Mangatawhiri 2675 New Zealand |
30 Apr 2010 - 27 Apr 2023 |
| Individual | Anderson, Melissa Lee |
Rd 1 Mangatawhiri 2675 New Zealand |
30 Apr 2010 - 27 Apr 2023 |
| Individual | Anderson, Melissa Lee |
Rd 1 Mangatawhiri 2675 New Zealand |
30 Apr 2010 - 27 Apr 2023 |
| Individual | Anderson, Nicole Jayne |
Rd 2 Kerikeri 0295 New Zealand |
13 Jul 2007 - 27 Apr 2023 |
| Individual | Anderson, Nicole Jayne |
Rd 2 Kerikeri 0295 New Zealand |
13 Jul 2007 - 27 Apr 2023 |
| Individual | Anderson, Marcia |
Rd 3 Drury 2579, Auckland New Zealand |
23 Nov 1998 - 01 May 2017 |
| Individual | Anderson, Mark Stewart |
Okaihau 0295 New Zealand |
13 Jul 2007 - 13 Jul 2007 |
| Individual | Anderson, Mark Stewart |
Mangere Bridge |
13 Jul 2007 - 13 Jul 2007 |
| Individual | Anderson, Mark Stewart |
Okaihau 0295 New Zealand |
13 Jul 2007 - 13 Jul 2007 |
| Individual | Anderson, John Hugh |
Rd 3 Drury 2579, Auckland New Zealand |
23 Nov 1998 - 01 May 2017 |
| Individual | Anderson, Mark Stewart |
Mangere Bridge |
13 Jul 2007 - 13 Jul 2007 |
| Individual | Anderson, Mark Stewart |
Rd3, Kaikohe New Zealand |
13 Jul 2007 - 13 Jul 2007 |
| Individual | Anderson, Mark Stewart |
Rd3, Kaikohe New Zealand |
13 Jul 2007 - 13 Jul 2007 |
Benjamin John Anderson - Director
Appointment date: 30 Jun 2009
Address: Rd 1, Mangatawhiri, 2675 New Zealand
Address used since 06 Apr 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 10 Apr 2018
Address: Rd3 Drury, Auckland, 2579 New Zealand
Address used since 07 Apr 2016
Mark Stewart Anderson - Director
Appointment date: 30 Jun 2009
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 28 Nov 2018
Address: Okaihau, 0295 New Zealand
Address used since 04 Jul 2017
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 07 Jun 2014
Hans Joris M. - Director
Appointment date: 01 Apr 2023
Hector B. - Director
Appointment date: 23 Apr 2025
Eric Jacques Jean B. - Director (Inactive)
Appointment date: 01 Apr 2023
Termination date: 21 Apr 2025
Nicole Jayne Anderson - Director (Inactive)
Appointment date: 05 Apr 2017
Termination date: 31 Mar 2023
Address: Okaihau, 0295 New Zealand
Address used since 04 Jul 2017
Address: Rd 3, Kaikohe, 0473 New Zealand
Address used since 05 Apr 2017
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 28 Nov 2018
Melissa Lee Anderson - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 31 Mar 2023
Address: Rd 1, Mangatawhiri, 2675 New Zealand
Address used since 06 Apr 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 07 Aug 2017
Kristen Jane De Monchy - Director (Inactive)
Appointment date: 06 Nov 2017
Termination date: 31 Mar 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 06 Nov 2017
Salomon Jean Rene De Monchy - Director (Inactive)
Appointment date: 06 Nov 2017
Termination date: 31 Mar 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 06 Nov 2017
Marcia Anderson - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 08 Mar 2017
Address: R D 3, Drury, Auckland, 2579 New Zealand
Address used since 07 Apr 2016
John Hugh Anderson - Director (Inactive)
Appointment date: 23 Nov 1998
Termination date: 08 Mar 2017
Address: R D 3, Drury, Auckland, 2579 New Zealand
Address used since 07 Apr 2016
Fr 8 Logistics Nz Limited
70 Ascot Road
Central Road Properties Limited
62 Ascot Road
Abodo Wood International Limited
62 Ascot Road
Thermowood New Zealand Limited
62 Ascot Road
True Grit Enterprises Limited
9 Doncaster Road
Climate Coating Limited
9 Doncaster Str