Fluid & General Limited, a registered company, was incorporated on 17 Jul 1996. 9429038280665 is the NZ business number it was issued. "General engineering" (ANZSIC C249910) is how the company was categorised. This company has been run by 4 directors: David Andrew Potter - an active director whose contract started on 17 Jul 1996,
Dawn Julie Potter - an active director whose contract started on 17 Jul 1996,
William James Swain - an active director whose contract started on 01 Nov 1998,
Stephen Robert Philps - an inactive director whose contract started on 17 Jul 1996 and was terminated on 19 Apr 2002.
Updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 97570, Manukau City, Auckland, 2241 (type: postal, office).
Fluid & General Limited had been using 76 Medhurst Road North, Rd 1, Bombay as their physical address up to 03 Apr 2012.
A total of 12 shares are allotted to 3 shareholders (3 groups). The first group consists of 2 shares (16.67 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 4 shares (33.33 per cent). Finally we have the 3rd share allocation (6 shares 50 per cent) made up of 1 entity.
Other active addresses
Address #4: 10 Joval Place, Wiri, Auckland, 2104 New Zealand
Office & delivery address used from 14 May 2021
Principal place of activity
10 Joval Place, Wiri, Auckland, 2104 New Zealand
Previous addresses
Address #1: 76 Medhurst Road North, Rd 1, Bombay New Zealand
Physical & registered address used from 01 Mar 2008 to 03 Apr 2012
Address #2: 48 Lothian Brae, Mahia Park, Manurewa, Auckland
Physical address used from 24 May 2002 to 01 Mar 2008
Address #3: 169 Carnoustie Drive, Wattle Downs, Auckland
Registered address used from 30 Nov 2001 to 01 Mar 2008
Address #4: 169 Carnoustie Drive, Wattle Downs, Auckland
Registered address used from 11 Apr 2000 to 30 Nov 2001
Address #5: 169 Carnoustie Drive, Wattle Downs, Auckland
Physical address used from 18 Jul 1996 to 24 May 2002
Basic Financial info
Total number of Shares: 12
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Potter, Dawn Julie |
Rd 1 Bombay New Zealand |
17 Jul 1996 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Potter, David Andrew |
Rd 1 Bombay New Zealand |
17 Jul 1996 - |
Shares Allocation #3 Number of Shares: 6 | |||
Individual | Swain, William James |
St Heliers Auckland New Zealand |
17 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Philps, Steven Robert |
Weymouth Manurewa |
17 Jul 1996 - 20 Feb 2007 |
David Andrew Potter - Director
Appointment date: 17 Jul 1996
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 12 Feb 2008
Dawn Julie Potter - Director
Appointment date: 17 Jul 1996
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 12 Feb 2008
William James Swain - Director
Appointment date: 01 Nov 1998
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Apr 2016
Stephen Robert Philps - Director (Inactive)
Appointment date: 17 Jul 1996
Termination date: 19 Apr 2002
Address: Weymouth, Manurewa, Auckland,
Address used since 17 Jul 1996
Mini Digga Equipment Limited
12-14 Joval Place
Digga Nz Limited
12-14 Joval Place
Contract Instrumentation Services Limited
Unit 1
Potech Nz Limited
Flat 2, 5 Joval Place
Electrical Sales & Services Limited
2/30 Hobill Avenue
Envelope World Limited
Flat 5, 30 Hobill Avenue
Alpha Engineering (2015) Limited
5c Mana Place
Bs Engineering Import Limited
18c Ash Road
Mason Tool & Engineering Limited
6e Joval Place
Nsl Contracting Limited
116e Cavendish Drive
Promech Nz Limited
Level 3, 15 Osterley Way
Tossell Engineering Limited
Unit 4/10 Mana Place