Shortcuts

Fristam Pumps Limited

Type: NZ Limited Company (Ltd)
9429038976162
NZBN
549711
Company Number
Registered
Company Status
Current address
Unit 102, 43 Brown Street
Ponsonby
Auckland 1021
New Zealand
Registered & physical & service address used since 06 Apr 2022

Fristam Pumps Limited, a registered company, was launched on 14 May 1992. 9429038976162 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Wolfgang S. - an active director whose contract began on 14 May 1992,
Joachim F. - an active director whose contract began on 26 Jun 2005,
Tomislav Kudoic - an active director whose contract began on 08 May 2015,
Werner Koessendrup - an inactive director whose contract began on 14 May 1992 and was terminated on 27 Jun 2005,
Arthur Hallewell - an inactive director whose contract began on 06 Oct 1994 and was terminated on 30 Jun 1998.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 1 address: Unit 102, 43 Brown Street, Ponsonby, Auckland, 1021 (type: registered, physical).
Fristam Pumps Limited had been using 21 Mark Edward Drive, Half Moon Bay, Auckland as their physical address up until 06 Apr 2022.

Addresses

Previous addresses

Address: 21 Mark Edward Drive, Half Moon Bay, Auckland, 2012 New Zealand

Physical & registered address used from 22 Jan 2015 to 06 Apr 2022

Address: 21 Mark Edward Drive, Half Moon Bay, Auckland New Zealand

Physical & registered address used from 07 Aug 2007 to 22 Jan 2015

Address: 6 Calvert Place, Cambridge

Physical & registered address used from 02 Dec 2002 to 07 Aug 2007

Address: Lindsay & Co, 1/e Lady Ruby Drive, East Tamaki, Auckland

Physical address used from 28 Jul 1998 to 02 Dec 2002

Address: 140 Millhouse Drive, Strawberry Downs, Howick, Auckland

Registered address used from 28 Jul 1998 to 02 Dec 2002

Address: 30-50 Springs Road, East Tamaki, Auckland

Physical address used from 28 Jul 1998 to 28 Jul 1998

Address: 5a Prospect Terrace, Milford, Auckland

Registered address used from 09 Nov 1994 to 28 Jul 1998

Address: 15 Ensign Place, Hillcrest, Auckland 10

Registered address used from 09 Dec 1993 to 09 Nov 1994

Address: 2 Cain Road, Penrose, Auckland

Registered address used from 18 May 1993 to 09 Dec 1993

Contact info
64 9 5341230
04 May 2019 Phone
www.fristam.co.nz
04 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Financial report filing month: September

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Fristam International Beteiligungsgescllschaft Mbh

Ultimate Holding Company

21 Jul 1991
Effective Date
Fristam International Beteiligungsgesellschaftmbh
Name
Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Wolfgang S. - Director

Appointment date: 14 May 1992


Joachim F. - Director

Appointment date: 26 Jun 2005


Tomislav Kudoic - Director

Appointment date: 08 May 2015

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 09 May 2022

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 08 May 2015


Werner Koessendrup - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 27 Jun 2005

Address: 2050 Boernsen 2, Germany,

Address used since 14 May 1992


Arthur Hallewell - Director (Inactive)

Appointment date: 06 Oct 1994

Termination date: 30 Jun 1998

Address: Strawberry Downs, Howick, Auckland,

Address used since 06 Oct 1994


John George Mcnaught - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 15 Jul 1994

Address: Milford, Auckland,

Address used since 14 May 1992


Richard Kenneth Small - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 15 Jul 1994

Address: Rd 10, Frankton,

Address used since 14 May 1992

Nearby companies

$2 & More Just For You Limited
13 Richmond Street

Hakuna Matata Charitable Trust
174 King Street

Enhance Technology Limited
178 King Street

Nevarc Property Management Limited
38 Maclean Street

Environs Limited
40 Maclean Street

Medicom Nz Limited
6 Bucklands Place