Shortcuts

Fluiconnecto Ryco New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039053572
NZBN
524434
Company Number
Registered
Company Status
57102063
GST Number
Current address
4 Autumn Place
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 11 May 2018
Po Box 62148
Sylvia Park
Auckland 1644
New Zealand
Postal address used since 12 Apr 2019
4 Autumn Place
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 12 Apr 2019

Fluiconnecto Ryco New Zealand Limited, a registered company, was launched on 17 Jan 1992. 9429039053572 is the number it was issued. The company has been managed by 10 directors: Mark Poswiat - an active director whose contract began on 01 Oct 2018,
Quentin Korff - an active director whose contract began on 31 Jan 2020,
Franco G. - an active director whose contract began on 31 Jan 2020,
Matteo B. - an inactive director whose contract began on 17 Nov 2022 and was terminated on 13 Sep 2023,
Leigh Wayne Morrison - an inactive director whose contract began on 17 Jan 1992 and was terminated on 23 Nov 2022.
Last updated on 05 Apr 2024, our data contains detailed information about 1 address: Po Box 62148, Sylvia Park, Auckland, 1644 (category: postal, office).
Fluiconnecto Ryco New Zealand Limited had been using Unit 1, 707 Great South Road, Penrose, Auckland as their registered address up until 11 May 2018.
More names used by the company, as we established at BizDb, included: from 17 Jan 1992 to 31 Jan 1992 they were named Baronie Holdings Limited.

Addresses

Principal place of activity

4 Autumn Place, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Unit 1, 707 Great South Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 15 Feb 2013 to 11 May 2018

Address #2: 24 Sylvia Park Road, Mt Wellington New Zealand

Physical & registered address used from 11 Apr 2008 to 15 Feb 2013

Address #3: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 15 May 2003 to 11 Apr 2008

Address #4: Level 5, 50 Anzac Avenue, Auckland

Physical address used from 14 Apr 1998 to 15 May 2003

Address #5: 1st Floor, N.z.i. Building, 507 Lake Road, Takapuna

Physical address used from 11 Jun 1997 to 14 Apr 1998

Address #6: 1st Floor, Nzi Building, 507 Lake Road, Takapuna

Registered address used from 30 Apr 1996 to 15 May 2003

Address #7: 13th Floor, Tower 2, Sh Ortland Towers, 51-53 Shortland St, Auckland

Registered address used from 10 Feb 1993 to 30 Apr 1996

Address #8: Norfolk House, High Street, Auckland

Registered address used from 31 Jan 1992 to 10 Feb 1993

Contact info
64 09573 2680
12 Apr 2019 Phone
creditorsnz@ryco.com.au
08 May 2020 nzbn-reserved-invoice-email-address-purpose
www.ryco.com.au
12 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Other (Other) Fluiconnecto Holdings B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Australasian Steel Products Pty Limited Derrimut, Vic.
3030
Australia
Individual Sloan, James Wallace Redvale
R.d.4, Albany
Individual Sloan, June Selves Redvale
R D 4, Albany

Ultimate Holding Company

31 Dec 2019
Effective Date
Australasian Steel Products Pty. Ltd
Name
Hydraulic Hose & Fittings
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
19 Whitehall Street
Footscray
Vic 3011 3011
Australia
Address
Directors

Mark Poswiat - Director

Appointment date: 01 Oct 2018

ASIC Name: Ryco Hydraulics Pty Ltd

Address: Derrimut, Vic., 3030 Australia

Address: Tarneit, Victoria., 3029 Australia

Address used since 17 Jul 2021

Address: Williams Landing, Victoria., 3027 Australia

Address used since 12 Apr 2019

Address: Footscray, 3011 Australia


Quentin Korff - Director

Appointment date: 31 Jan 2020

ASIC Name: Ryco Hydraulics Pty Ltd

Address: Jindalee, Wa, 6036 Australia

Address used since 01 Mar 2024

Address: Derrimut, Vic, 3026 Australia

Address: Kinross, Wa, 6028 Australia

Address used since 31 Jan 2020


Franco G. - Director

Appointment date: 31 Jan 2020


Matteo B. - Director (Inactive)

Appointment date: 17 Nov 2022

Termination date: 13 Sep 2023


Leigh Wayne Morrison - Director (Inactive)

Appointment date: 17 Jan 1992

Termination date: 23 Nov 2022

ASIC Name: Australasian Steel Products Proprietary Limited

Address: Derrimut, Vic., 3030 Australia

Address: Footscray, Victoria, 3011 Australia

Address: South Melbourne, Victoria, Australia, 3205 Australia

Address used since 29 May 2014

Address: Footscray, Victoria, 3011 Australia


Dardanio M. - Director (Inactive)

Appointment date: 09 Dec 2020

Termination date: 23 Nov 2022


Kevin Martin - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 30 Sep 2018

ASIC Name: Australasian Steel Products Proprietary Limited

Address: Footscray, Victoria, 3011 Australia

Address: Footscray, Victoria, 3011 Australia

Address: Essendon., Victoria, 3040 Australia

Address used since 01 Apr 2014


Mark William Hayward - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 01 Apr 2014

Address: Eaglemont, Melbourne, Vic 3084, Australia,

Address used since 31 Mar 2006


Christopher Paul James - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 03 Dec 2009

Address: North Melbourne, Melbourne, Vic 3051, Australia,

Address used since 31 Mar 2006


James Wallace Sloan - Director (Inactive)

Appointment date: 17 Jan 1992

Termination date: 31 Mar 2006

Address: Redvale, R.d.4, Albany,

Address used since 17 Jan 1992

Nearby companies

P.p.s. Industries Limited
86 Hugo Johnston Drive

Cushman & Wakefield New Zealand Limited
92 Hugo Johnston Drive

Sharp Corporation Of New Zealand Limited
59 Hugo Johnston Drive

Lmt Surgical Pty Ltd
60 Hugo Johnston Drive

Christian Savings Limited
55 Hugo Johnston Drive

Lighthouse Gp Limited
55 Hugo Johnston Drive