Shortcuts

Georg Fischer Limited

Type: NZ Limited Company (Ltd)
9429039379634
NZBN
417290
Company Number
Registered
Company Status
051851208
GST Number
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
13 Jupiter Grove
Upper Hutt 5018
New Zealand
Physical & service address used since 22 Jun 2010
13 Jupiter Grove
Trentham
Upper Hutt 5018
New Zealand
Registered address used since 10 Oct 2017
Po Box 40399
Upper Hutt
Upper Hutt 5140
New Zealand
Postal address used since 18 Apr 2023

Georg Fischer Limited was started on 13 Dec 1988 and issued an NZ business identifier of 9429039379634. The registered LTD company has been managed by 13 directors: Richard John Taylor - an active director whose contract started on 01 May 2017,
Yue Kang Toh - an active director whose contract started on 01 May 2018,
Thomas Hary - an active director whose contract started on 01 Oct 2019,
Mads Bandholtz Jorgensen - an inactive director whose contract started on 01 Jun 2010 and was terminated on 30 Sep 2019,
Bruno Arno Meier - an inactive director whose contract started on 08 Jul 2009 and was terminated on 30 Apr 2018.
According to the BizDb data (last updated on 18 Apr 2024), this company registered 5 addresess: 13 Jupiter Grove, Upper Hutt, 5140 (office address),
Po Box 40399, Upper Hutt, Upper Hutt, 5140 (postal address),
13 Jupiter Grove, Upper Hutt, 5018 (delivery address),
13 Jupiter Grove, Trentham, Upper Hutt, 5018 (registered address) among others.
Up to 10 Oct 2017, Georg Fischer Limited had been using Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington as their registered address.
BizDb identified former names for this company: from 31 Oct 1989 to 03 May 2011 they were called Central Utility Supply Limited, from 13 Dec 1988 to 31 Oct 1989 they were called Imputax Holdings (N0 10) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Georg Fischer Ag (an other) located at Schaffhausen postcode 8201. Georg Fischer Limited has been categorised as "Wholesale trade nec" (business classification F373970).

Addresses

Other active addresses

Address #4: 13 Jupiter Grove, Upper Hutt, 5018 New Zealand

Delivery address used from 18 Apr 2023

Principal place of activity

13 Jupiter Grove, Upper Hutt, 5140 New Zealand


Previous addresses

Address #1: Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington New Zealand

Registered address used from 16 Oct 2000 to 10 Oct 2017

Address #2: Graeme Fountain, 2 Willis Str, Level 1, Stewart Dawsons Cnre, Wellington

Registered address used from 16 Oct 2000 to 16 Oct 2000

Address #3: Graeme Fountain, 2 Willis Str, Level 1, Stewart Dawsons Corner, Wellington

Physical address used from 17 Apr 1998 to 22 Jun 2010

Address #4: Same As Registered Office

Physical address used from 17 Apr 1998 to 17 Apr 1998

Address #5: Coopers &lybrand, 113-119 The Terrace, Wellington

Registered address used from 01 Mar 1998 to 16 Oct 2000

Address #6: Coopers & Lybrand, 21-29 Broderick Road, Johnsonville

Registered address used from 22 May 1995 to 01 Mar 1998

Address #7: Coopers & Lybrand, Level 15 Udc Tower, 113-119 The Terrace, Wellington

Registered address used from 16 Jun 1993 to 22 May 1995

Contact info
64 4 5279813
08 Oct 2018 Phone
brian@cus.co.nz
08 Oct 2018 Email
www.gfnz.co.nz
18 Apr 2023 Website
www.cus.co.nz
08 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Georg Fischer Ag Schaffhausen
8201
Switzerland

Ultimate Holding Company

21 Jul 1991
Effective Date
Georg Fischer Ltd
Name
Public Listed Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Directors

Richard John Taylor - Director

Appointment date: 01 May 2017

ASIC Name: George Fischer Ips Pty Ltd

Address: Sylvania, Nsw, 2224 Australia

Address used since 01 May 2017

Address: Riverwood Nsw, 2210 Australia

Address: Riverwood Nsw, 2210 Australia


Yue Kang Toh - Director

Appointment date: 01 May 2018

Address: #04-15, Singapore, 128808 Singapore

Address used since 15 Mar 2024

Address: Singapore, 658809 Singapore

Address used since 01 May 2018


Thomas Hary - Director

Appointment date: 01 Oct 2019

Address: Winterthur, 8404 Switzerland

Address used since 01 Oct 2019


Mads Bandholtz Jorgensen - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 30 Sep 2019

Address: Zurich, 8044 Switzerland

Address used since 01 Jun 2010


Bruno Arno Meier - Director (Inactive)

Appointment date: 08 Jul 2009

Termination date: 30 Apr 2018

Address: # 07-15 Hilltops, Singapore, 229809 Singapore

Address used since 08 May 2014


Enzo Bova - Director (Inactive)

Appointment date: 26 Aug 2015

Termination date: 30 Apr 2017

ASIC Name: George Fischer Pty Ltd

Address: Hurstville/nsw, 2220 Australia

Address used since 26 Aug 2015

Address: Riverwood, NSW Australia

Address: Riverwood, NSW Australia


Zhanbing Ren - Director (Inactive)

Appointment date: 01 Jan 2012

Termination date: 07 Jun 2013

Address: 800 Gaojing Road, Shanghai, 201702 China

Address used since 01 Jan 2012


Herbert Zengerling - Director (Inactive)

Appointment date: 08 Jul 2009

Termination date: 01 Jan 2012

Address: Ch-8203 Scffhausen, Switzerland,

Address used since 08 Jul 2009


Mads Bandholtz Jorgensen - Director (Inactive)

Appointment date: 08 Jul 2009

Termination date: 28 Jan 2010

Address: 8044 Zurich, Switzerland,

Address used since 08 Jul 2009


Geoffrey Sydney Brown - Director (Inactive)

Appointment date: 27 Sep 1989

Termination date: 20 Nov 2009

Address: Upper Hutt,

Address used since 14 Feb 2005


Robert Pourchot - Director (Inactive)

Appointment date: 27 Sep 1989

Termination date: 08 Jul 2009

Address: Shawnee, Oklahoma, U.s.a.,

Address used since 14 Feb 2005


Jeff Wade - Director (Inactive)

Appointment date: 07 Mar 2006

Termination date: 08 Jul 2009

Address: Shannee, Oklahoma, Usa,

Address used since 07 Mar 2006


Phillip Pourchot - Director (Inactive)

Appointment date: 27 Sep 1989

Termination date: 07 Mar 2006

Address: Shawnee, Oklahoma, U.s.a.,

Address used since 14 Feb 2005

Similar companies

Gilmac New Zealand Limited
16 Royal Street

Iron Rice Bowl Limited
40 Longfellow Street

Linson Limited
9/8 Plamer Crescent

Riel Lighting Wholesalers Limited
20 Tennyson Street

Wholesale Connection Limited
71 Pine Avenue

Wizard Imports Limited
57 California Drive