Pentair Flow Technologies Pacific Pty Ltd, a registered company, was launched on 13 Oct 2016. 9429043374458 is the number it was issued. This company has been managed by 11 directors: Bruce Alexander Campbell - an active director whose contract began on 13 Oct 2016,
Grant O. - an active director whose contract began on 21 Nov 2016,
Ingrid Susan Chettleburgh - an active director whose contract began on 02 Aug 2017,
Carsten Bloch Andersen - an active director whose contract began on 05 Apr 2018,
Ben Paterson - an active person authorised for service whose contract began on 02 Jun 2021.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 12-14 Kaimiro Street, Hamilton, 3200 (types include: registered, service).
Pentair Flow Technologies Pacific Pty Ltd had been using 48 Shortland Street, Level 30, Vero Centre, Auckland as their registered address up until 03 Jun 2022.
Previous addresses
Address #1: 48 Shortland Street, Level 30, Vero Centre, Auckland, 1010 New Zealand
Registered address used from 02 Jun 2021 to 03 Jun 2022
Address #2: 12-14 Kaimiro Street, Hamilton, 3200 New Zealand
Registered address used from 13 Oct 2016 to 02 Jun 2021
Basic Financial info
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 06 Jun 2023
Country of origin: AU
Bruce Alexander Campbell - Director
Appointment date: 13 Oct 2016
Address: Warrandyte South Vic 3134, Australia
Grant O. - Director
Appointment date: 21 Nov 2016
Address: Burwood Heights, Nsw, 2136 Australia
Address used since 23 Nov 2016
Ingrid Susan Chettleburgh - Director
Appointment date: 02 Aug 2017
Address: Rd3, Hamilton, 3283 New Zealand
Address used since 04 Aug 2017
Carsten Bloch Andersen - Director
Appointment date: 05 Apr 2018
Address: Balwyn North, Vic, 3104 Australia
Address used since 01 Jul 2019
Ben Paterson - Person Authorised for Service
Appointment date: 02 Jun 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Jun 2021
Ben Paterson - Person Authorised For Service
Appointment date: 02 Jun 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Jun 2021
Qi Chen - Director (Inactive)
Appointment date: 26 Jun 2019
Termination date: 13 Jun 2022
Address: Shanghai, 200233 China
Address used since 03 Jul 2019
Graeme Quigley - Person Authorised for Service
Appointment date: 13 Oct 2016
Termination date: 02 Jun 2021
Address: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Address used from 13 Oct 2016 to 02 Jun 2021
Graeme Quigley - Person Authorised For Service
Appointment date: 13 Oct 2016
Termination date: 02 Jun 2021
Address: Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Address used from 13 Oct 2016 to 02 Jun 2021
Henning Wolfgang Wistorf - Director (Inactive)
Appointment date: 21 Jul 2017
Termination date: 12 Jul 2019
Address: 8003 Zurich, Switzerland
Address used since 31 Jul 2017
Bruce Alexander Campbell - Director (Inactive)
Appointment date: 13 Oct 2016
Termination date: 21 Jul 2017
Address: Warrandyte South Vic 3134, Australia
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
The Food Company Nz Limited
3/42 Tawn Place
Virbac New Zealand Limited
26 - 30 Maui Street
Aixnz Group Limited
26 Tawn Place
Eclipse Skin Technology Limited
20b Maui Street
Stainless Design Limited
17 Kaimiro Street