General information

Fluiconnecto Ryco New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039053572
New Zealand Business Number
524434
Company Number
Registered
Company Status
57102063
GST Number
C192040 - Rubber Product Mfg Nec
Industry classification codes with description

Fluiconnecto Ryco New Zealand Limited (New Zealand Business Number 9429039053572) was launched on 17 Jan 1992. 8 addresess are in use by the company: 43 Stonedon Drive, East Tamaki, Auckland, 2013 (type: postal, office). 4 Autumn Place, Penrose, Auckland had been their registered address, up until 25 Jun 2024. Fluiconnecto Ryco New Zealand Limited used other names, namely: Baronie Holdings Limited from 17 Jan 1992 to 31 Jan 1992. 20000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 20000 shares (100% of shares). "Rubber product mfg nec" (business classification C192040) is the category the Australian Bureau of Statistics issued to Fluiconnecto Ryco New Zealand Limited. The Businesscheck database was last updated on 11 May 2025.

Current address Type Used since
4 Autumn Place, Penrose, Auckland, 1061 Physical 11 May 2018
4 Autumn Place, Penrose, Auckland, 1061 Office & delivery 12 Apr 2019
Po Box 62148, Sylvia Park, Auckland, 1644 Postal 12 Apr 2019
43 Stonedon Drive, East Tamaki, Auckland, 2013 Registered & service 25 Jun 2024
Contact info
64 09573 2680
Phone (Phone)
creditorsnz@fluiconnecto.com
Email
creditorsnz@ryco.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
www.ryco.com.au
Website
Directors
Name and Address Role Period
Quentin Korff
Jindalee, Wa, 6036
Address used since 01 Mar 2024
Derrimut, Vic, 3026
Address used since 01 Jan 1970
Kinross, Wa, 6028
Address used since 31 Jan 2020
Director 31 Jan 2020 - current
Franco G. Director 31 Jan 2020 - current
Jason Mark Faranda
Newport, 3015
Address used since 28 May 2024
Director 28 May 2024 - current
Mark Poswiat
Derrimut, Vic., 3030
Address used since 01 Jan 1970
Tarneit, Victoria., 3029
Address used since 17 Jul 2021
Williams Landing, Victoria., 3027
Address used since 12 Apr 2019
Footscray, 3011
Address used since 01 Jan 1970
Director 01 Oct 2018 - 31 May 2024
Matteo B. Director 17 Nov 2022 - 13 Sep 2023
Leigh Wayne Morrison
Derrimut, Vic., 3030
Address used since 01 Jan 1970
Footscray, Victoria, 3011
Address used since 01 Jan 1970
South Melbourne, Victoria, Australia, 3205
Address used since 29 May 2014
Footscray, Victoria, 3011
Address used since 01 Jan 1970
Director 17 Jan 1992 - 23 Nov 2022
Dardanio M. Director 09 Dec 2020 - 23 Nov 2022
Kevin Martin
Footscray, Victoria, 3011
Address used since 01 Jan 1970
Footscray, Victoria, 3011
Address used since 01 Jan 1970
Essendon., Victoria, 3040
Address used since 01 Apr 2014
Director 01 Apr 2014 - 30 Sep 2018
Mark William Hayward
Eaglemont, Melbourne, Vic 3084, Australia,
Address used since 31 Mar 2006
Director 31 Mar 2006 - 01 Apr 2014
Christopher Paul James
North Melbourne, Melbourne, Vic 3051, Australia,
Address used since 31 Mar 2006
Director 31 Mar 2006 - 03 Dec 2009
James Wallace Sloan
Redvale, R.d.4, Albany,
Address used since 17 Jan 1992
Director 17 Jan 1992 - 31 Mar 2006
Addresses
Other active addresses
Type Used since
43 Stonedon Drive, East Tamaki, Auckland, 2013 Registered & service 25 Jun 2024
43 Stonedon Drive, East Tamaki, Auckland, 2013 Postal & office & delivery 28 Apr 2025
Principal place of activity
4 Autumn Place , Penrose , Auckland , 1061
Previous address Type Period
4 Autumn Place, Penrose, Auckland, 1061 Registered & service 11 May 2018 - 25 Jun 2024
Unit 1, 707 Great South Road, Penrose, Auckland, 1061 Registered & physical 15 Feb 2013 - 11 May 2018
24 Sylvia Park Road, Mt Wellington Physical & registered 11 Apr 2008 - 15 Feb 2013
C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland Physical & registered 15 May 2003 - 11 Apr 2008
Level 5, 50 Anzac Avenue, Auckland Physical 14 Apr 1998 - 15 May 2003
1st Floor, N.z.i. Building, 507 Lake Road, Takapuna Physical 11 Jun 1997 - 14 Apr 1998
1st Floor, Nzi Building, 507 Lake Road, Takapuna Registered 30 Apr 1996 - 15 May 2003
13th Floor, Tower 2, Sh Ortland Towers, 51-53 Shortland St, Auckland Registered 10 Feb 1993 - 30 Apr 1996
Norfolk House, High Street, Auckland Registered 31 Jan 1992 - 10 Feb 1993
Financial Data
Financial info
20000
Total number of Shares
April
Annual return filing month
June
Financial report filing month
27 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20000
Shareholder Name Address Period
Fluiconnecto Holdings B.v.
Other (Other)
20 Jun 2023 - current

Historic shareholders

Shareholder Name Address Period
Sloan, June Selves
Individual
Redvale
R D 4, Albany
17 Jan 1992 - 30 Jan 2007
Australasian Steel Products Pty Limited
Other
Derrimut, Vic.
3030
17 Jan 1992 - 20 Jun 2023
Sloan, James Wallace
Individual
Redvale
R.d.4, Albany
17 Jan 1992 - 30 Jan 2007

Ultimate Holding Company
Effective Date 31 Dec 2019
Name Australasian Steel Products Pty. Ltd
Type Hydraulic Hose & Fittings
Ultimate Holding Company Number 91524515
Country of origin AU
Address 19 Whitehall Street
Footscray
Vic 3011 3011
Location
Companies nearby
P.p.s. Industries Limited
86 Hugo Johnston Drive
Cushman & Wakefield New Zealand Limited
92 Hugo Johnston Drive
Lmt Surgical Pty Ltd
60 Hugo Johnston Drive
Dairy Nutraceuticals Limited
110 Hugo Johnston Drive
Waterco (nz) Limited
7 Industry Road
Swimart (nz) Limited
7 Industry Road
Similar companies
Forbo Siegling Limited
10 George Bourke Drive
Precision Rubber (n.z.) Limited
71 Glenmark Drive
Rubbermark Industries Limited
21 Norman Spencer Drive
Air Hull Technologies Limited
9, 41 Shortland Street
Cordall Manufacturing Limited
7 Sheffield Street
Specialised Washers & Gaskets (2005) Limited
18 Rauparaha Street