Mono Pumps New Zealand Company (issued an NZ business number of 9429040864518) was registered on 20 Jul 1972. 5 addresess are currently in use by the company: P O Box 71021, Rosebank, Auckland, 1026 (type: postal, office). Mono Pumps New Zealand Company used other names, namely: Mono Pumps New Zealand Limited from 20 Jul 1972 to 15 Nov 2010. 25000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 25000 shares (100% of shares). Our information was last updated on 07 Feb 2024.
Current address | Type | Used since |
---|---|---|
35-41 Fremlin Place, Avondale, Auckland | Registered & physical & service | 10 Apr 1996 |
P O Box 71021, Rosebank, Auckland, 1026 | Postal | 23 Mar 2020 |
35-41 Fremlin Place, Avondale, Auckland, 1026 | Office & delivery | 23 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Trevor Brian Martin
The Woodlands, Texas, 77382
Address used since 03 Sep 2015 |
Director | 03 Sep 2015 - current |
Yi Lin
Singapore, 738238
Address used since 26 Dec 2022
Century Woods, Singapore, 738199
Address used since 17 May 2022
Faber Hills, Singapore, 129399
Address used since 12 Feb 2020 |
Director | 12 Feb 2020 - current |
Michael Peter Breust
Kensington, Western Australia, 6151
Address used since 30 Jun 2020
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 30 Jun 2020 - current |
Patrick Francis Shine
Carrum Downs, Victoria, 3201
Address used since 01 Jan 1970
Highett, Victoria,
Address used since 31 Jul 2013
Carrum Downs, Victoria, 3201
Address used since 01 Jan 1970 |
Director | 31 Jul 2013 - 30 Jun 2020 |
Keith Duncan Harland
#02-02, Singapore, 679664
Address used since 03 Sep 2015 |
Director | 03 Sep 2015 - 12 Feb 2020 |
David Francis Johnson
Bentleigh 3204,
Address used since 11 Jul 2003 |
Director | 11 Jul 2003 - 03 Sep 2015 |
Paul Naylon
Lowton, Warrington, Cheshire Wa31he, United Kingdom,
Address used since 04 May 1999 |
Director | 04 May 1999 - 31 Jul 2013 |
Leonard Wilfred Armstrong
Mentone 3194, Victoria, Melbourne,
Address used since 01 Dec 2000 |
Director | 01 Dec 2000 - 20 Dec 2010 |
Glenn Bryan Camp
Red Hill South, Victoria 3937, Melbourne,
Address used since 20 Oct 1997 |
Director | 20 Oct 1997 - 21 Jun 1999 |
Gary J Judd
Parnell, Auckland, New Zealand,
Address used since 29 Jan 1991 |
Director | 29 Jan 1991 - 31 Oct 1998 |
Glyn Alsop
Albany,
Address used since 17 Dec 1991 |
Director | 17 Dec 1991 - 30 Oct 1998 |
Roger Lawton Naylor
Mt Martha, Victoria 3934, Australia,
Address used since 28 Oct 1997 |
Director | 28 Oct 1997 - 30 Oct 1998 |
William E O'connor
Wilmslow, Cheshire Sk9 2b2, United Kingdom,
Address used since 29 Jan 1991 |
Director | 29 Jan 1991 - 06 Aug 1997 |
Donald D Cameron
Glen Waverley, Victoria 3150, Australia,
Address used since 29 Jan 1991 |
Director | 29 Jan 1991 - 05 Aug 1997 |
Helen J Gibbons
Papatoetoe, Auckland, New Zealand,
Address used since 17 Dec 1991 |
Director | 17 Dec 1991 - 28 Mar 1997 |
Bruce A Ellis
Templestowe, Victoria 3106, Australia,
Address used since 29 Jan 1991 |
Director | 29 Jan 1991 - 18 Nov 1996 |
35 Fremlin Place , Avondale , Auckland , 1026 |
Shareholder Name | Address | Period |
---|---|---|
Nov Process & Flow Technologies Uk Limited Other (Other) |
20 Jul 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Mono (manufacturing) Limited Other |
20 Jul 1972 - 28 Sep 2004 | |
Null - Mono (manufacturing) Limited Other |
20 Jul 1972 - 28 Sep 2004 |
Effective Date | 16 May 2022 |
Name | Nov Process & Flow Technologies Uk Limited |
Type | Limited Liability Company |
Ultimate Holding Company Number | 300721 |
Country of origin | GB |
Shen Dian Enterprises Limited 27 Fremlin Place |
|
Sheet Metal Solution Limited 23 Fremlin Place |
|
Carl Zeiss (n.z.) Limited 22 Fremlin Place |
|
Thos Holdsworth & Sons Limited 386 Rosebank Rd |
|
Buttweld Property Limited 5 Fremlin Place |
|
Pacific Quality Lounges Warehouse Limited 10 Fremlin Place |