General information

John Bean Technologies NZ Limited

Type: NZ Limited Company (Ltd)
9429037381608
New Zealand Business Number
1011551
Company Number
Registered
Company Status

John Bean Technologies Nz Limited (issued an NZ business identifier of 9429037381608) was incorporated on 28 Jan 2000. 3 addresses are currently in use by the company: Level 1, 33 Federal Street, Auckland, 1010 (type: registered, service). Level 1, 33 Federal Street, Auckland had been their registered address, until 20 Jan 2023. John Bean Technologies Nz Limited used other names, namely: Fmc Technologies Nz Limited from 17 Jul 2001 to 25 Jun 2008, Fmc Foodtech Nz Limited (28 Jan 2000 to 17 Jul 2001). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
John Bean Technologies Hong Kong Limited (an other) located at 1 Matheson Street, Causeway Bay postcode 999007. The Businesscheck information was updated on 07 Apr 2024.

Current address Type Used since
Level 26, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 14 Jul 2020
Level 1, 33 Federal Street, Auckland, 1010 Registered & service 20 Jan 2023
Directors
Name and Address Role Period
Natale Greco
North Sydney, 2060
Address used since 01 Jan 1970
Mcdowall Qld, 4053
Address used since 01 Jul 2018
Kedron Qld, 2017
Address used since 11 Jan 2017
Villawood, Nsw, 2163
Address used since 01 Jan 1970
Director 01 Oct 2015 - current
Hong Heng Tan
Singapore, 549652
Address used since 14 Nov 2022
Director 14 Nov 2022 - current
Scott William Templeton
Port Melbourne, Melbourne, 3207
Address used since 14 Nov 2022
Director 14 Nov 2022 - 23 Aug 2023
Geralyn Fallon
Chicago, Illinois, 60640
Address used since 26 Feb 2014
Director 26 Feb 2014 - 17 Sep 2021
Charles Wolf
Block 5, Unit 2901, Shanghai, 200021
Address used since 01 May 2014
Director 26 Feb 2014 - 05 Aug 2016
Michael Andrew Brodziak
Northern Maoming Road, Jing'an District, 200040
Address used since 01 May 2014
Director 26 Jul 2007 - 29 Feb 2016
Edward Smagarinsky
Villawood, Nsw, 2162
Address used since 01 Jan 1970
Coogee, Nsw, 2034
Address used since 27 Mar 2015
Director 27 Mar 2015 - 01 Oct 2015
Paul O'brien
Lucas Heights, New South Wales, 2234
Address used since 12 Apr 2012
Director 12 Apr 2012 - 27 Mar 2015
Peter Henry Bullock
Royal Oak, Auckland, 1023
Address used since 24 Feb 2014
Director 18 Feb 2000 - 01 Dec 2014
Keith Pattison
Klongtoey Nua, Wattana, Bangkok, Thailand 10110,
Address used since 01 Nov 2009
Director 15 May 2003 - 26 Feb 2014
Charles Cannon
Wilmette, Il 60091, U.s.a.,
Address used since 28 Jan 2000
Director 28 Jan 2000 - 03 Mar 2008
Fredrik Karl Johan Jonsson
#14-04 Habitat 2, Singapore 259947,
Address used since 25 Nov 2003
Director 25 Nov 2003 - 26 Jul 2007
Nicklas Lars Margard
No 20-01, Singapore 228223,
Address used since 15 May 2003
Director 15 May 2003 - 26 Nov 2003
Charlotte Mitchell Smith
Winnetka, Il 60093, U.s.a.,
Address used since 28 Jan 2000
Director 28 Jan 2000 - 15 May 2003
John Hartner
Winnetka, Il 60093, U.s.a.,
Address used since 28 Jan 2000
Director 28 Jan 2000 - 01 Aug 2001
Addresses
Previous address Type Period
Level 1, 33 Federal Street, Auckland, 1010 Registered & service 22 Dec 2022 - 20 Jan 2023
Pwc Tower, Level 26, 188 Quay Street, Auckland Central, Auckland, 1010 Registered & physical 03 May 2019 - 14 Jul 2020
80 Queen Street, Auckland Central, Auckland, 1010 Registered & physical 08 Dec 2014 - 03 May 2019
10a Turama Road, Royal Oak, Auckland, 1023 Registered & physical 04 Mar 2014 - 08 Dec 2014
23 Tobruk Crescent, Milford, Auckland, 0620 Registered & physical 04 Apr 2013 - 04 Mar 2014
5g Miro Place, Albany 0632, North Shore, North Shore City Physical & registered 25 Jun 2010 - 04 Apr 2013
7 Cowley Place, Albany, North Shore 0632 Registered & physical 19 Nov 2009 - 25 Jun 2010
Level 12, Auckland Club Tower, 34 Shortland Street, Auckland, Att: James Gibson Registered 12 Apr 2000 - 19 Nov 2009
Level 12, Auckland Club Tower, 34 Shortland Street, Auckland, Att: James Gibson Physical 28 Mar 2000 - 28 Mar 2000
Level 12, Auckland Club Tower, 34 Shortland Street, Auckland, Att: James Gibson Registered 28 Mar 2000 - 12 Apr 2000
7 Cowley Place, Albany, Auckland Physical 28 Mar 2000 - 19 Nov 2009
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
December
Financial report filing month
08 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
John Bean Technologies Hong Kong Limited
Shareholder NZBN: 9429039489159
Other (Other)
1 Matheson Street
Causeway Bay
999007
24 Nov 2015 - current

Historic shareholders

Shareholder Name Address Period
Fmc Foodtech Inc.
Other
13 Dec 2007 - 13 Dec 2007
Fmc Corporation
Other
28 Jan 2000 - 13 Dec 2007
Jbt Corporation
Other
19 Jun 2009 - 24 Nov 2015
Null - Fmc Corporation
Other
14 Dec 2007 - 27 Jun 2010
Null - Fmc Foodtech Inc
Other
28 Mar 2008 - 27 Jun 2010
Null - Fmc Foodtech Inc.
Other
13 Dec 2007 - 13 Dec 2007
Null - Fmc Corporation
Other
28 Jan 2000 - 13 Dec 2007
Null - Jbt Corporation
Other
19 Jun 2009 - 24 Nov 2015
Fmc Foodtech Inc
Other
28 Mar 2008 - 27 Jun 2010
Fmc Corporation
Other
14 Dec 2007 - 27 Jun 2010

Ultimate Holding Company
Effective Date 12 Nov 2015
Name Jbt Corporation
Type Limited
Country of origin US
Address 70 West Madison
Suite 4400
Chicago, Illinois 60601
Location
Companies nearby
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution NZ Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street