Compac Technologies Limited (New Zealand Business Number 9429038561672) was registered on 05 Sep 1995. 5 addresess are currently in use by the company: 4 Henderson Place, Onehunga, Auckland, 1061 (type: postal, office). 11 Spring Street, Onehunga, Auckland had been their registered address, until 24 Aug 2016. Compac Technologies Limited used other names, namely: Anzpac Systems Limited from 28 May 1997 to 23 Mar 2010, Falcon Technology Limited (05 Sep 1995 to 28 May 1997). 1000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000000 shares (100% of shares), namely:
Compac Holdings Limited (an entity) located at Onehunga, Auckland postcode 1061. The Businesscheck data was last updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
4 Henderson Place, Onehunga, Auckland, 1061 | Registered & physical & service | 24 Aug 2016 |
4 Henderson Place, Onehunga, Auckland, 1061 | Postal & office & delivery | 30 May 2022 |
Name and Address | Role | Period |
---|---|---|
Katherine Marie Turner
Greenlane, Auckland, 1051
Address used since 31 Dec 2021 |
Director | 31 Dec 2021 - current |
Even Andre Rekdal
Bucklands Beach, Auckland, 2012
Address used since 27 May 2022 |
Director | 27 May 2022 - current |
Geoffrey Andrew Furniss
Rd 4, Cambridge, 3496
Address used since 29 Jan 2021 |
Director | 29 Jan 2021 - 29 Sep 2022 |
Stian Bowes Andersen
Mount Albert, Auckland, 1025
Address used since 29 Jan 2021 |
Director | 29 Jan 2021 - 31 Dec 2021 |
Kenneth Barry Moynihan
Auckland Central, Auckland, 1010
Address used since 01 Jun 2020
Auckland Central, Auckland, 1010
Address used since 12 Apr 2019 |
Director | 12 Feb 2019 - 04 Feb 2021 |
Anthony Charles Self
Kohimarama, Auckland, 1071
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 17 Apr 2019 |
Michael Desmond Riley
Remuera, Auckland, 1050
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 07 Jan 2019 |
Hamish Alexander Kennedy
Mount Eden, Auckland, 1024
Address used since 19 May 2010 |
Director | 01 Jun 2000 - 31 Jan 2017 |
David Bart Buys
Mount Roskill, Auckland, 1041
Address used since 19 May 2010 |
Director | 07 Jun 2000 - 31 Jan 2017 |
Gavin Brian Reeve
Epsom, Auckland, 1023
Address used since 10 May 2013 |
Director | 07 Jun 2000 - 31 Jan 2017 |
Philip William Poore
Remuera, Auckland,
Address used since 07 Jun 2000 |
Director | 07 Jun 2000 - 15 Apr 2005 |
Graham Hunter Throp
Havelock North,
Address used since 05 Sep 1995 |
Director | 05 Sep 1995 - 01 Jun 2000 |
4 Henderson Place , Onehunga , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
11 Spring Street, Onehunga, Auckland, 1061 | Registered & physical | 28 May 2007 - 24 Aug 2016 |
Same As Registered Office | Physical | 29 May 2001 - 28 May 2007 |
11 Spring St, Onehunga, Auckland | Physical | 29 May 2001 - 29 May 2001 |
Bramwell Grossman & Partners, Solicitors, 210e Queen Street, Hastings | Physical | 23 Jun 2000 - 29 May 2001 |
Bramwell Grossman & Partners, Solicitors, 210e Queen Street, Hastings | Registered | 23 Jun 2000 - 28 May 2007 |
Shareholder Name | Address | Period |
---|---|---|
Compac Holdings Limited Shareholder NZBN: 9429037324131 Entity (NZ Limited Company) |
Onehunga Auckland 1061 |
11 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mj65 Trustee Company Limited Shareholder NZBN: 9429041159088 Company Number: 5075801 Entity |
08 Sep 2014 - 11 Feb 2016 | |
Beach, Nigel Jonathon Individual |
Onehunga Auckland 1061 |
30 Jun 2006 - 11 Feb 2016 |
Reeve, Victoria Anne Individual |
Epsom Auckland 1023 |
11 Feb 2016 - 11 Feb 2016 |
Buys, Christina Individual |
26 Louvain Avenue, Mount Roskill Auckland 1041 |
11 Feb 2016 - 11 Feb 2016 |
Leaning, Brian Allan Individual |
33 Mcbreen Avenue, Northcote Auckland 0627 |
11 Feb 2016 - 11 Feb 2016 |
Kennedy, Kim Anne Individual |
23 Rahiri Road, Mount Eden Auckland 1024 |
11 Feb 2016 - 11 Feb 2016 |
Kennedy, Hamish Alexander Individual |
23 Rahiri Road, Mount Eden Auckland 1024 |
11 Feb 2016 - 11 Feb 2016 |
Poore, Philip William Individual |
Remuera Auckland |
05 Sep 1995 - 02 Jun 2005 |
Kennedy, Hamish Alexander Individual |
Mount Eden Auckland 1024 |
02 Jun 2005 - 11 Feb 2016 |
Beach, Nigel Jonathan Individual |
Onehunga Auckland 1061 |
11 Feb 2016 - 11 Feb 2016 |
Reeve, Gavin Individual |
Epsom Auckland 1023 |
05 Sep 1995 - 11 Feb 2016 |
Beach, Taeko Individual |
Onehunga Auckland 1061 |
30 Jun 2006 - 11 Feb 2016 |
Poore, Sara Individual |
Remuera Auckland |
05 Sep 1995 - 02 Jun 2005 |
Leaning, Brian Allan Individual |
Northcote North Shore City 0627 |
05 Sep 1995 - 11 Feb 2016 |
Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 Entity |
05 Sep 1995 - 11 Feb 2016 | |
Reeve, Victoria Individual |
Epsom Auckland 1023 |
05 Sep 1995 - 11 Feb 2016 |
Buys, David Bart Individual |
Mount Roskill Auckland 1041 |
05 Sep 1995 - 11 Feb 2016 |
Reeve, Gavin Brian Individual |
Epsom Auckland 1023 |
11 Feb 2016 - 11 Feb 2016 |
Buys, David Bart Individual |
26 Louvain Avenue, Mount Roskill Auckland 1041 |
11 Feb 2016 - 11 Feb 2016 |
Leaning, Brian Allan Individual |
Northcote Auckland 0627 |
05 Sep 1995 - 11 Feb 2016 |
Buys, Christina Individual |
Mount Roskill Auckland 1041 |
05 Sep 1995 - 11 Feb 2016 |
Beach, Taeko Individual |
169, Arthur Street, Onehunga Auckland 1061 |
11 Feb 2016 - 11 Feb 2016 |
Mj65 Trustee Company Limited Shareholder NZBN: 9429041159088 Company Number: 5075801 Entity |
08 Sep 2014 - 11 Feb 2016 | |
Poore, Helen Individual |
Remuera Auckland |
05 Sep 1995 - 02 Jun 2005 |
Kennedy, Kim Anne Individual |
Mount Eden Auckland 1024 |
05 Sep 1995 - 11 Feb 2016 |
Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 Entity |
05 Sep 1995 - 11 Feb 2016 | |
Wansbone, Paul Individual |
Half Moon Bay Manukau 2012 |
30 Jun 2006 - 11 Feb 2016 |
Kennedy, Hamish Alexander Individual |
Mount Eden Auckland 1024 |
05 Sep 1995 - 11 Feb 2016 |
Effective Date | 21 Jul 1991 |
Name | Tomra Systems Asa |
Type | Public Limited Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | NO |
Taste Technologies Installations Limited 4 Henderson Place |
|
Taste Technologies Limited 4 Henderson Place |
|
Compac Holdings Limited 4 Henderson Place |
|
Compac Sorting Equipment Limited 4 Henderson Place |
|
Design Tube Limited 6j Henderson Place |
|
Snell Packaging & Safety Limited 8 Goodman Place |