Bristol-Babcock Controls (Nz) Limited, a registered company, was incorporated on 19 May 1980. 9429032251548 is the New Zealand Business Number it was issued. "Scientific instrument or equipment mfg nec" (business classification C241955) is how the company was categorised. This company has been run by 6 directors: Kamlesh Vasan - an active director whose contract started on 13 Jul 2018,
William Phillip Lonsdale - an active director whose contract started on 13 Jul 2018,
Maurice Horner - an inactive director whose contract started on 03 Feb 2003 and was terminated on 13 Jul 2018,
Upulasiri Asoka Wickremasinghe - an inactive director whose contract started on 03 Feb 2003 and was terminated on 13 Jul 2018,
Fay Katherine Dale - an inactive director whose contract started on 31 Mar 1985 and was terminated on 03 Feb 2003.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 6 William Pickering Drive, Rosedale, Auckland, 0632 (category: postal, delivery).
Bristol-Babcock Controls (Nz) Limited had been using 89 Kaitangata Crescent, Kelson, Lower Hutt as their registered address up to 20 Mar 2019.
Previous names for this company, as we managed to find at BizDb, included: from 19 May 1980 to 08 Jun 1984 they were called Scientific & General Limited.
A total of 18400 shares are allocated to 2 shareholders (2 groups). The first group includes 9200 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 9200 shares (50 per cent).
Principal place of activity
6 William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 89 Kaitangata Crescent, Kelson, Lower Hutt, 5010 New Zealand
Registered & physical address used from 24 Mar 2015 to 20 Mar 2019
Address #2: 23 Fitzherbert Street, Petone New Zealand
Registered & physical address used from 28 Apr 2008 to 24 Mar 2015
Address #3: Level 2 Tower Centre, 45 Queen Street, Auckland
Registered address used from 12 May 2004 to 28 Apr 2008
Address #4: C/-buckman Gtn Chartered Accountants, Level 2 Tower Centre, 45 Queen Street, Auckland
Physical address used from 12 May 2004 to 28 Apr 2008
Address #5: 23 Fitzherbert Street, Petone
Registered & physical address used from 23 Mar 2004 to 12 May 2004
Address #6: C/- Archibald & Associates, Cnr East & Elliott Streets, Papakura
Registered & physical address used from 17 Apr 2003 to 23 Mar 2004
Address #7: C/- Archibald & Associates, Cnr East & Elliott Streets, Papakura
Registered & physical address used from 11 Apr 2003 to 17 Apr 2003
Address #8: 20 Fairview Ave, Papakura
Registered address used from 02 Apr 1998 to 11 Apr 2003
Address #9: 20 Fairview Avenue, Papakura
Physical address used from 30 Mar 1998 to 11 Apr 2003
Basic Financial info
Total number of Shares: 18400
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9200 | |||
Individual | Vasan, Kamlesh |
Rothesay Bay Auckland 0630 New Zealand |
19 Jul 2018 - |
Shares Allocation #2 Number of Shares: 9200 | |||
Individual | Lonsdale, William Phillip |
Breakfast Point New South Wales 2137 Australia |
19 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horner, Maurice |
Karori Wellington 6012 New Zealand |
28 Jul 2015 - 30 Jul 2015 |
Entity | Ceyline New Zealand (stbbcl) Limited Shareholder NZBN: 9429030223035 Company Number: 4445769 |
Kelson Lower Hutt 5011 New Zealand |
30 Jul 2015 - 19 Jul 2018 |
Other | Flint Trust | 28 Jul 2015 - 30 Jul 2015 | |
Entity | Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 |
19 May 1980 - 28 Jul 2015 | |
Other | Null - Flint Trust | 28 Jul 2015 - 30 Jul 2015 | |
Other | Null - Sampath Trust | 28 Jul 2015 - 30 Jul 2015 | |
Individual | Horner, Jennifer Carole |
Karori Wellington 6012 New Zealand |
28 Jul 2015 - 30 Jul 2015 |
Director | Maurice Horner |
Karori Wellington 6012 New Zealand |
28 Jul 2015 - 30 Jul 2015 |
Individual | Wickremasinghe, Upullasiri Asoka |
Kelson Lower Hutt 5010 New Zealand |
28 Jul 2015 - 30 Jul 2015 |
Individual | Wickremasinghe, Kalyani |
Kelson Lower Hutt 5010 New Zealand |
28 Jul 2015 - 30 Jul 2015 |
Entity | Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 |
19 May 1980 - 28 Jul 2015 | |
Entity | Ceyline New Zealand (stbbcl) Limited Shareholder NZBN: 9429030223035 Company Number: 4445769 |
Kelson Lower Hutt 5011 New Zealand |
30 Jul 2015 - 19 Jul 2018 |
Other | Sampath Trust | 28 Jul 2015 - 30 Jul 2015 |
Ultimate Holding Company
Kamlesh Vasan - Director
Appointment date: 13 Jul 2018
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 13 Jul 2018
William Phillip Lonsdale - Director
Appointment date: 13 Jul 2018
Address: Breakfast Point, New South Wales, 2137 Australia
Address used since 15 Nov 2019
Address: Kingsgrove, New South Wales, 2208 Australia
Address used since 13 Jul 2018
Maurice Horner - Director (Inactive)
Appointment date: 03 Feb 2003
Termination date: 13 Jul 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Feb 2003
Upulasiri Asoka Wickremasinghe - Director (Inactive)
Appointment date: 03 Feb 2003
Termination date: 13 Jul 2018
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 25 Feb 2010
Fay Katherine Dale - Director (Inactive)
Appointment date: 31 Mar 1985
Termination date: 03 Feb 2003
Address: Papakura,
Address used since 31 Mar 1985
Colin Stanley Dale - Director (Inactive)
Appointment date: 31 Mar 1985
Termination date: 03 Feb 2003
Address: Papakura,
Address used since 31 Mar 1985
Candor
87a Kaitangata Crescent
Drahohs Investments Limited
90 Kaitangata Crescent
Bethlehem Homes Limited
34a Kaitangata Crescent
Hutt Community Radio And Audio Archives Charitable Trust
280 Major Drive
Bunny Street Pharmacy Limited
199 Liverton Road
Jumping Gypsy Limited
2 Drummond Crescent
Conmitto Nz Limited
54b Mills Street
Kiwiscientific Limited
8 Guy Avenue
Krokware Limited
40 Newcastle Street
Oceansense Limited
1a Onepoto Road
Renntec Limited
15 Sheehy Grove
Sextant Technology Limited
116 Wilton Road