Compac Holdings Limited was incorporated on 03 Apr 2000 and issued a business number of 9429037324131. This registered LTD company has been run by 19 directors: Even Andre Rekdal - an active director whose contract started on 01 Jun 2022,
Leen O. - an inactive director whose contract started on 13 Apr 2018 and was terminated on 26 Oct 2023,
Geoffrey Andrew Furniss - an inactive director whose contract started on 29 Jan 2021 and was terminated on 29 Sep 2022,
Kenneth Barry Moynihan - an inactive director whose contract started on 12 Feb 2019 and was terminated on 04 Feb 2021,
Anthony Charles Self - an inactive director whose contract started on 31 Jan 2017 and was terminated on 17 Apr 2019.
According to our information (updated on 04 Apr 2024), the company registered 1 address: 4 Henderson Place, Onehunga, Auckland, 1061 (types include: physical, registered).
Up until 24 Aug 2016, Compac Holdings Limited had been using 11 Spring Street, Onehunga, Auckland as their physical address.
A total of 30566562 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 20000000 shares are held by 1 entity, namely:
Tomra Sorting As (an other) located at Asker postcode 1372.
Another group consists of 1 shareholder, holds 34.57 per cent shares (exactly 10566562 shares) and includes
Tomra Sorting As - located at Asker.
Previous addresses
Address: 11 Spring Street, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 20 Apr 2007 to 24 Aug 2016
Address: Same As Registered Office
Physical address used from 07 May 2001 to 20 Apr 2007
Address: 11 Spring Street, Onehunga, Auckland
Physical address used from 07 May 2001 to 07 May 2001
Address: 11 Spring Street, Onehunga, Auckland
Registered address used from 12 Apr 2000 to 20 Apr 2007
Basic Financial info
Total number of Shares: 30566562
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20000000 | |||
Other (Other) | Tomra Sorting As |
Asker 1372 Norway |
18 Oct 2016 - |
Shares Allocation #2 Number of Shares: 10566562 | |||
Other (Other) | Tomra Sorting As |
Asker 1372 Norway |
18 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martinez Silberman, Alberto Sebastian |
City Of Colonia Del Sacramento Department Of Colonia Uruguay |
30 Jun 2016 - 03 Feb 2017 |
Individual | Beach, Nigel Jonathon |
Onehunga Auckland 1061 New Zealand |
30 Mar 2006 - 03 Feb 2017 |
Individual | Beach, Taeko |
Onehunga Auckland 1061 New Zealand |
30 Mar 2006 - 03 Feb 2017 |
Individual | Poore, Sarah Helen |
Remuera Auckland |
03 Apr 2000 - 29 Mar 2005 |
Entity | Mj65 Trustee Company Limited Shareholder NZBN: 9429041159088 Company Number: 5075801 |
08 Sep 2014 - 03 Feb 2017 | |
Individual | Reeve, Gavin Brian |
Epsom Auckland 1023 New Zealand |
03 Apr 2000 - 03 Feb 2017 |
Individual | Kennedy, Kim Anne |
Mt Eden Auckland 1024 New Zealand |
03 Apr 2000 - 03 Feb 2017 |
Individual | Buys, David Bart |
Mount Roskill Auckland 1041 New Zealand |
03 Apr 2000 - 03 Feb 2017 |
Individual | Reeve, Victoria |
Epsom Auckland 1023 New Zealand |
03 Apr 2000 - 03 Feb 2017 |
Individual | Kennedy, Hamish Alexander |
Mt Eden Auckland 1024 New Zealand |
12 Mar 2004 - 03 Feb 2017 |
Individual | Poore, Philip William |
Remuera Auckland |
03 Apr 2000 - 29 Mar 2005 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
03 Apr 2000 - 03 Feb 2017 | |
Entity | Mj65 Trustee Company Limited Shareholder NZBN: 9429041159088 Company Number: 5075801 |
08 Sep 2014 - 03 Feb 2017 | |
Individual | Buys, Christina |
Mount Roskill Auckland 1041 New Zealand |
03 Apr 2000 - 03 Feb 2017 |
Individual | Leaning, Brian Allan |
Northcote Auckland 0627 New Zealand |
03 Apr 2000 - 03 Feb 2017 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
03 Apr 2000 - 03 Feb 2017 |
Ultimate Holding Company
Even Andre Rekdal - Director
Appointment date: 01 Jun 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Jun 2022
Leen O. - Director (Inactive)
Appointment date: 13 Apr 2018
Termination date: 26 Oct 2023
Geoffrey Andrew Furniss - Director (Inactive)
Appointment date: 29 Jan 2021
Termination date: 29 Sep 2022
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 29 Jan 2021
Kenneth Barry Moynihan - Director (Inactive)
Appointment date: 12 Feb 2019
Termination date: 04 Feb 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Jun 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Apr 2019
Anthony Charles Self - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 17 Apr 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Jan 2017
Michael Desmond Riley - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 07 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2015
Espen Gundersen - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 30 Apr 2018
Address: Oa2 Oslo, Norway
Address used since 31 Jan 2017
Jonathan Parker Mason - Director (Inactive)
Appointment date: 15 Jan 2015
Termination date: 01 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jan 2015
Hamish Alexander Kennedy - Director (Inactive)
Appointment date: 03 Apr 2000
Termination date: 31 Jan 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Mar 2010
David Bart Buys - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 31 Jan 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 12 Mar 2010
Gavin Brian Reeve - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 31 Jan 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Mar 2013
Nigel Jonathon Beach - Director (Inactive)
Appointment date: 10 Aug 2005
Termination date: 31 Jan 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 11 May 2016
Susan Ruth Peterson - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 31 Dec 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2015
Mark Giles - Director (Inactive)
Appointment date: 15 Jan 2015
Termination date: 30 Nov 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Jan 2015
Keith William Oliver - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 10 Oct 2014
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 01 Mar 2011
James Michael Doyle - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 16 Apr 2013
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 01 Jun 2010
James Michael Doyle - Director (Inactive)
Appointment date: 21 Apr 2009
Termination date: 31 Jul 2009
Address: Howick, Manukau 2014,
Address used since 21 Apr 2009
James Michael Doyle - Director (Inactive)
Appointment date: 20 Mar 2008
Termination date: 28 Mar 2008
Address: Howick, Manukau 2014,
Address used since 20 Mar 2008
Philip William Poore - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 10 Mar 2005
Address: Remuera, Auckland,
Address used since 07 Jun 2000
Taste Technologies Installations Limited
4 Henderson Place
Taste Technologies Limited
4 Henderson Place
Compac Technologies Limited
4 Henderson Place
Compac Sorting Equipment Limited
4 Henderson Place
Design Tube Limited
6j Henderson Place
Snell Packaging & Safety Limited
8 Goodman Place