Compac Technologies Limited, a registered company, was launched on 05 Sep 1995. 9429038561672 is the business number it was issued. This company has been supervised by 12 directors: Katherine Marie Turner - an active director whose contract began on 31 Dec 2021,
Even Andre Rekdal - an active director whose contract began on 27 May 2022,
Geoffrey Andrew Furniss - an inactive director whose contract began on 29 Jan 2021 and was terminated on 29 Sep 2022,
Stian Bowes Andersen - an inactive director whose contract began on 29 Jan 2021 and was terminated on 31 Dec 2021,
Kenneth Barry Moynihan - an inactive director whose contract began on 12 Feb 2019 and was terminated on 04 Feb 2021.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 4 Henderson Place, Onehunga, Auckland, 1061 (types include: postal, office).
Compac Technologies Limited had been using 11 Spring Street, Onehunga, Auckland as their registered address until 24 Aug 2016.
Old names used by the company, as we established at BizDb, included: from 28 May 1997 to 23 Mar 2010 they were named Anzpac Systems Limited, from 05 Sep 1995 to 28 May 1997 they were named Falcon Technology Limited.
A single entity owns all company shares (exactly 1000000 shares) - Compac Holdings Limited - located at 1061, Onehunga, Auckland.
Principal place of activity
4 Henderson Place, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 11 Spring Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 28 May 2007 to 24 Aug 2016
Address #2: Same As Registered Office
Physical address used from 29 May 2001 to 28 May 2007
Address #3: 11 Spring St, Onehunga, Auckland
Physical address used from 29 May 2001 to 29 May 2001
Address #4: Bramwell Grossman & Partners, Solicitors, 210e Queen Street, Hastings
Physical address used from 23 Jun 2000 to 29 May 2001
Address #5: Bramwell Grossman & Partners, Solicitors, 210e Queen Street, Hastings
Registered address used from 23 Jun 2000 to 28 May 2007
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Compac Holdings Limited Shareholder NZBN: 9429037324131 |
Onehunga Auckland 1061 New Zealand |
11 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mj65 Trustee Company Limited Shareholder NZBN: 9429041159088 Company Number: 5075801 |
08 Sep 2014 - 11 Feb 2016 | |
Individual | Beach, Nigel Jonathon |
Onehunga Auckland 1061 New Zealand |
30 Jun 2006 - 11 Feb 2016 |
Individual | Reeve, Victoria Anne |
Epsom Auckland 1023 New Zealand |
11 Feb 2016 - 11 Feb 2016 |
Individual | Buys, Christina |
26 Louvain Avenue, Mount Roskill Auckland 1041 New Zealand |
11 Feb 2016 - 11 Feb 2016 |
Individual | Leaning, Brian Allan |
33 Mcbreen Avenue, Northcote Auckland 0627 New Zealand |
11 Feb 2016 - 11 Feb 2016 |
Individual | Kennedy, Kim Anne |
23 Rahiri Road, Mount Eden Auckland 1024 New Zealand |
11 Feb 2016 - 11 Feb 2016 |
Individual | Kennedy, Hamish Alexander |
23 Rahiri Road, Mount Eden Auckland 1024 New Zealand |
11 Feb 2016 - 11 Feb 2016 |
Individual | Poore, Philip William |
Remuera Auckland |
05 Sep 1995 - 02 Jun 2005 |
Individual | Kennedy, Hamish Alexander |
Mount Eden Auckland 1024 New Zealand |
02 Jun 2005 - 11 Feb 2016 |
Individual | Beach, Nigel Jonathan |
Onehunga Auckland 1061 New Zealand |
11 Feb 2016 - 11 Feb 2016 |
Individual | Reeve, Gavin |
Epsom Auckland 1023 New Zealand |
05 Sep 1995 - 11 Feb 2016 |
Individual | Beach, Taeko |
Onehunga Auckland 1061 New Zealand |
30 Jun 2006 - 11 Feb 2016 |
Individual | Poore, Sara |
Remuera Auckland |
05 Sep 1995 - 02 Jun 2005 |
Individual | Leaning, Brian Allan |
Northcote North Shore City 0627 New Zealand |
05 Sep 1995 - 11 Feb 2016 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
05 Sep 1995 - 11 Feb 2016 | |
Individual | Reeve, Victoria |
Epsom Auckland 1023 New Zealand |
05 Sep 1995 - 11 Feb 2016 |
Individual | Buys, David Bart |
Mount Roskill Auckland 1041 New Zealand |
05 Sep 1995 - 11 Feb 2016 |
Individual | Reeve, Gavin Brian |
Epsom Auckland 1023 New Zealand |
11 Feb 2016 - 11 Feb 2016 |
Individual | Buys, David Bart |
26 Louvain Avenue, Mount Roskill Auckland 1041 New Zealand |
11 Feb 2016 - 11 Feb 2016 |
Individual | Leaning, Brian Allan |
Northcote Auckland 0627 New Zealand |
05 Sep 1995 - 11 Feb 2016 |
Individual | Buys, Christina |
Mount Roskill Auckland 1041 New Zealand |
05 Sep 1995 - 11 Feb 2016 |
Individual | Beach, Taeko |
169, Arthur Street, Onehunga Auckland 1061 New Zealand |
11 Feb 2016 - 11 Feb 2016 |
Entity | Mj65 Trustee Company Limited Shareholder NZBN: 9429041159088 Company Number: 5075801 |
08 Sep 2014 - 11 Feb 2016 | |
Individual | Poore, Helen |
Remuera Auckland |
05 Sep 1995 - 02 Jun 2005 |
Individual | Kennedy, Kim Anne |
Mount Eden Auckland 1024 New Zealand |
05 Sep 1995 - 11 Feb 2016 |
Entity | Glaister Ennor Trustee Co Limited Shareholder NZBN: 9429038226489 Company Number: 828607 |
05 Sep 1995 - 11 Feb 2016 | |
Individual | Wansbone, Paul |
Half Moon Bay Manukau 2012 New Zealand |
30 Jun 2006 - 11 Feb 2016 |
Individual | Kennedy, Hamish Alexander |
Mount Eden Auckland 1024 New Zealand |
05 Sep 1995 - 11 Feb 2016 |
Ultimate Holding Company
Katherine Marie Turner - Director
Appointment date: 31 Dec 2021
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 31 Dec 2021
Even Andre Rekdal - Director
Appointment date: 27 May 2022
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 27 May 2022
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
Stian Bowes Andersen - Director (Inactive)
Appointment date: 29 Jan 2021
Termination date: 31 Dec 2021
Address: Mount Albert, Auckland, 1025 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: Kohimarama, Auckland, 1071 New Zealand
Address used since 31 Jan 2017
Michael Desmond Riley - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 07 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Jan 2017
Hamish Alexander Kennedy - Director (Inactive)
Appointment date: 01 Jun 2000
Termination date: 31 Jan 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 May 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 19 May 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 10 May 2013
Philip William Poore - Director (Inactive)
Appointment date: 07 Jun 2000
Termination date: 15 Apr 2005
Address: Remuera, Auckland,
Address used since 07 Jun 2000
Graham Hunter Throp - Director (Inactive)
Appointment date: 05 Sep 1995
Termination date: 01 Jun 2000
Address: Havelock North,
Address used since 05 Sep 1995
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