Compac Sorting Equipment Limited was launched on 28 Nov 1984 and issued a number of 9429039911582. The registered LTD company has been managed by 15 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.
According to BizDb's database (last updated on 27 Mar 2024), the company uses 1 address: 4 Henderson Place, Onehunga, Auckland, 1061 (types include: postal, office).
Until 24 Aug 2016, Compac Sorting Equipment Limited had been using 11 Spring Street, Onehunga, Auckland as their registered address.
BizDb found past names for the company: from 28 Nov 1984 to 31 Aug 1999 they were named Horticultural Automation Limited.
A total of 40000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 40000 shares are held by 1 entity, namely:
Compac Holdings Limited (an entity) located at Onehunga, Auckland postcode 1061.
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 20 Apr 2007 to 24 Aug 2016
Address #2: 11 Spring St, Onehunga, Auckland
Physical address used from 23 Jun 2000 to 20 Apr 2007
Address #3: Nda House, 22 Amersham Way, Manukau City
Physical address used from 21 Mar 2000 to 23 Jun 2000
Address #4: 14 Angle St, Te Papapa, Auckland
Registered address used from 31 Mar 1995 to 20 Apr 2007
Basic Financial info
Total number of Shares: 40000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Compac Holdings Limited Shareholder NZBN: 9429037324131 |
Onehunga Auckland 1061 New Zealand |
28 Nov 1984 - |
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: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 12 Feb 2019
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: 02 Mar 2015
Termination date: 07 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2015
Hamish Alexander Kennedy - Director (Inactive)
Appointment date: 20 Mar 1988
Termination date: 31 Jan 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 12 Mar 2010
Gavin Brian Reeve - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 31 Jan 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Mar 2013
David Bart Buys - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 31 Jan 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 12 Mar 2010
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
Keith William Oliver - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 31 Dec 2012
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: 31 Dec 2012
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 01 Jun 2010
Phillip William Poore - Director (Inactive)
Appointment date: 21 May 1996
Termination date: 10 Mar 2005
Address: Remuera, Auckland,
Address used since 21 May 1996
Kim Kennedy - Director (Inactive)
Appointment date: 20 Mar 1988
Termination date: 21 May 1996
Address: Mt Eden,
Address used since 20 Mar 1988
Taste Technologies Installations Limited
4 Henderson Place
Taste Technologies Limited
4 Henderson Place
Compac Holdings Limited
4 Henderson Place
Compac Technologies Limited
4 Henderson Place
Design Tube Limited
6j Henderson Place
Snell Packaging & Safety Limited
8 Goodman Place