Shortcuts

Bristol-babcock Controls (nz) Limited

Type: NZ Limited Company (Ltd)
9429032251548
NZBN
108423
Company Number
Registered
Company Status
C241955
Industry classification code
Scientific Instrument Or Equipment Mfg Nec
Industry classification description
Current address
Flat 1, 112 Browns Bay Road
Rothesay Bay
Auckland 0630
New Zealand
Physical & registered & service address used since 20 Mar 2019
6 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Office address used since 08 Mar 2021
6 William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Postal & delivery address used since 19 Mar 2024

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).

Addresses

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

Contact info
64 9 4144986
12 Mar 2019 Phone
kamlesh@servotech.co.nz
Email
www.bbcnz.co.nz
12 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 9200
Individual Vasan, Kamlesh Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 9200
Individual Lonsdale, William Phillip Breakfast Point
New South Wales
2137
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horner, Maurice Karori
Wellington
6012
New Zealand
Entity Ceyline New Zealand (stbbcl) Limited
Shareholder NZBN: 9429030223035
Company Number: 4445769
Kelson
Lower Hutt
5011
New Zealand
Other Flint Trust
Entity Ceyline New Zealand Limited
Shareholder NZBN: 9429038761119
Company Number: 612672
Other Null - Flint Trust
Other Null - Sampath Trust
Individual Horner, Jennifer Carole Karori
Wellington
6012
New Zealand
Director Maurice Horner Karori
Wellington
6012
New Zealand
Individual Wickremasinghe, Upullasiri Asoka Kelson
Lower Hutt
5010
New Zealand
Individual Wickremasinghe, Kalyani Kelson
Lower Hutt
5010
New Zealand
Entity Ceyline New Zealand Limited
Shareholder NZBN: 9429038761119
Company Number: 612672
Entity Ceyline New Zealand (stbbcl) Limited
Shareholder NZBN: 9429030223035
Company Number: 4445769
Kelson
Lower Hutt
5011
New Zealand
Other Sampath Trust

Ultimate Holding Company

21 Jul 1991
Effective Date
Ceyline New Zealand (stbbcl) Limited
Name
Ltd
Type
4445769
Ultimate Holding Company Number
NZ
Country of origin
89 Kaitangata Crescent
Kelson
Lower Hutt 5010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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