Shortcuts

Bbc Technologies (usa) Limited

Type: NZ Limited Company (Ltd)
9429036095094
NZBN
1281545
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
11 Lochiel Road
Rd 2
Hamilton 3282
New Zealand
Postal & office & delivery address used since 09 May 2022
11 Lochiel Road
Rd 2
Hamilton 3282
New Zealand
Physical address used since 17 May 2022
4 Henderson Place
Onehunga
Auckland 1061
New Zealand
Registered & service address used since 05 Dec 2024

Bbc Technologies (Usa) Limited, a registered company, was started on 18 Mar 2003. 9429036095094 is the business number it was issued. The company has been run by 13 directors: Nicolaas Marinus Cornelis Buyck - an active director whose contract started on 22 Jul 2024,
Paul Slupecki - an active director whose contract started on 22 Jul 2024,
Nicolaas Buyck - an active director whose contract started on 22 Jul 2024,
Even Andre Rekdal - an inactive director whose contract started on 10 Jan 2019 and was terminated on 01 Aug 2024,
Leen O. - an inactive director whose contract started on 31 Oct 2018 and was terminated on 26 Oct 2023.
Last updated on 10 May 2025, BizDb's data contains detailed information about 1 address: 4 Henderson Place, Onehunga, Auckland, 1061 (type: registered, service).
Bbc Technologies (Usa) Limited had been using 11 Lochiel Road, Rd 2, Hamilton as their registered address up to 05 Dec 2024.
A single entity controls all company shares (exactly 1000 shares) - Tomra Sorting As - located at 1061, Asker.

Addresses

Principal place of activity

11 Lochiel Road, Rd 2, Hamilton, 3282 New Zealand


Previous addresses

Address #1: 11 Lochiel Road, Rd 2, Hamilton, 3282 New Zealand

Registered & service address used from 17 May 2022 to 05 Dec 2024

Address #2: 34 Ingram Road, Rd 2, Hamilton, 3282 New Zealand

Registered & physical address used from 13 Apr 2018 to 17 May 2022

Address #3: 7 Hakanoa Street, Huntly, 3700 New Zealand

Registered & physical address used from 28 May 2004 to 13 Apr 2018

Address #4: C/- Staples Rodway Waikato Ltd, Wel, House, 5th Floor, Cnr Victoria And, London Streets, Hamilton

Physical & registered address used from 18 Mar 2003 to 28 May 2004

Contact info
jennifer.manning@tomra.com
Email
kevin.jiang@tomra.com
Email
No website
Website
Www.tomra.com
01 Jun 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Tomra Sorting As Asker
1372
Norway

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Warrick Malcolm Hamilton
Individual Macdonald, Kristen Mary Hamilton
Individual Furniss, Alison Helen R D 1
Ohaupo
Individual Furniss, Paul Gregory R D 1
Ohaupo
Individual Furniss, Geoffrey Andrew R D 1
Ohaupo
Individual Furniss, Gregory William George R D 1
Ohaupo
Directors

Nicolaas Marinus Cornelis Buyck - Director

Appointment date: 22 Jul 2024

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 22 Jul 2024


Paul Slupecki - Director

Appointment date: 22 Jul 2024

Address: Murrumbeena Vc, 3163 Australia

Address used since 22 Jul 2024


Nicolaas Buyck - Director

Appointment date: 22 Jul 2024

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 22 Jul 2024


Even Andre Rekdal - Director (Inactive)

Appointment date: 10 Jan 2019

Termination date: 01 Aug 2024

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 10 Jan 2019


Leen O. - Director (Inactive)

Appointment date: 31 Oct 2018

Termination date: 26 Oct 2023


Anthony Charles Self - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 10 Jan 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Feb 2018


Michael Desmond Riley - Director (Inactive)

Appointment date: 28 Feb 2018

Termination date: 07 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Feb 2018


Alison Helen Furniss - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 28 Feb 2018

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 03 Jun 2010


Gregory William George Furniss - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 28 Feb 2018

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 03 Jun 2010


Geoffrey Andrew Furniss - Director (Inactive)

Appointment date: 27 May 2005

Termination date: 28 Feb 2018

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 08 May 2015


Paul Gregory Furniss - Director (Inactive)

Appointment date: 27 May 2005

Termination date: 28 Feb 2018

Address: Rd 1, Ohaupo, 3881 New Zealand

Address used since 09 May 2017


Warrick Malcolm Macdonald - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 14 May 2008

Address: Hamilton,

Address used since 18 Mar 2003


Kristen Mary Macdonald - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 14 May 2008

Address: Hamilton,

Address used since 18 Mar 2003

Nearby companies