Shortcuts

Tomra Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429037324131
NZBN
1022983
Company Number
Registered
Company Status
Current address
4 Henderson Place
Onehunga
Auckland 1061
New Zealand
Physical & registered & service address used since 24 Aug 2016

Tomra Holdings (Nz) Limited was incorporated on 03 Apr 2000 and issued a business number of 9429037324131. This registered LTD company has been run by 22 directors: Paul Slupecki - an active director whose contract started on 22 Jul 2024,
Nicolaas Buyck - an active director whose contract started on 22 Jul 2024,
Nicolaas Marinus Cornelis Buyck - an active director whose contract started on 22 Jul 2024,
Even Andre Rekdal - an inactive director whose contract started on 01 Jun 2022 and was terminated on 01 Aug 2024,
Leen O. - an inactive director whose contract started on 13 Apr 2018 and was terminated on 26 Oct 2023.
According to our information (updated on 10 May 2025), the company registered 1 address: 4 Henderson Place, Onehunga, Auckland, 1061 (types include: physical, registered).
Up until 24 Aug 2016, Tomra Holdings (Nz) 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, 10566562 shares are held by 1 entity, namely:
982 722 039 - Tomra Sorting As (an other) located at Asker postcode 1372.
Another group consists of 1 shareholder, holds 65.43 per cent shares (exactly 20000000 shares) and includes
982 722 039 - Tomra Sorting As - located at Asker.

Addresses

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

Contact info
64 9 6340088
13 May 2024
Financial Data

Basic Financial info

Total number of Shares: 30566562

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10566562
Other (Other) 982 722 039 - Tomra Sorting As Asker
1372
Norway
Shares Allocation #2 Number of Shares: 20000000
Other (Other) 982 722 039 - Tomra Sorting As Asker
1372
Norway

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beach, Nigel Jonathon Onehunga
Auckland
1061
New Zealand
Individual Beach, Taeko Onehunga
Auckland
1061
New Zealand
Individual Leaning, Brian Allan Northcote
Auckland
0627
New Zealand
Individual Buys, David Bart Mount Roskill
Auckland
1041
New Zealand
Individual Kennedy, Kim Anne Mt Eden
Auckland 1024

New Zealand
Individual Reeve, Victoria Epsom
Auckland
1023
New Zealand
Individual Poore, Sarah Helen Remuera
Auckland
Individual Martinez Silberman, Alberto Sebastian City Of Colonia Del Sacramento
Department Of Colonia

Uruguay
Entity Mj65 Trustee Company Limited
Shareholder NZBN: 9429041159088
Company Number: 5075801
Individual Reeve, Gavin Brian Epsom
Auckland
1023
New Zealand
Individual Kennedy, Hamish Alexander Mt Eden
Auckland 1024

New Zealand
Individual Poore, Philip William Remuera
Auckland
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Entity Mj65 Trustee Company Limited
Shareholder NZBN: 9429041159088
Company Number: 5075801
Individual Buys, Christina Mount Roskill
Auckland
1041
New Zealand
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607

Ultimate Holding Company

21 Jul 1991
Effective Date
Tomra Systems Asa
Name
Public Limited Company
Type
91524515
Ultimate Holding Company Number
NO
Country of origin
Drengsrudhagen 2
Asker 1372
Norway
Address
Directors

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


Nicolaas Marinus Cornelis 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: 01 Jun 2022

Termination date: 01 Aug 2024

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

Nearby companies

Compac Technologies Limited
4 Henderson Place

Tomra Food (anz) Limited
4 Henderson Place

Design Tube Limited
6j Henderson Place

Snell Packaging & Safety Limited
8 Goodman Place

Corporate Av Services Limited
6k Henderson Place

Macmillan Plumbing And Gas Limited
35l Maurice Road