John Bean Technologies Nz Limited, a registered company, was started on 28 Jan 2000. 9429037381608 is the New Zealand Business Number it was issued. The company has been supervised by 16 directors: Hong Heng Tan - an active director whose contract started on 14 Nov 2022,
April Maree Mychajlyszyn - an active director whose contract started on 26 Mar 2025,
Natale Greco - an inactive director whose contract started on 01 Oct 2015 and was terminated on 26 Mar 2025,
Scott William Templeton - an inactive director whose contract started on 14 Nov 2022 and was terminated on 23 Aug 2023,
Geralyn F. - an inactive director whose contract started on 26 Feb 2014 and was terminated on 17 Sep 2021.
Updated on 13 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 33 Federal Street, Auckland, 1010 (types include: registered, service).
John Bean Technologies Nz Limited had been using Level 1, 33 Federal Street, Auckland as their registered address until 20 Jan 2023.
Past names used by the company, as we identified at BizDb, included: from 17 Jul 2001 to 25 Jun 2008 they were called Fmc Technologies Nz Limited, from 28 Jan 2000 to 17 Jul 2001 they were called Fmc Foodtech Nz Limited.
A single entity controls all company shares (exactly 100 shares) - John Bean Technologies Hong Kong Limited - located at 1010, 1 Matheson Street, Causeway Bay.
Previous addresses
Address #1: Level 1, 33 Federal Street, Auckland, 1010 New Zealand
Registered & service address used from 22 Dec 2022 to 20 Jan 2023
Address #2: Pwc Tower, Level 26, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 03 May 2019 to 14 Jul 2020
Address #3: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2014 to 03 May 2019
Address #4: 10a Turama Road, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 04 Mar 2014 to 08 Dec 2014
Address #5: 23 Tobruk Crescent, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 04 Apr 2013 to 04 Mar 2014
Address #6: 5g Miro Place, Albany 0632, North Shore, North Shore City New Zealand
Physical & registered address used from 25 Jun 2010 to 04 Apr 2013
Address #7: 7 Cowley Place, Albany, North Shore 0632
Registered & physical address used from 19 Nov 2009 to 25 Jun 2010
Address #8: Level 12, Auckland Club Tower, 34 Shortland Street, Auckland, Att: James Gibson
Registered address used from 12 Apr 2000 to 19 Nov 2009
Address #9: Level 12, Auckland Club Tower, 34 Shortland Street, Auckland, Att: James Gibson
Physical address used from 28 Mar 2000 to 28 Mar 2000
Address #10: Level 12, Auckland Club Tower, 34 Shortland Street, Auckland, Att: James Gibson
Registered address used from 28 Mar 2000 to 12 Apr 2000
Address #11: 7 Cowley Place, Albany, Auckland
Physical address used from 28 Mar 2000 to 19 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 14 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | John Bean Technologies Hong Kong Limited Shareholder NZBN: 9429039489159 |
1 Matheson Street Causeway Bay 999007 Hong Kong SAR China |
24 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Fmc Foodtech Inc. | 13 Dec 2007 - 13 Dec 2007 | |
| Other | Fmc Corporation | 28 Jan 2000 - 13 Dec 2007 | |
| Other | Jbt Corporation | 19 Jun 2009 - 24 Nov 2015 | |
| Other | Null - Fmc Corporation | 14 Dec 2007 - 27 Jun 2010 | |
| Other | Null - Fmc Foodtech Inc | 28 Mar 2008 - 27 Jun 2010 | |
| Other | Null - Fmc Foodtech Inc. | 13 Dec 2007 - 13 Dec 2007 | |
| Other | Null - Fmc Corporation | 28 Jan 2000 - 13 Dec 2007 | |
| Other | Null - Jbt Corporation | 19 Jun 2009 - 24 Nov 2015 | |
| Other | Fmc Foodtech Inc | 28 Mar 2008 - 27 Jun 2010 | |
| Other | Fmc Corporation | 14 Dec 2007 - 27 Jun 2010 |
Ultimate Holding Company
Hong Heng Tan - Director
Appointment date: 14 Nov 2022
Address: Singapore, 549652 Singapore
Address used since 14 Nov 2022
April Maree Mychajlyszyn - Director
Appointment date: 26 Mar 2025
ASIC Name: John Bean Technologies Australia Limited
Address: Pullenvale, Qld, 4069 Australia
Address used since 26 Mar 2025
Natale Greco - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 26 Mar 2025
ASIC Name: John Bean Technologies Australia Limited
Address: North Sydney, 2060 Australia
Address: Mcdowall Qld, 4053 Australia
Address used since 01 Jul 2018
Address: Kedron Qld, 2017 Australia
Address used since 11 Jan 2017
Address: Villawood, Nsw, 2163 Australia
Scott William Templeton - Director (Inactive)
Appointment date: 14 Nov 2022
Termination date: 23 Aug 2023
ASIC Name: Proseal Australia Pty Ltd
Address: Port Melbourne, Melbourne, 3207 Australia
Address used since 14 Nov 2022
Geralyn F. - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 17 Sep 2021
Address: Chicago, Illinois, 60640 United States
Address used since 26 Feb 2014
Charles Wolf - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 05 Aug 2016
Address: Block 5, Unit 2901, Shanghai, 200021 China
Address used since 01 May 2014
Michael Andrew Brodziak - Director (Inactive)
Appointment date: 26 Jul 2007
Termination date: 29 Feb 2016
Address: Northern Maoming Road, Jing'an District, 200040 China
Address used since 01 May 2014
Edward Smagarinsky - Director (Inactive)
Appointment date: 27 Mar 2015
Termination date: 01 Oct 2015
ASIC Name: John Bean Technologies Australia Limited
Address: Villawood, Nsw, 2162 Australia
Address: Coogee, Nsw, 2034 Australia
Address used since 27 Mar 2015
Paul O'brien - Director (Inactive)
Appointment date: 12 Apr 2012
Termination date: 27 Mar 2015
Address: Lucas Heights, New South Wales, 2234 Australia
Address used since 12 Apr 2012
Peter Henry Bullock - Director (Inactive)
Appointment date: 18 Feb 2000
Termination date: 01 Dec 2014
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 24 Feb 2014
Keith Pattison - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 26 Feb 2014
Address: Klongtoey Nua, Wattana, Bangkok, Thailand 10110, Thailand
Address used since 01 Nov 2009
Charles Cannon - Director (Inactive)
Appointment date: 28 Jan 2000
Termination date: 03 Mar 2008
Address: Wilmette, Il 60091, U.s.a.,
Address used since 28 Jan 2000
Fredrik Karl Johan Jonsson - Director (Inactive)
Appointment date: 25 Nov 2003
Termination date: 26 Jul 2007
Address: #14-04 Habitat 2, Singapore 259947,
Address used since 25 Nov 2003
Nicklas Lars Margard - Director (Inactive)
Appointment date: 15 May 2003
Termination date: 26 Nov 2003
Address: No 20-01, Singapore 228223,
Address used since 15 May 2003
Charlotte Mitchell Smith - Director (Inactive)
Appointment date: 28 Jan 2000
Termination date: 15 May 2003
Address: Winnetka, Il 60093, U.s.a.,
Address used since 28 Jan 2000
John Hartner - Director (Inactive)
Appointment date: 28 Jan 2000
Termination date: 01 Aug 2001
Address: Winnetka, Il 60093, U.s.a.,
Address used since 28 Jan 2000
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street