Shortcuts

John Bean Technologies Nz Limited

Type: NZ Limited Company (Ltd)
9429037381608
NZBN
1011551
Company Number
Registered
Company Status
Current address
Level 26, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical address used since 14 Jul 2020
Level 1, 33 Federal Street
Auckland 1010
New Zealand
Registered & service address used since 20 Jan 2023

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fmc Foodtech Inc.
Other Fmc Corporation
Other Jbt Corporation
Other Null - Fmc Corporation
Other Null - Fmc Foodtech Inc
Other Null - Fmc Foodtech Inc.
Other Null - Fmc Corporation
Other Null - Jbt Corporation
Other Fmc Foodtech Inc
Other Fmc Corporation

Ultimate Holding Company

12 Nov 2015
Effective Date
Jbt Corporation
Name
Limited
Type
US
Country of origin
70 West Madison
Suite 4400
Chicago, Illinois 60601
United States
Address
Directors

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

Nearby companies

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