Shortcuts

Compac Technologies Limited

Type: NZ Limited Company (Ltd)
9429038561672
NZBN
658365
Company Number
Registered
Company Status
Current address
4 Henderson Place
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 24 Aug 2016
4 Henderson Place
Onehunga
Auckland 1061
New Zealand
Postal & office & delivery address used since 30 May 2022

Compac Technologies Limited, a registered company, was launched on 05 Sep 1995. 9429038561672 is the business number it was issued. This company has been supervised by 12 directors: Katherine Marie Turner - an active director whose contract began on 31 Dec 2021,
Even Andre Rekdal - an active director whose contract began on 27 May 2022,
Geoffrey Andrew Furniss - an inactive director whose contract began on 29 Jan 2021 and was terminated on 29 Sep 2022,
Stian Bowes Andersen - an inactive director whose contract began on 29 Jan 2021 and was terminated on 31 Dec 2021,
Kenneth Barry Moynihan - an inactive director whose contract began on 12 Feb 2019 and was terminated on 04 Feb 2021.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 4 Henderson Place, Onehunga, Auckland, 1061 (types include: postal, office).
Compac Technologies Limited had been using 11 Spring Street, Onehunga, Auckland as their registered address until 24 Aug 2016.
Old names used by the company, as we established at BizDb, included: from 28 May 1997 to 23 Mar 2010 they were named Anzpac Systems Limited, from 05 Sep 1995 to 28 May 1997 they were named Falcon Technology Limited.
A single entity owns all company shares (exactly 1000000 shares) - Compac Holdings Limited - located at 1061, Onehunga, Auckland.

Addresses

Principal place of activity

4 Henderson Place, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 11 Spring Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 28 May 2007 to 24 Aug 2016

Address #2: Same As Registered Office

Physical address used from 29 May 2001 to 28 May 2007

Address #3: 11 Spring St, Onehunga, Auckland

Physical address used from 29 May 2001 to 29 May 2001

Address #4: Bramwell Grossman & Partners, Solicitors, 210e Queen Street, Hastings

Physical address used from 23 Jun 2000 to 29 May 2001

Address #5: Bramwell Grossman & Partners, Solicitors, 210e Queen Street, Hastings

Registered address used from 23 Jun 2000 to 28 May 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Compac Holdings Limited
Shareholder NZBN: 9429037324131
Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mj65 Trustee Company Limited
Shareholder NZBN: 9429041159088
Company Number: 5075801
Individual Beach, Nigel Jonathon Onehunga
Auckland
1061
New Zealand
Individual Reeve, Victoria Anne Epsom
Auckland
1023
New Zealand
Individual Buys, Christina 26 Louvain Avenue, Mount Roskill
Auckland
1041
New Zealand
Individual Leaning, Brian Allan 33 Mcbreen Avenue, Northcote
Auckland
0627
New Zealand
Individual Kennedy, Kim Anne 23 Rahiri Road, Mount Eden
Auckland
1024
New Zealand
Individual Kennedy, Hamish Alexander 23 Rahiri Road, Mount Eden
Auckland
1024
New Zealand
Individual Poore, Philip William Remuera
Auckland
Individual Kennedy, Hamish Alexander Mount Eden
Auckland
1024
New Zealand
Individual Beach, Nigel Jonathan Onehunga
Auckland
1061
New Zealand
Individual Reeve, Gavin Epsom
Auckland
1023
New Zealand
Individual Beach, Taeko Onehunga
Auckland
1061
New Zealand
Individual Poore, Sara Remuera
Auckland
Individual Leaning, Brian Allan Northcote
North Shore City
0627
New Zealand
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Individual Reeve, Victoria Epsom
Auckland
1023
New Zealand
Individual Buys, David Bart Mount Roskill
Auckland
1041
New Zealand
Individual Reeve, Gavin Brian Epsom
Auckland
1023
New Zealand
Individual Buys, David Bart 26 Louvain Avenue, Mount Roskill
Auckland
1041
New Zealand
Individual Leaning, Brian Allan Northcote
Auckland
0627
New Zealand
Individual Buys, Christina Mount Roskill
Auckland
1041
New Zealand
Individual Beach, Taeko 169, Arthur Street, Onehunga
Auckland
1061
New Zealand
Entity Mj65 Trustee Company Limited
Shareholder NZBN: 9429041159088
Company Number: 5075801
Individual Poore, Helen Remuera
Auckland
Individual Kennedy, Kim Anne Mount Eden
Auckland
1024
New Zealand
Entity Glaister Ennor Trustee Co Limited
Shareholder NZBN: 9429038226489
Company Number: 828607
Individual Wansbone, Paul Half Moon Bay
Manukau
2012
New Zealand
Individual Kennedy, Hamish Alexander Mount Eden
Auckland
1024
New Zealand

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
Directors

Katherine Marie Turner - Director

Appointment date: 31 Dec 2021

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 31 Dec 2021


Even Andre Rekdal - Director

Appointment date: 27 May 2022

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 27 May 2022


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


Stian Bowes Andersen - Director (Inactive)

Appointment date: 29 Jan 2021

Termination date: 31 Dec 2021

Address: Mount Albert, Auckland, 1025 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: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Jan 2017


Michael Desmond Riley - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 07 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jan 2017


Hamish Alexander Kennedy - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 31 Jan 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 May 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 19 May 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 10 May 2013


Philip William Poore - Director (Inactive)

Appointment date: 07 Jun 2000

Termination date: 15 Apr 2005

Address: Remuera, Auckland,

Address used since 07 Jun 2000


Graham Hunter Throp - Director (Inactive)

Appointment date: 05 Sep 1995

Termination date: 01 Jun 2000

Address: Havelock North,

Address used since 05 Sep 1995

Nearby companies