Brown Brothers Engineers Flow Technology Limited was started on 01 Sep 1939 and issued a New Zealand Business Number of 9429040904085. The registered LTD company has been managed by 28 directors: Lisa May Stuthridge - an active director whose contract began on 30 Nov 2020,
John Michael Inkster - an active director whose contract began on 30 Nov 2020,
Leif W. - an active director whose contract began on 30 Nov 2020,
Andreas L. - an active director whose contract began on 29 Aug 2023,
Per Lars C. - an inactive director whose contract began on 30 Nov 2020 and was terminated on 29 Aug 2023.
As stated in our data (last updated on 23 Feb 2024), the company uses 1 address: Po Box 16205, Hornby, Christchurch, 8441 (category: postal, registered).
Up to 08 Dec 2020, Brown Brothers Engineers Flow Technology Limited had been using 2 Kaimiro Street, Pukete, Hamilton as their physical address.
BizDb identified previous names used by the company: from 01 Jun 2010 to 30 Nov 2020 they were called Spx Flow Technology New Zealand Limited, from 21 Dec 1994 to 01 Jun 2010 they were called Apv New Zealand Limited and from 01 Sep 1939 to 21 Dec 1994 they were called Apv Baker Nz Limited.
A total of 13956818 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 13956818 shares are held by 1 entity, namely:
Brown Brothers Engineers Limited (an entity) located at Hornby, Christchurch postcode 8042. Brown Brothers Engineers Flow Technology Limited was categorised as "Industrial machinery and equipment mfg nec" (business classification C249920).
Principal place of activity
16 Sir James Wattie Drive, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 2 Kaimiro Street, Pukete, Hamilton, 3200 New Zealand
Physical address used from 20 May 2016 to 08 Dec 2020
Address #2: Level 6, 128 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical address used from 16 Apr 2014 to 20 May 2016
Address #3: 5 Eden Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 01 Jun 2011 to 16 Apr 2014
Address #4: 2 Kaimiro Street, Pukete, Hamilton, 3200 New Zealand
Registered address used from 01 Jun 2011 to 08 Dec 2020
Address #5: 4b George Bourke Dr, Mt Wellington, Auckland 1060 New Zealand
Registered & physical address used from 29 Apr 2008 to 01 Jun 2011
Address #6: 42 Vesty Drive, Mt Wellington, Auckland
Physical address used from 30 Jun 1997 to 29 Apr 2008
Address #7: 1 Byron Ave, Takapuna, Auckland
Registered address used from 17 Jul 1995 to 29 Apr 2008
Basic Financial info
Total number of Shares: 13956818
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13956818 | |||
Entity (NZ Limited Company) | Brown Brothers Engineers Limited Shareholder NZBN: 9429031990899 |
Hornby Christchurch 8042 New Zealand |
30 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Apv Overseas Holdings Limited | 01 Sep 1939 - 30 Nov 2020 |
Ultimate Holding Company
Lisa May Stuthridge - Director
Appointment date: 30 Nov 2020
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 18 Oct 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 30 Nov 2020
John Michael Inkster - Director
Appointment date: 30 Nov 2020
ASIC Name: Brown Brothers Engineers Australia Pty Ltd
Address: Arndell Park, New South Wales, 2148 Australia
Address: Shailer Park, Queensland, 4128 Australia
Address used since 30 Nov 2020
Leif W. - Director
Appointment date: 30 Nov 2020
Andreas L. - Director
Appointment date: 29 Aug 2023
Per Lars C. - Director (Inactive)
Appointment date: 30 Nov 2020
Termination date: 29 Aug 2023
Mark Campbell Greaves - Director (Inactive)
Appointment date: 28 Jan 2014
Termination date: 30 Nov 2020
ASIC Name: Spx Flow Technology Australia Pty Ltd
Address: Meadowbank, Nsw, 2114 Australia
Address used since 28 Jan 2014
Address: Victoria, 3170 Australia
Address: Victoria, 3170 Australia
Jaime E. - Director (Inactive)
Appointment date: 03 Dec 2019
Termination date: 30 Nov 2020
Address: Charlotte, 28211 United States
Address used since 03 Dec 2019
Peter R. - Director (Inactive)
Appointment date: 03 Dec 2019
Termination date: 30 Nov 2020
Address: Charlotte, 28211 United States
Address used since 03 Dec 2019
George Varughese - Director (Inactive)
Appointment date: 10 Jun 2005
Termination date: 28 Jul 2015
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 28 May 2010
Grant Michael Horan - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 01 Jul 2013
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 28 May 2010
Christopher John Martin Shelley - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 10 Jan 2007
Address: Singapore, 248251,
Address used since 30 Sep 2003
Ross William Burtenshaw - Director (Inactive)
Appointment date: 31 Dec 1998
Termination date: 10 Jun 2005
Address: Takapuna, Auckland,
Address used since 31 Dec 1998
Brian Wagstaff - Director (Inactive)
Appointment date: 09 Oct 1998
Termination date: 30 Sep 2003
Address: Papamoa, Tauranga,
Address used since 09 Oct 1998
Patrick Willian Southwell - Director (Inactive)
Appointment date: 15 Jun 1998
Termination date: 23 Jan 2001
Address: Montmorency, Victoria 3094, Australia,
Address used since 15 Jun 1998
David Marshall - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 18 Jan 2001
Address: Springvale, Victoria 3171, Australia,
Address used since 31 May 1996
Roger Thrussell - Director (Inactive)
Appointment date: 29 May 1996
Termination date: 31 Dec 1998
Address: Arkles Bay, Whangaparaoa,
Address used since 29 May 1996
Raymond Skinner - Director (Inactive)
Appointment date: 31 Mar 1996
Termination date: 09 Oct 1998
Address: Mairangi Bay, Auckland,
Address used since 31 Mar 1996
Damian Power - Director (Inactive)
Appointment date: 10 Jan 1997
Termination date: 15 Jun 1998
Address: Ringwood North, Victoria 3134, Australia,
Address used since 10 Jan 1997
Brian David Mcmath - Director (Inactive)
Appointment date: 31 Mar 1996
Termination date: 12 Dec 1997
Address: R D 2, Papkura, Auckland,
Address used since 31 Mar 1996
Warwick Manderson - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 10 Jan 1997
Address: Hawthorn East, Victoria, Australia,
Address used since 01 Feb 1994
John Proctor - Director (Inactive)
Appointment date: 31 Mar 1996
Termination date: 19 Nov 1996
Address: Henderson, Auckland,
Address used since 31 Mar 1996
David Duffin - Director (Inactive)
Appointment date: 01 Nov 1994
Termination date: 31 May 1996
Address: Springvale, Victoria, Australia,
Address used since 01 Nov 1994
Barry W Syminton - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 31 Mar 1996
Address: Milford, Auckland,
Address used since 22 Nov 1991
Brian Harris - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 01 Nov 1994
Address: Springvale 3171, Victoria, Australia,
Address used since 22 Nov 1991
Richard Fenny - Director (Inactive)
Appointment date: 05 Mar 1993
Termination date: 01 Nov 1994
Address: Wokingham Road, Crowthorne Berks Rg11 6db, England,
Address used since 05 Mar 1993
Brian Harris - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 01 Nov 1994
Address: Springvale, Victoria, Australia,
Address used since 17 Mar 1993
Kjeld L Iversen - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 01 Nov 1994
Address: Risskov, Denmark,
Address used since 17 Mar 1993
Kirk M Schnack - Director (Inactive)
Appointment date: 17 Mar 1993
Termination date: 31 Jan 1994
Address: Canterbury, Victoria, Australia,
Address used since 17 Mar 1993
Eclipse Skin Technology Limited
20b Maui Street
Virbac New Zealand Limited
26 - 30 Maui Street
Hamilton City Elim Church Trust
21 Maui Street
Superkids Waikato Trust
21 Maui St
Anthony Innovations Nz Limited
26 Tawn Place
Qb Carpets Limited
47 Maui Street
Anagosharp Limited
7 Sussex Street
Control Services Limited
64 Dominion Road
Engineering Design Limited
C/-fraser & Associates
G And N Sheetmetals Limited
1026 Victoria Street
Gea Milfos International Limited
64 Braid Road
Rpb Safety Limited
46 Church Road