Shortcuts

Brown Brothers Engineers Flow Technology Limited

Type: NZ Limited Company (Ltd)
9429040904085
NZBN
18555
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
Current address
16 Sir James Wattie Drive
Hornby
Christchurch 8042
New Zealand
Office address used since 30 Nov 2020
16 Sir James Wattie Drive
Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 08 Dec 2020
Po Box 16205
Hornby
Christchurch 8441
New Zealand
Postal address used since 09 Jun 2021

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).

Addresses

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

Contact info
64 27 3123547
Phone
61 4 17664734
Phone
csg@tricorservices.com.au
Email
lisa.stuthridge@brownbros.co.nz
Email
No website
Website
spxflow.com
Website
www.bbeflowtech.co.nz
09 Jun 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 13956818
Entity (NZ Limited Company) Brown Brothers Engineers Limited
Shareholder NZBN: 9429031990899
Hornby
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Apv Overseas Holdings Limited

Ultimate Holding Company

30 Nov 2020
Effective Date
B.j.a. Croonen B.v
Name
Company
Type
91524515
Ultimate Holding Company Number
NL
Country of origin
13320 Ballantyne Corporate Place
Charlotte/north Carolina 28277
United States
Address
Directors

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

Nearby companies
Similar companies

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