Bbc Technologies (Usa) Limited, a registered company, was started on 18 Mar 2003. 9429036095094 is the business number it was issued. The company has been run by 10 directors: Even Andre Rekdal - an active director whose contract started on 10 Jan 2019,
Leen O. - an inactive director whose contract started on 31 Oct 2018 and was terminated on 26 Oct 2023,
Anthony Charles Self - an inactive director whose contract started on 28 Feb 2018 and was terminated on 10 Jan 2019,
Michael Desmond Riley - an inactive director whose contract started on 28 Feb 2018 and was terminated on 07 Jan 2019,
Gregory William George Furniss - an inactive director whose contract started on 18 Mar 2003 and was terminated on 28 Feb 2018.
Last updated on 24 Feb 2024, BizDb's data contains detailed information about 1 address: 11 Lochiel Road, Rd 2, Hamilton, 3282 (type: physical, registered).
Bbc Technologies (Usa) Limited had been using 34 Ingram Road, Rd 2, Hamilton as their registered address up to 17 May 2022.
A single entity controls all company shares (exactly 1000 shares) - Tomra Sorting As - located at 3282, Asker.
Principal place of activity
11 Lochiel Road, Rd 2, Hamilton, 3282 New Zealand
Previous addresses
Address #1: 34 Ingram Road, Rd 2, Hamilton, 3282 New Zealand
Registered & physical address used from 13 Apr 2018 to 17 May 2022
Address #2: 7 Hakanoa Street, Huntly, 3700 New Zealand
Registered & physical address used from 28 May 2004 to 13 Apr 2018
Address #3: C/- Staples Rodway Waikato Ltd, Wel, House, 5th Floor, Cnr Victoria And, London Streets, Hamilton
Physical & registered address used from 18 Mar 2003 to 28 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Tomra Sorting As |
Asker 1372 Norway |
28 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Warrick Malcolm |
Hamilton |
18 Mar 2003 - 28 Feb 2018 |
Individual | Macdonald, Kristen Mary |
Hamilton |
18 Mar 2003 - 28 Feb 2018 |
Individual | Furniss, Alison Helen |
R D 1 Ohaupo |
18 Mar 2003 - 28 Feb 2018 |
Individual | Furniss, Paul Gregory |
R D 1 Ohaupo |
18 Mar 2003 - 28 Feb 2018 |
Individual | Furniss, Geoffrey Andrew |
R D 1 Ohaupo |
18 Mar 2003 - 28 Feb 2018 |
Individual | Furniss, Gregory William George |
R D 1 Ohaupo |
18 Mar 2003 - 28 Feb 2018 |
Even Andre Rekdal - Director
Appointment date: 10 Jan 2019
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 10 Jan 2019
Leen O. - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 26 Oct 2023
Anthony Charles Self - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 10 Jan 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Feb 2018
Michael Desmond Riley - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 07 Jan 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Feb 2018
Gregory William George Furniss - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 28 Feb 2018
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 03 Jun 2010
Alison Helen Furniss - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 28 Feb 2018
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 03 Jun 2010
Geoffrey Andrew Furniss - Director (Inactive)
Appointment date: 27 May 2005
Termination date: 28 Feb 2018
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 08 May 2015
Paul Gregory Furniss - Director (Inactive)
Appointment date: 27 May 2005
Termination date: 28 Feb 2018
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 09 May 2017
Warrick Malcolm Macdonald - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 14 May 2008
Address: Hamilton,
Address used since 18 Mar 2003
Kristen Mary Macdonald - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 14 May 2008
Address: Hamilton,
Address used since 18 Mar 2003
Eros Clearwater Holdings Limited
Red Stag Investments Limited
Red Stag Wood Solutions Limited
53 Ingram Road
Ec Hotel Limited
53 Ingram Road
Leo&michelle Transport Limited
9 Ingram Rd
Clearwater Quays Apartments Limited
53 Ingram Road
Red Stag Investments Limited
53 Ingram Road