Bbc Technologies Limited, a registered company, was started on 09 Feb 2000. 9429037372057 is the NZBN it was issued. "Food packing machinery mfg" (business classification C246950) is how the company was categorised. The company has been supervised by 13 directors: Even Andre Rekdal - an active director whose contract began on 10 Jan 2019,
Leen O. - an inactive director whose contract began on 31 Oct 2018 and was terminated on 26 Oct 2023,
Anthony Charles Self - an inactive director whose contract began on 28 Feb 2018 and was terminated on 10 Jan 2019,
Michael Desmond Riley - an inactive director whose contract began on 28 Feb 2018 and was terminated on 07 Jan 2019,
Gregory William George Furniss - an inactive director whose contract began on 09 Feb 2000 and was terminated on 28 Feb 2018.
Last updated on 12 Mar 2024, BizDb's database contains detailed information about 1 address: 11 Lochiel Road, Rd 2, Hamilton, 3282 (type: physical, registered).
Bbc Technologies Limited had been using 34 Ingram Road, Rd 2, Hamilton as their registered address until 09 May 2022.
One 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 02 Feb 2018 to 09 May 2022
Address #2: 7 Hakanoa Street, Huntly, 3700 New Zealand
Physical & registered address used from 07 May 2003 to 02 Feb 2018
Address #3: Cowley Stanich & Co, Chartered Accountants, 168-170 Main Street, Huntly
Registered address used from 01 May 2001 to 07 May 2003
Address #4: Cowley Stanich & Co, Chartered Accountants, 168-170 Main Street, Huntly
Physical address used from 01 May 2001 to 01 May 2001
Address #5: Cowley Stanich & Co, Chartered Accountants, 168-170 Main Street, Huntly
Registered address used from 12 Apr 2000 to 01 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 11 Apr 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 |
09 Feb 2000 - 28 Feb 2018 |
Individual | Furniss, Gregory William George |
Rd1 Ohaupo |
09 Feb 2000 - 28 Feb 2018 |
Individual | Furniss, Paul |
Rd 1 Raglan 3295 New Zealand |
09 Feb 2000 - 28 Feb 2018 |
Individual | Furniss, Alison Helen |
Rd1 Ohaupo |
09 Feb 2000 - 28 Feb 2018 |
Individual | Macdonald, Kristen Mary |
Hamilton |
09 Feb 2000 - 28 Feb 2018 |
Individual | Furniss, Geoffrey |
Rd 1 Ohaupo 3881 New Zealand |
09 Feb 2000 - 28 Feb 2018 |
Ultimate Holding Company
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: 09 Feb 2000
Termination date: 28 Feb 2018
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 31 Mar 2010
Geoffrey Furniss - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 28 Feb 2018
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 08 May 2015
Alison Helen Furniss - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 28 Feb 2018
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 27 Feb 2012
Mark Eglinton - Director (Inactive)
Appointment date: 07 Nov 2016
Termination date: 28 Feb 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Nov 2016
Graeme Percival Hansen - Director (Inactive)
Appointment date: 27 Feb 2012
Termination date: 25 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Feb 2012
Paul Gregory Furniss - Director (Inactive)
Appointment date: 31 Mar 2003
Termination date: 09 Mar 2012
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 31 Mar 2010
Alison Helen Furniss - Director (Inactive)
Appointment date: 09 Feb 2000
Termination date: 16 Jun 2008
Address: Rd1, Ohaupo,
Address used since 09 Feb 2000
Kristen Mary Macdonald - Director (Inactive)
Appointment date: 09 Feb 2000
Termination date: 14 May 2008
Address: Hamilton,
Address used since 09 Feb 2000
Warrick Malcolm Macdonald - Director (Inactive)
Appointment date: 09 Feb 2000
Termination date: 14 May 2008
Address: Hamilton,
Address used since 09 Feb 2000
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
Automac Engineering Limited
23a Andromeda Crescent
Epnz Technologies Limited
Unit 8/2 Progressive Way
Mills Food & Dairy Limited
C/-accountants On London Limited
One Stop Pak (hamilton) Limited
17a Weka Street
One Stop Pak Manurewa Limited
1/203 Great South Road
One Stop Pak Otahuhu Limited
15 Queen Street