Shortcuts

Bbc Technologies Limited

Type: NZ Limited Company (Ltd)
9429037372057
NZBN
1013864
Company Number
Registered
Company Status
80957979916
Australian Business Number
163186641
Australian Company Number
C246950
Industry classification code
Food Packing Machinery Mfg
Industry classification description
Current address
11 Lochiel Road
Rd 2
Hamilton 3282
New Zealand
Postal & office & delivery address used since 29 Apr 2022
11 Lochiel Road
Rd 2
Hamilton 3282
New Zealand
Physical & registered & service address used since 09 May 2022

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.

Addresses

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

Contact info
accounts.receivable@tomra.com
11 Apr 2023 nzbn-reserved-invoice-email-address-purpose
accounts.bbc@tomra.com
30 Apr 2020 nzbn-reserved-invoice-email-address-purpose
http://bbctechnologies.com
29 Apr 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Tomra Sorting As Asker
1372
Norway

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, Warrick Malcolm Hamilton
Individual Furniss, Gregory William George Rd1
Ohaupo
Individual Furniss, Paul Rd 1
Raglan
3295
New Zealand
Individual Furniss, Alison Helen Rd1
Ohaupo
Individual Macdonald, Kristen Mary Hamilton
Individual Furniss, Geoffrey Rd 1
Ohaupo
3881
New Zealand

Ultimate Holding Company

28 Feb 2018
Effective Date
Tomra Sorting As
Name
Company
Type
98222039
Ultimate Holding Company Number
NO
Country of origin
Drengsrudhagen 2
Asker 1372
Norway
Address
Directors

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

Nearby companies
Similar companies

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