Shortcuts

Compac Sorting Equipment Limited

Type: NZ Limited Company (Ltd)
9429039911582
NZBN
252423
Company Number
Registered
Company Status
098491680
Australian Company Number
Current address
4 Henderson Place
Onehunga
Auckland 1061
New Zealand
Physical & service & registered address used since 24 Aug 2016
4 Henderson Place
Onehunga
Auckland 1061
New Zealand
Postal & office & delivery address used since 30 May 2022

Compac Sorting Equipment Limited was launched on 28 Nov 1984 and issued a number of 9429039911582. The registered LTD company has been managed by 15 directors: Katherine Marie Turner - an active director whose contract began on 31 Dec 2021,
Even Andre Rekdal - an active director whose contract began on 27 May 2022,
Geoffrey Andrew Furniss - an inactive director whose contract began on 29 Jan 2021 and was terminated on 29 Sep 2022,
Stian Bowes Andersen - an inactive director whose contract began on 29 Jan 2021 and was terminated on 31 Dec 2021,
Kenneth Barry Moynihan - an inactive director whose contract began on 12 Feb 2019 and was terminated on 04 Feb 2021.
According to BizDb's database (last updated on 27 Mar 2024), the company uses 1 address: 4 Henderson Place, Onehunga, Auckland, 1061 (types include: postal, office).
Until 24 Aug 2016, Compac Sorting Equipment Limited had been using 11 Spring Street, Onehunga, Auckland as their registered address.
BizDb found past names for the company: from 28 Nov 1984 to 31 Aug 1999 they were named Horticultural Automation Limited.
A total of 40000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 40000 shares are held by 1 entity, namely:
Compac Holdings Limited (an entity) located at Onehunga, Auckland postcode 1061.

Addresses

Principal place of activity

4 Henderson Place, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: 11 Spring Street, Onehunga, Auckland, 1061 New Zealand

Registered & physical address used from 20 Apr 2007 to 24 Aug 2016

Address #2: 11 Spring St, Onehunga, Auckland

Physical address used from 23 Jun 2000 to 20 Apr 2007

Address #3: Nda House, 22 Amersham Way, Manukau City

Physical address used from 21 Mar 2000 to 23 Jun 2000

Address #4: 14 Angle St, Te Papapa, Auckland

Registered address used from 31 Mar 1995 to 20 Apr 2007

Contact info
www.tomra.com
30 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 40000

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 19 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40000
Entity (NZ Limited Company) Compac Holdings Limited
Shareholder NZBN: 9429037324131
Onehunga
Auckland
1061
New Zealand

Ultimate Holding Company

30 Jan 2017
Effective Date
Tomra Systems Asa
Name
Public Limited Company
Type
91524515
Ultimate Holding Company Number
NO
Country of origin
Directors

Katherine Marie Turner - Director

Appointment date: 31 Dec 2021

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 31 Dec 2021


Even Andre Rekdal - Director

Appointment date: 27 May 2022

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 27 May 2022


Geoffrey Andrew Furniss - Director (Inactive)

Appointment date: 29 Jan 2021

Termination date: 29 Sep 2022

Address: Rd 4, Cambridge, 3496 New Zealand

Address used since 29 Jan 2021


Stian Bowes Andersen - Director (Inactive)

Appointment date: 29 Jan 2021

Termination date: 31 Dec 2021

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 29 Jan 2021


Kenneth Barry Moynihan - Director (Inactive)

Appointment date: 12 Feb 2019

Termination date: 04 Feb 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Jun 2020

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 12 Feb 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 12 Apr 2019


Anthony Charles Self - Director (Inactive)

Appointment date: 31 Jan 2017

Termination date: 17 Apr 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 31 Jan 2017


Michael Desmond Riley - Director (Inactive)

Appointment date: 02 Mar 2015

Termination date: 07 Jan 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jul 2015


Hamish Alexander Kennedy - Director (Inactive)

Appointment date: 20 Mar 1988

Termination date: 31 Jan 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Mar 2010


Gavin Brian Reeve - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 31 Jan 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Mar 2013


David Bart Buys - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 31 Jan 2017

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 12 Mar 2010


Nigel Jonathon Beach - Director (Inactive)

Appointment date: 10 Aug 2005

Termination date: 31 Jan 2017

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 11 May 2016


Keith William Oliver - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 31 Dec 2012

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 01 Mar 2011


James Michael Doyle - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 31 Dec 2012

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 01 Jun 2010


Phillip William Poore - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 10 Mar 2005

Address: Remuera, Auckland,

Address used since 21 May 1996


Kim Kennedy - Director (Inactive)

Appointment date: 20 Mar 1988

Termination date: 21 May 1996

Address: Mt Eden,

Address used since 20 Mar 1988

Nearby companies

Taste Technologies Installations Limited
4 Henderson Place

Taste Technologies Limited
4 Henderson Place

Compac Holdings Limited
4 Henderson Place

Compac Technologies Limited
4 Henderson Place

Design Tube Limited
6j Henderson Place

Snell Packaging & Safety Limited
8 Goodman Place