Bristol-Babcock Controls (Nz) Limited (issued a business number of 9429032251548) was incorporated on 19 May 1980. 8 addresess are in use by the company: 4C Te Kea Place, Rosedale, Auckland, 0632 (type: postal, office). 89 Kaitangata Crescent, Kelson, Lower Hutt had been their registered address, until 20 Mar 2019. Bristol-Babcock Controls (Nz) Limited used more aliases, namely: Scientific & General Limited from 19 May 1980 to 08 Jun 1984. 18400 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 9200 shares (50 per cent of shares), namely:
Vasan, Kamlesh (an individual) located at Rothesay Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 9200 shares); it includes
Lonsdale, William Phillip (an individual) - located at Breakfast Point, New South Wales. "Scientific instrument or equipment mfg nec" (ANZSIC C241955) is the classification the ABS issued Bristol-Babcock Controls (Nz) Limited. Our database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 1, 112 Browns Bay Road, Rothesay Bay, Auckland, 0630 | Physical & registered & service | 20 Mar 2019 |
| 6 William Pickering Drive, Rosedale, Auckland, 0632 | Office | 08 Mar 2021 |
| 6 William Pickering Drive, Rosedale, Auckland, 0632 | Delivery & postal | 19 Mar 2024 |
| 4c Te Kea Place, Rosedale, Auckland, 0632 | Postal & office & delivery | 19 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Kamlesh Vasan
Rothesay Bay, Auckland, 0630
Address used since 13 Jul 2018 |
Director | 13 Jul 2018 - current |
|
William Phillip Lonsdale
Breakfast Point, New South Wales, 2137
Address used since 15 Nov 2019
Kingsgrove, New South Wales, 2208
Address used since 13 Jul 2018 |
Director | 13 Jul 2018 - current |
|
Maurice Horner
Karori, Wellington, 6012
Address used since 03 Feb 2003 |
Director | 03 Feb 2003 - 13 Jul 2018 |
|
Upulasiri Asoka Wickremasinghe
Kelson, Lower Hutt, 5010
Address used since 25 Feb 2010 |
Director | 03 Feb 2003 - 13 Jul 2018 |
|
Fay Katherine Dale
Papakura,
Address used since 31 Mar 1985 |
Director | 31 Mar 1985 - 03 Feb 2003 |
|
Colin Stanley Dale
Papakura,
Address used since 31 Mar 1985 |
Director | 31 Mar 1985 - 03 Feb 2003 |
| Type | Used since | |
|---|---|---|
| 4c Te Kea Place, Rosedale, Auckland, 0632 | Postal & office & delivery | 19 Mar 2025 |
| 6 William Pickering Drive , Rosedale , Auckland , 0632 |
| Previous address | Type | Period |
|---|---|---|
| 89 Kaitangata Crescent, Kelson, Lower Hutt, 5010 | Registered & physical | 24 Mar 2015 - 20 Mar 2019 |
| 23 Fitzherbert Street, Petone | Registered & physical | 28 Apr 2008 - 24 Mar 2015 |
| Level 2 Tower Centre, 45 Queen Street, Auckland | Registered | 12 May 2004 - 28 Apr 2008 |
| C/-buckman Gtn Chartered Accountants, Level 2 Tower Centre, 45 Queen Street, Auckland | Physical | 12 May 2004 - 28 Apr 2008 |
| 23 Fitzherbert Street, Petone | Registered & physical | 23 Mar 2004 - 12 May 2004 |
| C/- Archibald & Associates, Cnr East & Elliott Streets, Papakura | Registered & physical | 17 Apr 2003 - 23 Mar 2004 |
| C/- Archibald & Associates, Cnr East & Elliott Streets, Papakura | Registered & physical | 11 Apr 2003 - 17 Apr 2003 |
| 20 Fairview Ave, Papakura | Registered | 02 Apr 1998 - 11 Apr 2003 |
| 20 Fairview Avenue, Papakura | Physical | 30 Mar 1998 - 11 Apr 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vasan, Kamlesh Individual |
Rothesay Bay Auckland 0630 |
19 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lonsdale, William Phillip Individual |
Breakfast Point New South Wales 2137 |
19 Jul 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Horner, Maurice Individual |
Karori Wellington 6012 |
28 Jul 2015 - 30 Jul 2015 |
|
Ceyline New Zealand (stbbcl) Limited Shareholder NZBN: 9429030223035 Company Number: 4445769 Entity |
Kelson Lower Hutt 5011 |
30 Jul 2015 - 19 Jul 2018 |
|
Flint Trust Other |
28 Jul 2015 - 30 Jul 2015 | |
|
Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 Entity |
19 May 1980 - 28 Jul 2015 | |
|
Null - Flint Trust Other |
28 Jul 2015 - 30 Jul 2015 | |
|
Null - Sampath Trust Other |
28 Jul 2015 - 30 Jul 2015 | |
|
Horner, Jennifer Carole Individual |
Karori Wellington 6012 |
28 Jul 2015 - 30 Jul 2015 |
|
Maurice Horner Director |
Karori Wellington 6012 |
28 Jul 2015 - 30 Jul 2015 |
|
Wickremasinghe, Upullasiri Asoka Individual |
Kelson Lower Hutt 5010 |
28 Jul 2015 - 30 Jul 2015 |
|
Wickremasinghe, Kalyani Individual |
Kelson Lower Hutt 5010 |
28 Jul 2015 - 30 Jul 2015 |
|
Ceyline New Zealand Limited Shareholder NZBN: 9429038761119 Company Number: 612672 Entity |
19 May 1980 - 28 Jul 2015 | |
|
Ceyline New Zealand (stbbcl) Limited Shareholder NZBN: 9429030223035 Company Number: 4445769 Entity |
Kelson Lower Hutt 5011 |
30 Jul 2015 - 19 Jul 2018 |
|
Sampath Trust Other |
28 Jul 2015 - 30 Jul 2015 |
| Effective Date | 21 Jul 1991 |
| Name | Ceyline New Zealand (stbbcl) Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 4445769 |
| Country of origin | NZ |
| Address |
89 Kaitangata Crescent Kelson Lower Hutt 5010 |
![]() |
Candor 87a Kaitangata Crescent |
![]() |
Drahohs Investments Limited 90 Kaitangata Crescent |
![]() |
Bethlehem Homes Limited 34a Kaitangata Crescent |
![]() |
Hutt Community Radio And Audio Archives Charitable Trust 280 Major Drive |
![]() |
Bunny Street Pharmacy Limited 199 Liverton Road |
![]() |
Jumping Gypsy Limited 2 Drummond Crescent |
|
Conmitto NZ Limited 1 Cambridge Terrace |
|
Oceansense Limited 1a Onepoto Road |
|
Renntec Limited 15 Sheehy Grove |
|
Krokware Limited 40 Newcastle Street |
|
Mediquip Remarketing Limited 36 Faraday Street |
|
Met Technology Limited 31 Ridgewood Place |