Compress Tech Limited (issued an NZ business number of 9429045930928) was registered on 27 Jan 2017. 5 addresess are in use by the company: Tennent Drive, Linton, Palmerston North, 4474 (type: office, delivery). 1146 Tennent Drive, Linton, Palmerston North had been their registered address, up until 14 Mar 2018. 294118 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 86470 shares (29.4 per cent of shares), namely:
Massey Ventures Limited (an entity) located at Tiritea Campus, Tennent Drive, Palmerston North. In the second group, a total of 1 shareholder holds 51 per cent of all shares (exactly 150000 shares); it includes
New Zealand Comfort Group Limited (an entity) - located at Otahuhu, Auckland. Moving on to the next group of shareholders, share allotment (23059 shares, 7.84%) belongs to 2 entities, namely:
Johan-Gerhard Potgieter, located at Unsworth Heights, Auckland (a director),
Potgieter, Johan-Gerhard, located at Woodville, Woodville (an individual). "Technology research activities" (business classification M691055) is the classification the ABS issued Compress Tech Limited. Businesscheck's data was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Tennent Drive, Linton, Palmerston North, 4474 | Registered & physical & service | 14 Mar 2018 |
| Tennent Drive, Linton, Palmerston North, 4474 | Office & delivery & postal | 22 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Stefan Simon Geertsema
Point Chevalier, Auckland, 1022
Address used since 07 Apr 2017 |
Director | 07 Apr 2017 - current |
|
Mark William Cleaver
Fitzherbert, Palmerston North, 4410
Address used since 07 Apr 2017 |
Director | 07 Apr 2017 - current |
|
Donald John Cleland
Hokowhitu, Palmerston North, 4410
Address used since 07 Apr 2017 |
Director | 07 Apr 2017 - current |
|
Anna Claire Wilson
Morningside, Auckland, 1022
Address used since 07 Apr 2017 |
Director | 07 Apr 2017 - 27 Nov 2017 |
|
Steven Jim Dirven
Albany, Auckland, 0632
Address used since 27 Jan 2017 |
Director | 27 Jan 2017 - 07 Apr 2017 |
|
Johan-gerhard Potgieter
Unsworth Heights, Auckland, 0632
Address used since 27 Jan 2017 |
Director | 27 Jan 2017 - 07 Apr 2017 |
| Previous address | Type | Period |
|---|---|---|
| 1146 Tennent Drive, Linton, Palmerston North, 4472 | Registered & physical | 27 Jan 2017 - 14 Mar 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Massey Ventures Limited Shareholder NZBN: 9429035804260 Entity (NZ Limited Company) |
Tiritea Campus Tennent Drive, Palmerston North |
07 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Comfort Group Limited Shareholder NZBN: 9429039936172 Entity (NZ Limited Company) |
Otahuhu Auckland |
07 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johan-gerhard Potgieter Director |
Unsworth Heights Auckland 0632 |
27 Jan 2017 - current |
|
Potgieter, Johan-gerhard Individual |
Woodville Woodville 4920 |
27 Jan 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dirven, Cornelius Individual |
Puhoi Warkworth 0994 |
09 Mar 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dirven, Steven Jim Individual |
Albany Auckland 0632 |
27 Jan 2017 - 09 Mar 2018 |
|
Steven Jim Dirven Director |
Albany Auckland 0632 |
27 Jan 2017 - 09 Mar 2018 |
![]() |
Lark Honey Limited 180 Eyre Road |
![]() |
Manawatu Mobile Mechanical Services Limited 226 Eyre Road |
![]() |
Foxy's Properties Limited 1 Akers Road |
![]() |
The Turitea Child Care Centre Incorporated C/o Agresearch Grasslands |
![]() |
Longshotdew Limited 91 Camp Road |
![]() |
Biscaya Holdings Limited 85 Camp Road |
|
Innovation Pacific Limited 9 Springdale Grove |
|
Scorpigem Limited 283 Botanical Road |
|
Neil Viviers Limited 4 Waterford Place |
|
Grapheus Limited 31 Stewart Crescent |
|
Mldbioexpert Limited 24 Knowles Street |
|
Hoori-barsanti Limited 32 Wakeman Street |