Calibre Equipment Holdings Limited was launched on 08 Jun 2012 and issued an NZ business identifier of 9429030706330. The registered LTD company has been run by 8 directors: Graham Leslie Smolenski - an active director whose contract began on 08 Jun 2012,
Jenna Monique Smolenski - an inactive director whose contract began on 30 Jun 2018 and was terminated on 01 Jun 2021,
Nathan John Morris - an inactive director whose contract began on 30 Jun 2018 and was terminated on 31 May 2019,
Paul Gerard Smolenski - an inactive director whose contract began on 01 Jul 2012 and was terminated on 13 Dec 2018,
Simon Ronald James Balemi - an inactive director whose contract began on 01 Jul 2012 and was terminated on 18 Oct 2018.
As stated in BizDb's data (last updated on 09 Mar 2024), this company registered 1 address: 1 Streamside Lane, Streamside Lane, Arrowtown, 9371 (types include: registered, physical).
Up until 07 Jul 2021, Calibre Equipment Holdings Limited had been using 13E Vogler Drive, Wiri, Auckland as their registered address.
BizDb found previous names used by this company: from 13 Apr 2012 to 10 Nov 2016 they were named Jba Holdings Limited.
A total of 13180318 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 13180318 shares are held by 1 entity, namely:
G L Smolenski Investments Limited (an entity) located at Millbrook Resort, Arrowtown postcode 9351. Calibre Equipment Holdings Limited has been classified as "Business administrative service" (business classification N729110).
Principal place of activity
1 Streamside Lane, Arrowtown, 9371 New Zealand
Previous addresses
Address: 13e Vogler Drive, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 07 Aug 2018 to 07 Jul 2021
Address: 49 Mclaughlins Road, Wiri, Auckland, 2104 New Zealand
Physical & registered address used from 05 Apr 2016 to 07 Aug 2018
Address: 286 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 08 Jun 2012 to 05 Apr 2016
Basic Financial info
Total number of Shares: 13180318
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 13180318 | |||
Entity (NZ Limited Company) | G L Smolenski Investments Limited Shareholder NZBN: 9429037338299 |
Millbrook Resort Arrowtown 9351 New Zealand |
08 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Franklin, Adam Mark |
Rototuna North Hamilton 3210 New Zealand |
28 Sep 2012 - 30 Aug 2018 |
Individual | Balemi, Timothy Craig |
Bucklands Beach Auckland 2012 New Zealand |
30 Jul 2012 - 17 Aug 2016 |
Individual | Franklin, Adam Mark |
Rototuna North Hamilton 3210 New Zealand |
30 Jul 2012 - 30 Aug 2018 |
Individual | Balemi, Simon Ronald James |
Helensville Queensland 4212 Australia |
30 Jul 2012 - 30 Oct 2018 |
Individual | Smolenski, Paul Gerard |
Lilydale Victoria 3140 Australia |
30 Jul 2012 - 14 Jun 2022 |
Individual | Smolenski, Paul Gerard |
Lilydale Victoria 3140 Australia |
30 Jul 2012 - 14 Jun 2022 |
Individual | Goodey, Barry Lynn |
Mt Wellington Auckland 1072 New Zealand |
30 Jul 2012 - 17 Aug 2016 |
Individual | Smolenski, Jenna Monique |
Mangere Bridge Auckland 2022 New Zealand |
28 Sep 2012 - 05 Oct 2021 |
Individual | Teasdale, Jacqueline Jane |
Dunedin Central Dunedin 9016 New Zealand |
28 Sep 2012 - 17 Aug 2016 |
Individual | Franklin, Carlene Maree |
Rototuna North Hamilton 3210 New Zealand |
30 Jul 2012 - 30 Aug 2018 |
Graham Leslie Smolenski - Director
Appointment date: 08 Jun 2012
Address: Rd1, Arrowtown, 9371 New Zealand
Address used since 29 Jun 2021
Address: Millbrook Resort, Malaghans Road, Queenstown, 93602 New Zealand
Address used since 08 Jun 2012
Jenna Monique Smolenski - Director (Inactive)
Appointment date: 30 Jun 2018
Termination date: 01 Jun 2021
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 30 Jun 2018
Nathan John Morris - Director (Inactive)
Appointment date: 30 Jun 2018
Termination date: 31 May 2019
Address: Shailer Park, Queensland, 4128 Australia
Address used since 30 Jun 2018
Paul Gerard Smolenski - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 13 Dec 2018
ASIC Name: Jb Attachments Pty Ltd
Address: Crestmead, Queensland, 4132 Australia
Address: Lilydale, Victoria, 3140 Australia
Address used since 01 Jul 2012
Address: Crestmead, Queensland, 4132 Australia
Simon Ronald James Balemi - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 18 Oct 2018
ASIC Name: Jb Attachments Pty Ltd
Address: Crestmead, Queensland, 4132 Australia
Address: Helensvale, Queensland, 4212 Australia
Address used since 17 Aug 2016
Address: Crestmead, Queensland, 4132 Australia
Adam Mark Franklin - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 06 Jul 2018
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 01 Jul 2012
Timothy Craig Balemi - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 10 Feb 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Jul 2012
Barry Lynn Goodey - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 04 Feb 2014
Address: Mt Wellington, Auckland, 1042 New Zealand
Address used since 01 Jul 2012
Prestige Commercial Vehicles Limited
21 Vogler Drive
Chappel Professional Trustee Limited
39 Mclaughlins Road
Nino Motors Limited
35b Mclaughlins Road
Specialised Fleet Servicing & Repairs Limited
35d Mclaughlins Road
Bcs Foodpak Limited
Unit C, 57 Mclaughlins Road
Entec Services Limited
57g Mclauglin's Road
Coastal Business Solutions Limited
116e Cavendish Drive
Keylink Payroll Services Limited
L3, Cst Nexia Centre
Px International Limited
232 Puhinui Road
Quadrant Chambers Limited
2 Osterley Way
Roadex Management Limited
3 Bolderwood Place
Vipat Holdings Limited
C/- Lucas France & Partners