Shortcuts

Halmstad No 6 Limited

Type: NZ Limited Company (Ltd)
9429032710687
NZBN
2138895
Company Number
Registered
Company Status
108218398
GST Number
Current address
Offices Of Bellingham Wallace Limited
470 Parnell Rd
Parnell, Auckland 1149
New Zealand
Other (Address For Share Register) address (Address For Share Register) used since 08 Mar 2013
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Office address used since 05 Jun 2019
Po Box 33446
Takapuna
Auckland 0740
New Zealand
Postal address used since 05 Jun 2019

Halmstad No 6 Limited was registered on 04 Jun 2008 and issued an NZ business identifier of 9429032710687. This registered LTD company has been run by 7 directors: Gysbert William Sieger Denee - an active director whose contract began on 04 Jun 2008,
Jocelyn Maree Nesbit - an active director whose contract began on 01 Dec 2014,
George Kubicki - an active director whose contract began on 28 Jul 2016,
Rob Cunnington - an active director whose contract began on 28 Jul 2016,
Paul Dreyer - an active director whose contract began on 28 Jul 2016.
As stated in BizDb's data (updated on 21 Apr 2024), the company registered 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Up until 24 May 2021, Halmstad No 6 Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address.
BizDb identified previous names used by the company: from 05 Jun 2019 to 29 Jun 2022 they were named Kalmar Construction (2008) Limited, from 16 Sep 2014 to 05 Jun 2019 they were named Kalmar Construction Limited and from 04 Jun 2008 to 16 Sep 2014 they were named Kalmar Building Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Kalmar Group Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Other active addresses

Address #4: Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 New Zealand

Physical & registered & service address used from 24 May 2021

Address #5: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 01 Nov 2023

Principal place of activity

470 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 18 Mar 2013 to 24 May 2021

Address #2: C/-hayes Knight, 470 Parnell Rd, Parnell, Auckland, 1149 New Zealand

Registered & physical address used from 14 May 2012 to 18 Mar 2013

Address #3: C/-hayes Knight, 5 William Laurie Pl,, Albany, 0751 New Zealand

Registered & physical address used from 16 May 2011 to 14 May 2012

Address #4: C/-hayes Knight, 5 William Laurie Pl,, Albany New Zealand

Physical address used from 26 May 2009 to 16 May 2011

Address #5: L9, 99 Queen St, Auckland

Physical address used from 04 Jun 2008 to 26 May 2009

Address #6: C/-hayes Knight, 5 William Laurie Pl,, Albany New Zealand

Registered address used from 04 Jun 2008 to 16 May 2011

Contact info
64 09 4893470
05 Jun 2019 Phone
jnesbit@kalmar.co.nz
05 Jun 2019 Email
www.kalmar.co.nz
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Kalmar Group Limited
Shareholder NZBN: 9429037002671
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Denee, Gysbert William Sieger Devonport
Auckland
0624
New Zealand
Individual Kay, Peter Neville Rothesay Bay
Auckland
0630
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Kalmar Group Limited
Name
Ltd
Type
1116890
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gysbert William Sieger Denee - Director

Appointment date: 04 Jun 2008

Address: Devonport, Auckland, 0624 New Zealand

Address used since 04 Jun 2008


Jocelyn Maree Nesbit - Director

Appointment date: 01 Dec 2014

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 02 Oct 2017

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 01 Dec 2014


George Kubicki - Director

Appointment date: 28 Jul 2016

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 28 Jul 2016


Rob Cunnington - Director

Appointment date: 28 Jul 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Jul 2016


Paul Dreyer - Director

Appointment date: 28 Jul 2016

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 28 Jul 2016


Justin Paul Savage - Director

Appointment date: 28 Jul 2016

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 04 Mar 2021

Address: Rd 4, Albany, 0794 New Zealand

Address used since 28 Jul 2016


Peter Neville Kay - Director (Inactive)

Appointment date: 04 Jun 2008

Termination date: 11 Dec 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 04 Jun 2008

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road