Caldic New Zealand Limited, a registered company, was registered on 13 Feb 2013. 9429030375581 is the NZBN it was issued. "Chemical wholesaling nec" (business classification F332315) is how the company has been classified. The company has been managed by 9 directors: Martijn Jager - an active director whose contract began on 26 Jul 2023,
Knud Mohr - an active director whose contract began on 26 Jul 2023,
Pierre Chanteclair - an active director whose contract began on 26 Jul 2023,
Natalie Gung - an active director whose contract began on 02 May 2025,
Farnaz Faridnia - an inactive director whose contract began on 26 Jul 2023 and was terminated on 30 Nov 2023.
Last updated on 10 May 2025, the BizDb data contains detailed information about 1 address: Building 1, Unit G, Ceres Court, Mairangi Bay, Auckland, 0632 (types include: registered, service).
Caldic New Zealand Limited had been using 30 Dunstall Place, Mangere Bridge, Auckland as their registered address up until 26 Aug 2014.
A single entity controls all company shares (exactly 11993478 shares) - Caldic Hongkong Limited - located at 0632, 111 Connaught Road Central.
Other active addresses
Address #4: Building 1, Unit G, Ceres Court, Mairangi Bay, Auckland, 0632 New Zealand
Registered & service address used from 20 Aug 2024
Previous addresses
Address #1: 30 Dunstall Place, Mangere Bridge, Auckland, 2022 New Zealand
Registered address used from 15 Jul 2013 to 26 Aug 2014
Address #2: 885 Swanson Road, Swanson, Auckland, 0612 New Zealand
Physical & registered address used from 13 Feb 2013 to 15 Jul 2013
Basic Financial info
Total number of Shares: 11993478
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 12 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 11993478 | |||
| Other (Other) | Caldic Hongkong Limited |
111 Connaught Road Central Hong Kong SAR China |
13 Feb 2013 - |
Ultimate Holding Company
Martijn Jager - Director
Appointment date: 26 Jul 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 15 Sep 2024
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 26 Jul 2023
Knud Mohr - Director
Appointment date: 26 Jul 2023
Address: Singapore, 598180 Singapore
Address used since 26 Jul 2023
Pierre Chanteclair - Director
Appointment date: 26 Jul 2023
Address: Serangoon Garden Estate, Singapore, 556584 Singapore
Address used since 02 May 2025
Address: Singapore, 558810 Singapore
Address used since 26 Jul 2023
Natalie Gung - Director
Appointment date: 02 May 2025
ASIC Name: Caldic Australia Pty Ltd
Address: Mont Albert, Victoria, 3127 Australia
Address used since 02 May 2025
Farnaz Faridnia - Director (Inactive)
Appointment date: 26 Jul 2023
Termination date: 30 Nov 2023
Address: Mount Wellington, Auckland, 1062 New Zealand
Address used since 26 Jul 2023
Stephen Kane Crockett - Director (Inactive)
Appointment date: 13 Feb 2013
Termination date: 26 Jul 2023
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 18 Aug 2014
Bernardus W. - Director (Inactive)
Appointment date: 13 Feb 2013
Termination date: 26 Jul 2023
Alexander W. - Director (Inactive)
Appointment date: 19 Oct 2020
Termination date: 26 Jul 2023
Olav Caspar C. - Director (Inactive)
Appointment date: 13 Feb 2013
Termination date: 19 Oct 2020
Cpso Limited
L3, Building 10, 666 Gt Sth Rd
Ws Audiology Anz Pty Ltd
Lvl 5, Bldg 5, Central Park Corp. Centre
Dynanet It Services Limited
Level 3, Building 10, Suite 8
Blackmores (new Zealand) Limited
Level 4, Building 10
2 Ez Limited
Ground Floor Building 10 Central Park
Dimension Software Limited
Building 5, 666 Great South Road
Dic New Zealand Limited
313 Church Street
Ecp Limited
C/- Mcdonald Reid Ltd - Accountants
Geosil Pacific Limited
39 Victoria Avenue
Oxford Technologies International Limited
3 Owens Road
Rj International Limited
Level 1, 47a Mount Wellington Highway
Water Control Limited
Level 2, 123 Carlton Gore Road