Shortcuts

Caldic New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030375581
NZBN
4232198
Company Number
Registered
Company Status
F332315
Industry classification code
Chemical Wholesaling Nec
Industry classification description
Current address
30 Dunstall Place
Mangere Bridge
Auckland 2022
New Zealand
Physical & service address used since 15 Jul 2013
Lvl 3, Building 10, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Registered address used since 26 Aug 2014
Lvl 3, Building 10, 666 Great South Road
Ellerslie
Auckland 1051
New Zealand
Service address used since 21 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 11993478
Other (Other) Caldic Hongkong Limited 111 Connaught Road Central

Hong Kong SAR China

Ultimate Holding Company

30 Aug 2015
Effective Date
Caldic B.v.
Name
Company
Type
24248451
Ultimate Holding Company Number
NL
Country of origin
Directors

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

Nearby companies

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

Similar companies

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