Shortcuts

Precision Equipment New Zealand Limited

Type: NZ Limited Company (Ltd)
9429030491830
NZBN
4042328
Company Number
Registered
Company Status
C246970
Industry classification code
Industry-specific Machinery And Equipment Mfg Nec
Industry classification description
Current address
Level 11, 41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jun 2019

Precision Equipment New Zealand Limited, a registered company, was launched on 09 Oct 2012. 9429030491830 is the number it was issued. "Industry-specific machinery and equipment mfg nec" (business classification C246970) is how the company was classified. This company has been supervised by 9 directors: Stefan Camphausen - an active director whose contract started on 04 Jul 2022,
Mark William Bernhard - an active director whose contract started on 05 Feb 2024,
Noel Anthony Meehan - an inactive director whose contract started on 01 Jul 2020 and was terminated on 05 Feb 2024,
Darryl Gregor Abotomey - an inactive director whose contract started on 28 Feb 2017 and was terminated on 06 Dec 2021,
Gregory Lennox Fox - an inactive director whose contract started on 28 Feb 2017 and was terminated on 30 Jun 2020.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical).
Precision Equipment New Zealand Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address until 12 Jun 2019.
Former names used by the company, as we established at BizDb, included: from 02 Oct 2012 to 08 Mar 2019 they were named Hellaby Investment No 8 Limited.
A single entity owns all company shares (exactly 1000 shares) - Bapcor Automotive Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Sep 2017 to 12 Jun 2019

Address: Level 5, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 22 Mar 2013 to 15 Sep 2017

Address: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 09 Oct 2012 to 22 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Bapcor Automotive Limited
Shareholder NZBN: 9429030779815
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hellaby Resource Services Limited
Shareholder NZBN: 9429030780361
Company Number: 3732492
Auckland
1010
New Zealand
Entity Hellaby Resource Services Limited
Shareholder NZBN: 9429030780361
Company Number: 3732492
Auckland
1010
New Zealand
Entity Hellaby Resource Services Limited
Shareholder NZBN: 9429030780361
Company Number: 3732492
Auckland
1010
New Zealand

Ultimate Holding Company

09 Mar 2022
Effective Date
Bapcor Limited
Name
Australian Listed Company
Type
153199912
Ultimate Holding Company Number
AU
Country of origin
61 Gower St
Preston, Vic 3072
Australia
Address
Directors

Stefan Camphausen - Director

Appointment date: 04 Jul 2022

ASIC Name: Bapcor Finance Pty Ltd

Address: St Ives Chase, Nsw 2075, Australia

Address used since 04 Jul 2022


Mark William Bernhard - Director

Appointment date: 05 Feb 2024

ASIC Name: Bapcor Limited

Address: Melbourne, Victoria, 3188 Australia

Address used since 05 Feb 2024


Noel Anthony Meehan - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 05 Feb 2024

ASIC Name: Bapcor Finance Pty Ltd

Address: Melbourne Airport, Vic 3045, Australia

Address: Lower Plenty, Melbourne, VIC 3093 Australia

Address used since 01 Jul 2020


Darryl Gregor Abotomey - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 06 Dec 2021

ASIC Name: Bapcor Limited

Address: Camberwell, Vic, 3124 Australia

Address used since 28 Feb 2017

Address: Preston, Vic, 3072 Australia


Gregory Lennox Fox - Director (Inactive)

Appointment date: 28 Feb 2017

Termination date: 30 Jun 2020

ASIC Name: Bapcor Finance Pty Ltd

Address: Preston, Vic, 3072 Australia

Address: Newport, Vic, 3015 Australia

Address used since 28 Feb 2017


Richard Peter Jolly - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 31 Aug 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2017


Alan William Clarke - Director (Inactive)

Appointment date: 02 Dec 2015

Termination date: 28 Feb 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Dec 2015


Neil Stuart Macculloch - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 10 Jun 2016

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 25 Feb 2016


John Michael Williamson - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 01 Oct 2015

Address: Rd 4, Albany, 0794 New Zealand

Address used since 09 Oct 2012

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Boutelje Products Limited
2/13 Honan Place

G P Engineering Services Limited
119a Ash Street

Industrial Gasket Solutions Limited
99 Great South Road

Kando Innovation Limited
62c Morrin Road

M.c. Jacobs New Zealand Limited
2 Crummer Road

Rdz Limited
1st Floor, 16 Byron Ave