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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Bapcor Automotive Limited Shareholder NZBN: 9429030779815 |
Auckland 1010 New Zealand |
08 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hellaby Resource Services Limited Shareholder NZBN: 9429030780361 Company Number: 3732492 |
Auckland 1010 New Zealand |
09 Oct 2012 - 08 Mar 2019 |
Entity | Hellaby Resource Services Limited Shareholder NZBN: 9429030780361 Company Number: 3732492 |
Auckland 1010 New Zealand |
09 Oct 2012 - 08 Mar 2019 |
Entity | Hellaby Resource Services Limited Shareholder NZBN: 9429030780361 Company Number: 3732492 |
Auckland 1010 New Zealand |
09 Oct 2012 - 08 Mar 2019 |
Ultimate Holding Company
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
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
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