Precise Limited was started on 05 Apr 2012 and issued an NZ business identifier of 9429030715127. This registered LTD company has been run by 5 directors: Stephen Howse - an active director whose contract began on 23 May 2022,
Michael Paul Pearson - an active director whose contract began on 14 Apr 2023,
Steven Kenneth Dabelstein - an inactive director whose contract began on 31 Mar 2015 and was terminated on 23 May 2022,
Darren Geoffrey Anderson - an inactive director whose contract began on 31 Mar 2015 and was terminated on 11 Feb 2020,
Andre Lee Halkyard - an inactive director whose contract began on 05 Apr 2012 and was terminated on 31 Mar 2015.
According to our data (updated on 29 Apr 2024), the company registered 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, service).
Until 25 Jun 2019, Precise Limited had been using Suite 2, Level 2, 32 Greenpark Road, Penrose, Auckland as their physical address.
BizDb identified previous names for the company: from 19 Jun 2013 to 07 Jan 2019 they were named Precise Consulting & Laboratory Limited, from 05 Apr 2012 to 19 Jun 2013 they were named Hsc Consulting & Training (Nz) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hrl Holdings Nz Limited (an entity) located at Auckland Central, Auckland postcode 1010. Precise Limited was classified as "Business consultant service" (ANZSIC M696205).
Other active addresses
Address #4: Unit 5, 1st Floor, 706 Great South Road, Penrose, Auckland, 1060 New Zealand
Postal & delivery address used from 09 Mar 2023
Address #5: Unit 5, 1st Floor, 706 Great South Road, Penrose, Auckland, 1060 New Zealand
Registered & service address used from 17 Mar 2023
Address #6: Ruakura Research Centre, 10 Bisley Road, Hamilton, 3214 New Zealand
Registered & service address used from 24 Apr 2023
Address #7: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 03 Aug 2023
Principal place of activity
Unit 5, 1st Floor, 706 Great South Road, Penrose, 1060 New Zealand
Previous addresses
Address #1: Suite 2, Level 2, 32 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 05 Mar 2019 to 25 Jun 2019
Address #2: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 06 Apr 2018 to 25 Jun 2019
Address #3: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 17 Feb 2017 to 06 Apr 2018
Address #4: 1/30 Greenpark Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 17 Feb 2017 to 05 Mar 2019
Address #5: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Jan 2014 to 17 Feb 2017
Address #6: 69 Ridge Road, Howick, Manukau, 2014 New Zealand
Registered & physical address used from 05 Apr 2012 to 28 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Hrl Holdings Nz Limited Shareholder NZBN: 9429041520451 |
Auckland Central Auckland 1010 New Zealand |
01 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frith, Donna Louise |
Sumner Christchurch 8081 New Zealand |
19 Jun 2013 - 01 Apr 2015 |
Individual | Halkyard, Andre Lee |
Sydenham Christchurch 8023 New Zealand |
05 Apr 2012 - 01 Apr 2015 |
Director | Andre Lee Halkyard |
Sydenham Christchurch 8023 New Zealand |
05 Apr 2012 - 01 Apr 2015 |
Ultimate Holding Company
Stephen Howse - Director
Appointment date: 23 May 2022
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 11 Jul 2022
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 23 May 2022
Michael Paul Pearson - Director
Appointment date: 14 Apr 2023
Address: Grange, Queensland, 4051 Australia
Address used since 14 Apr 2023
Steven Kenneth Dabelstein - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 23 May 2022
ASIC Name: Octief Pty Ltd
Address: Brisbane, Qld, 4000 Australia
Address: Kangaroo Point, Queensland, 4169 Australia
Address used since 31 Mar 2015
Address: Brisbane, Qld, 4000 Australia
Darren Geoffrey Anderson - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 11 Feb 2020
ASIC Name: Octief Pty Ltd
Address: Mackay Harbour, Queensland, 4740 Australia
Address used since 31 Mar 2015
Address: Brisbane, Qld, 4000 Australia
Address: Brisbane, Qld, 4000 Australia
Andre Lee Halkyard - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 31 Mar 2015
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 19 Jun 2013
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Carbon Forest Services Limited
Level 4, 287-293 Durham Street
Digital Journey Limited
Level 3 50 Victoria Street
Memia Limited
Level 3, 50 Victoria Street
P Cubed Limited
Level 3, 50 Victoria Street
Special T Limited
Level 3, 50 Victoria Street
The Garage Business Consultants Limited
Level 2, 329 Durham Street