Precia Molen New Zealand Limited, a registered company, was registered on 30 Jan 2012. 9429030810952 is the NZBN it was issued. "Weighing machinery wholesaling" (business classification F349950) is how the company has been classified. The company has been managed by 6 directors: Atish Nirbhay Narayan - an active director whose contract started on 20 Dec 2018,
Frederic M. - an active director whose contract started on 01 Jun 2022,
Rene C. - an inactive director whose contract started on 02 Jun 2016 and was terminated on 01 Jun 2022,
Sebastien L. - an inactive director whose contract started on 02 Jun 2016 and was terminated on 01 Jun 2022,
Gregory Markham Thompson - an inactive director whose contract started on 02 Jun 2016 and was terminated on 20 Dec 2018.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Unit 1, 21 Mckee Street, Pukete, Hamilton, 3200 (types include: physical, registered).
Precia Molen New Zealand Limited had been using 62 Commerce Street, Frankton, Hamilton as their physical address up until 13 Feb 2020.
More names used by this company, as we found at BizDb, included: from 05 Mar 2012 to 29 Mar 2018 they were called Weighpac (Nz) Limited, from 26 Jan 2012 to 05 Mar 2012 they were called Industrial Weighing Solutions Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 900 shares (90%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (10%).
Previous addresses
Address: 62 Commerce Street, Frankton, Hamilton, 3204 New Zealand
Physical & registered address used from 17 Jun 2016 to 13 Feb 2020
Address: 47 Cunningham Road, Beerescourt, Hamilton, 3200 New Zealand
Registered & physical address used from 30 Jan 2012 to 17 Jun 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Other (Other) | Precia Sa | 07 Jun 2016 - | |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Narayan, Atish Nirbhay |
Nawton Hamilton 3200 New Zealand |
26 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Gregory Markham |
Hillcrest Hamilton 3216 New Zealand |
08 Jun 2016 - 14 Jan 2019 |
Director | Robert Neil Wright |
Beerescourt Hamilton 3200 New Zealand |
30 Jan 2012 - 15 May 2017 |
Individual | Wright, Robert Neil |
Beerescourt Hamilton 3200 New Zealand |
30 Jan 2012 - 15 May 2017 |
Atish Nirbhay Narayan - Director
Appointment date: 20 Dec 2018
Address: Nawton, Hamilton, 3200 New Zealand
Address used since 20 Dec 2018
Frederic M. - Director
Appointment date: 01 Jun 2022
Rene C. - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 01 Jun 2022
Sebastien L. - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 01 Jun 2022
Address: No 3 Pesiaran Residens, Desa Parkcity, Kuala Lumpur, 52000 Malaysia
Address used since 02 Jun 2016
Gregory Markham Thompson - Director (Inactive)
Appointment date: 02 Jun 2016
Termination date: 20 Dec 2018
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 02 Jun 2016
Robert Neil Wright - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 03 Jun 2016
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 30 Jan 2012
Spi Institute Ltd - South Pacific Islands Institute Ltd
74 Commerce Street
South Pacific Islands Institute Community Trust
74 Commerce Street
Ki Nga Whetu Community Trust
59 Commerce Street
A1 Autopainters Limited
6a Sloper Avenue
Hamilton Stripes And Signs 2017 Limited
44 Commerce Street
Grandautos Limited
84 Commerce Street
Compuload Limited
88 Riverton Drive
Integratech Specialists (nz) Limited
Arney Road
Loadsense Australia Limited
30 Cameron Road
Meltrons Nz Limited
55f Richard Pearse Drive
Si Lodec New Zealand Limited
Reeder Smith & Co
Wedderburn Scales Limited
14 Vestey Drive