Precision Components Limited was incorporated on 16 Dec 1993 and issued a business number of 9429038749193. The registered LTD company has been managed by 2 directors: Duncan John George - an active director whose contract began on 16 Dec 1993,
Hubertus Johanus Bult - an inactive director whose contract began on 01 Dec 2011 and was terminated on 15 Dec 2011.
As stated in our information (last updated on 15 Mar 2024), the company filed 1 address: Po Box 65003, Mairangi Bay, Auckland, 0754 (types include: postal, office).
Until 13 Oct 2011, Precision Components Limited had been using 42 Apollo Drive, Mairangi Bay, Auckland as their registered address.
A total of 10000 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 9999 shares are held by 3 entities, namely:
Bult, Hubertus Johanus (an individual) located at Greenhithe, Auckland postcode 0632,
George, Duncan J (an individual) located at Rd 3, Albany postcode 0793,
George, Rachael Margaret (an individual) located at Rd 3, Albany postcode 0793.
Another group consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
George, Duncan John - located at Rd 3, Albany. Precision Components Limited has been classified as "General engineering" (business classification C249910).
Principal place of activity
141 Diana Drive, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 42 Apollo Drive, Mairangi Bay, Auckland New Zealand
Registered & physical address used from 07 Nov 2005 to 13 Oct 2011
Address #2: 220 Bush Road, Albany, Auckland
Registered address used from 11 Nov 2002 to 07 Nov 2005
Address #3: 1/c4 Henry Rose Place, Cnr Rosedale Road, Albany, Auckland
Physical address used from 31 Oct 1996 to 07 Nov 2005
Address #4: 220 Bush Road, Albany, Auckland
Physical address used from 31 Oct 1996 to 31 Oct 1996
Address #5: Unit E, 12 Vega Place, Mairangi Bay, Auckland
Registered address used from 12 Aug 1996 to 11 Nov 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Bult, Hubertus Johanus |
Greenhithe Auckland 0632 New Zealand |
31 Oct 2005 - |
Individual | George, Duncan J |
Rd 3 Albany 0793 New Zealand |
22 Oct 2003 - |
Individual | George, Rachael Margaret |
Rd 3 Albany 0793 New Zealand |
15 May 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | George, Duncan John |
Rd 3 Albany 0793 New Zealand |
22 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nobilo, Deborah |
Gulf Harbour Whangaparaoa |
22 Oct 2003 - 27 Jun 2010 |
Individual | George, Peter Trevor |
Birkenhead Auckland |
16 Dec 1993 - 31 Oct 2005 |
Individual | George, Peter T |
Birkenhead Auckland |
22 Oct 2003 - 27 Jun 2010 |
Duncan John George - Director
Appointment date: 16 Dec 1993
Address: Rd 3, Albany, 0793 New Zealand
Address used since 03 Nov 2016
Hubertus Johanus Bult - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 15 Dec 2011
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Dec 2011
Gb3 Group Limited
141 Diana Drive
G2 Group Limited
141 Diana Drive
Ecofast Systems Limited
141 Diana Drive
Heritage Stonemasonry Limited
141 Diana Drive
Prime Car Hire Limited
41 Hillside Road
Hillside Building Supplies Limited
131 Diana Drive
Adams Engineering 1996 Limited
9/41 View Road
Ag Precision Engineering Limited
101 Wairau Road
Archer Design Limited
22c Ashfield Road
Azcan Engineering Limited
126a Wairau Road
Devon Engineering Limited
Suite 6, 67 View Road
The Steelworks Engineering Company Nz Limited
4/68 Hillside Road