Shortcuts

Kalmar Interiors Limited

Type: NZ Limited Company (Ltd)
9429041414491
NZBN
5461924
Company Number
Registered
Company Status
114996793
GST Number
No Abn Number
Australian Business Number
E329920
Industry classification code
Building Completion Services - All Trades Subcontracted
Industry classification description
Current address
4 Fred Thomas Drive
Takapuna
Auckland 0622
New Zealand
Delivery & office & postal address used since 10 Apr 2019
Level 2, 116 Harris Road
East Tamaki
Auckland 2140
New Zealand
Registered & physical & service address used since 24 May 2021
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 02 Nov 2023

Kalmar Interiors Limited was registered on 18 Sep 2014 and issued a business number of 9429041414491. This registered LTD company has been supervised by 9 directors: Gysbert William Sieger Denee - an active director whose contract began on 18 Sep 2014,
Jerzy Marian Kubicki - an active director whose contract began on 28 Jul 2016,
Robert James Cunnington - an active director whose contract began on 28 Jul 2016,
George Kubicki - an active director whose contract began on 28 Jul 2016,
Rob Cunnington - an active director whose contract began on 28 Jul 2016.
As stated in BizDb's information (updated on 18 Mar 2024), this company uses 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, service).
Until 24 May 2021, Kalmar Interiors Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address.
BizDb identified past names used by this company: from 04 Jul 2018 to 29 Jul 2021 they were named K2 Interiors Limited, from 16 Sep 2014 to 04 Jul 2018 they were named Kalmar Building Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Kalmar Group Limited (an entity) located at East Tamaki, Auckland postcode 2013. Kalmar Interiors Limited has been classified as "Building completion services - all trades subcontracted" (ANZSIC E329920).

Addresses

Principal place of activity

4 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand


Previous address

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 18 Sep 2014 to 24 May 2021

Contact info
64 09 4853227
10 Apr 2019 All other
64 21 399730
10 Apr 2019 Companies Office communication
jnesbit@kalmar.co.nz
10 Apr 2019 Companies Office communication
info@k2interiors.co.nz
10 Apr 2019 All other
accounts@k2interiors.co.nz
10 Apr 2019 nzbn-reserved-invoice-email-address-purpose
k2interiors.co.nz
10 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Kalmar Group Limited
Shareholder NZBN: 9429037002671
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Kalmar Group Limited
Name
Ltd
Type
1116890
Ultimate Holding Company Number
NZ
Country of origin
Directors

Gysbert William Sieger Denee - Director

Appointment date: 18 Sep 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 18 Sep 2014


Jerzy Marian Kubicki - Director

Appointment date: 28 Jul 2016

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 28 Jul 2016


Robert James Cunnington - Director

Appointment date: 28 Jul 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Jul 2016


George Kubicki - Director

Appointment date: 28 Jul 2016

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 28 Jul 2016


Rob Cunnington - Director

Appointment date: 28 Jul 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Jul 2016


Paul Dreyer - Director

Appointment date: 28 Jul 2016

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 28 Jul 2016


Jocelyn Maree Nesbit - Director

Appointment date: 28 Jul 2016

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 28 Jul 2016

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 02 Oct 2017


Justin Paul Savage - Director

Appointment date: 28 Jul 2016

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 04 Mar 2021

Address: Rd 4, Albany, 0794 New Zealand

Address used since 28 Jul 2016


Peter Neville Kay - Director (Inactive)

Appointment date: 18 Sep 2014

Termination date: 11 Dec 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 18 Sep 2014

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road

Similar companies

Ace Construction Solutions Limited
16 Burrows Avenue

Baikal Limited
1 Garfield Street

Grace Foundation Solutions Limited
Level 6, 135 Broadway

Nuline Homes Nz Limited
142 Broadway

Ocilla Management Group Limited
3 Broadway

Property Creations Business Trust Limited
C/-gilligan Rowe & Associates Limited