Kalmar Construction (2019) Limited was registered on 17 Dec 2014 and issued an NZBN of 9429041530306. This registered LTD company has been supervised by 9 directors: Justin Paul Savage - an active director whose contract started on 17 Dec 2014,
Gysbert William Sieger Denee - an active director whose contract started on 17 Dec 2014,
Jocelyn Maree Nesbit - an active director whose contract started on 17 Dec 2014,
Rob Cunnington - an active director whose contract started on 28 Jul 2016,
Robert James Cunnington - an active director whose contract started on 28 Jul 2016.
According to BizDb's information (updated on 10 Apr 2024), the company registered 4 addresses: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 (registered address),
Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 (physical address) among others.
Up until 24 May 2021, Kalmar Construction (2019) Limited had been using 470 Parnell Road, Parnell, Auckland as their physical address.
BizDb found other names used by the company: from 06 Jun 2019 to 17 Nov 2022 they were named Kalmar Construction Limited, from 05 Dec 2014 to 06 Jun 2019 they were named Kalmar Grafton Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Kalmar Group Limited (an entity) located at East Tamaki, Auckland postcode 2013. Kalmar Construction (2019) Limited has been classified as "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910).
Other active addresses
Address #4: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 02 Nov 2023
Principal place of activity
Level 2, 4 Fred Thomas Drive, Takapuna, Auckland, 0740 New Zealand
Previous address
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Dec 2014 to 24 May 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kalmar Group Limited Shareholder NZBN: 9429037002671 |
East Tamaki Auckland 2013 New Zealand |
17 Dec 2014 - |
Ultimate Holding Company
Justin Paul Savage - Director
Appointment date: 17 Dec 2014
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 04 Mar 2021
Address: Rd 1, Silverdale, 0994 New Zealand
Address used since 17 Dec 2014
Gysbert William Sieger Denee - Director
Appointment date: 17 Dec 2014
Address: Devonport, Auckland, 0624 New Zealand
Address used since 17 Dec 2014
Jocelyn Maree Nesbit - Director
Appointment date: 17 Dec 2014
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 17 Dec 2014
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 02 Oct 2017
Rob Cunnington - Director
Appointment date: 28 Jul 2016
Address: Mount Eden, Auckland, 1024 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
Paul Dreyer - Director
Appointment date: 28 Jul 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 28 Jul 2016
Jerzy Marian Kubicki - Director
Appointment date: 28 Jul 2016
Address: West Harbour, Auckland, 0618 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
Peter Neville Kay - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 11 Dec 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 17 Dec 2014
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
A R Parkinson Limited
487 Parnell Road
Alderman Property Limited
Unit 3, 18 Railway Street
Clot Homes Limited
5 Short Street
Jr Building Projects Limited
Level 5, 60 Parnell Road
Pit Lane Limited
Level 4
Rosier Developments Limited
Suite 3