Shortcuts

Kalmar Construction (2019) Limited

Type: NZ Limited Company (Ltd)
9429041530306
NZBN
5525838
Company Number
Registered
Company Status
E301910
Industry classification code
Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification description
Current address
Level 2, 4 Fred Thomas Drive
Takapuna
Auckland 0740
New Zealand
Office & delivery address used since 01 Aug 2019
Po Box 33446
Takapuna
Auckland 0740
New Zealand
Postal address used since 01 Aug 2019
Level 2, 116 Harris Road
East Tamaki
Auckland 2140
New Zealand
Registered & physical & service address used since 24 May 2021

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).

Addresses

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

Contact info
64 09489 3470
01 Aug 2019 Phone
info@kalmar.co.nz
01 Aug 2019 Email
accounts@kalmar.co.nz
01 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.kalmar.co.nz
01 Aug 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 100
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
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Address
Directors

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

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

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