Precision Solutions Limited was incorporated on 09 Jan 2015 and issued an NZ business identifier of 9429041546123. This registered LTD company has been managed by 3 directors: Andrew Breward - an active director whose contract started on 09 Jan 2015,
Kelly Wood - an active director whose contract started on 09 Jan 2015,
Paul Hardy - an inactive director whose contract started on 09 Jan 2015 and was terminated on 15 May 2020.
As stated in our data (updated on 03 Jun 2025), the company uses 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Up until 13 Feb 2018, Precision Solutions Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 198 shares are allotted to 6 groups (8 shareholders in total). In the first group, 95 shares are held by 2 entities, namely:
Wood, Kelly (a director) located at Opawa, Christchurch postcode 8023,
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010.
Then there is a group that consists of 2 shareholders, holds 47.98 per cent shares (exactly 95 shares) and includes
Breward, Andrew - located at Strowan, Christchurch,
New Zealand Trustee Services Limited - located at 191 Queen Street, Auckland.
The 3rd share allotment (2 shares, 1.01%) belongs to 1 entity, namely:
Wood, Kelly, located at Opawa, Christchurch (a director). Precision Solutions Limited was classified as "Foundation construction - concrete" (ANZSIC E322150).
Previous addresses
Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 25 Feb 2015 to 13 Feb 2018
Address: 7 Essex Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Jan 2015 to 25 Feb 2015
Basic Financial info
Total number of Shares: 198
Annual return filing month: May
Annual return last filed: 13 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 95 | |||
| Director | Wood, Kelly |
Opawa Christchurch 8023 New Zealand |
09 Jan 2015 - |
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
09 Jan 2015 - |
| Shares Allocation #2 Number of Shares: 95 | |||
| Director | Breward, Andrew |
Strowan Christchurch 8052 New Zealand |
09 Jan 2015 - |
| Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
09 Jan 2015 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Director | Wood, Kelly |
Opawa Christchurch 8023 New Zealand |
09 Jan 2015 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Individual | Breward, Zoe |
Strowan Christchurch 8052 New Zealand |
09 Jan 2015 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Individual | Wood, Michelle |
Opawa Christchurch 8023 New Zealand |
09 Jan 2015 - |
| Shares Allocation #6 Number of Shares: 2 | |||
| Director | Breward, Andrew |
Strowan Christchurch 8052 New Zealand |
09 Jan 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hardy, Rebecca |
Halswell Christchurch 8025 New Zealand |
09 Jan 2015 - 27 May 2020 |
| Individual | Hardy, Rebecca |
Halswell Christchurch 8025 New Zealand |
09 Jan 2015 - 27 May 2020 |
| Individual | Hardy, Paul |
Halswell Christchurch 8025 New Zealand |
09 Jan 2015 - 27 May 2020 |
| Individual | Hardy, Rebecca |
Cashmere Christchurch 8022 New Zealand |
09 Jan 2015 - 27 May 2020 |
| Individual | Hardy, Rebecca |
Cashmere Christchurch 8022 New Zealand |
09 Jan 2015 - 27 May 2020 |
| Individual | Hardy, Rebecca |
Cashmere Christchurch 8022 New Zealand |
09 Jan 2015 - 27 May 2020 |
| Individual | Hardy, Rebecca |
Halswell Christchurch 8025 New Zealand |
09 Jan 2015 - 27 May 2020 |
Andrew Breward - Director
Appointment date: 09 Jan 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 30 Jun 2020
Address: West Melton, West Melton, 7618 New Zealand
Address used since 09 Jan 2015
Kelly Wood - Director
Appointment date: 09 Jan 2015
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 05 Aug 2021
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 30 Jun 2020
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 09 Jan 2015
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 09 Jan 2015
Paul Hardy - Director (Inactive)
Appointment date: 09 Jan 2015
Termination date: 15 May 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Feb 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Feb 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Blade Pile Nz Limited
Level 1, Ainger Tomlin House
Cbg Contracting Limited
608 Marshland Road
Ezy Foundz Limited
2 Ladbrokes Place
H3 Construction (2014) Limited
Level 2, Building One
Place It Limited
77 Gasson Street
Worthingtons Construction Limited
C/- Allott Reeves