Shortcuts

Precision Performance Castings Limited

Type: NZ Limited Company (Ltd)
9429045854798
NZBN
6185340
Company Number
Registered
Company Status
N732030
Industry classification code
Crating Or Packing Service - For Transport
Industry classification description
Current address
12 Henderson Place
Onehunga
Auckland 1061
New Zealand
Office & delivery address used since 13 May 2022
12 Henderson Place
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 23 May 2022

Precision Performance Castings Limited was started on 05 Dec 2016 and issued an NZ business number of 9429045854798. This registered LTD company has been managed by 6 directors: Glen Morrison - an active director whose contract started on 25 Nov 2021,
Richard Norman Reynolds - an active director whose contract started on 25 Nov 2021,
Brian David Connell - an inactive director whose contract started on 24 Apr 2020 and was terminated on 25 Nov 2021,
Peter Graeme Batcheler - an inactive director whose contract started on 24 Apr 2020 and was terminated on 25 Nov 2021,
Brent Peter David Taylor - an inactive director whose contract started on 24 Apr 2020 and was terminated on 25 Nov 2021.
As stated in our database (updated on 09 Mar 2024), the company filed 1 address: 12 Henderson Place, Onehunga, Auckland, 1061 (types include: registered, physical).
Up until 23 May 2022, Precision Performance Castings Limited had been using Level 14, Hsbc Tower, 188 Quay Street, Auckland as their physical address.
A total of 1717756 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 858878 shares are held by 2 entities, namely:
Reynolds, Kirsten Suzanne (an individual) located at St Heliers, Auckland postcode 1071,
Reynolds, Richard Norman (an individual) located at St Heliers, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 50% shares (exactly 858878 shares) and includes
Morrison, Glen - located at Boulcott, Lower Hutt. Precision Performance Castings Limited was categorised as "Crating or packing service - for transport" (ANZSIC N732030).

Addresses

Principal place of activity

12 Henderson Place, Onehunga, Auckland, 1061 New Zealand


Previous addresses

Address #1: Level 14, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 Apr 2021 to 23 May 2022

Address #2: Level 2, Rsm House, 62 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Oct 2020 to 28 Apr 2021

Address #3: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 Dec 2016 to 01 Oct 2020

Financial Data

Basic Financial info

Total number of Shares: 1717756

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 858878
Individual Reynolds, Kirsten Suzanne St Heliers
Auckland
1071
New Zealand
Individual Reynolds, Richard Norman St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 858878
Individual Morrison, Glen Boulcott
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aotearoa Industrial Components Limited
Shareholder NZBN: 9429030630420
Company Number: 3883167
Entity Aotearoa Industrial Components Limited
Shareholder NZBN: 9429030630420
Company Number: 3883167
188 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Aotearoa Industrial Components Limited
Name
Ltd
Type
3883167
Ultimate Holding Company Number
NZ
Country of origin
Directors

Glen Morrison - Director

Appointment date: 25 Nov 2021

Address: Boulcott, Lower Hutt, 5011 New Zealand

Address used since 13 May 2022

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 25 Nov 2021


Richard Norman Reynolds - Director

Appointment date: 25 Nov 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Nov 2021


Brian David Connell - Director (Inactive)

Appointment date: 24 Apr 2020

Termination date: 25 Nov 2021

Address: Addington, Christchurch, 8011 New Zealand

Address used since 19 Apr 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 19 Aug 2020

Address: Addington, Christchurch, 8011 New Zealand

Address used since 24 Apr 2020


Peter Graeme Batcheler - Director (Inactive)

Appointment date: 24 Apr 2020

Termination date: 25 Nov 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 24 Apr 2020


Brent Peter David Taylor - Director (Inactive)

Appointment date: 24 Apr 2020

Termination date: 25 Nov 2021

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 24 Apr 2020


Timothy Paul Ayers - Director (Inactive)

Appointment date: 05 Dec 2016

Termination date: 24 Apr 2020

Address: Rd 4, Clarks Beach, 2679 New Zealand

Address used since 01 Dec 2018

Address: Karaka, Auckland, 2580 New Zealand

Address used since 05 Dec 2016

Nearby companies
Similar companies

Ferrier Industrial Limited
3 Carmont Place

Mcl (2017) Limited
Level 2, 5-7 Kingdon Street

Mcl Packaging Limited
Unit 5, 24 Harding Ave

Milo & Otis Limited
Streetsmart Accountants Ltd

New Zealand Unpackers Limited
5 Shankill Place

Titan Haulage Limited
Suite 2, 32 Greenpark Road