Precision Equipment New Zealand Limited (issued an NZ business number of 9429030491830) was launched on 09 Oct 2012. 2 addresses are in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical). Level 12, 55 Shortland Street, Auckland had been their registered address, until 12 Jun 2019. Precision Equipment New Zealand Limited used other names, namely: Hellaby Investment No 8 Limited from 02 Oct 2012 to 08 Mar 2019. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Bapcor Automotive Limited (an entity) located at Auckland postcode 1010. "Industry-specific machinery and equipment mfg nec" (business classification C246970) is the classification the Australian Bureau of Statistics issued Precision Equipment New Zealand Limited. Businesscheck's data was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 11, 41 Shortland Street, Auckland, 1010 | Registered & physical & service | 12 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
George Saoud
Strathfield, NSW 2135
Address used since 12 Apr 2024 |
Director | 12 Apr 2024 - current |
|
Angus Robert Mckay
Hawthorn, Victoria, 3122
Address used since 22 Aug 2024 |
Director | 22 Aug 2024 - current |
|
Mark William Bernhard
Melbourne, Victoria, 3188
Address used since 05 Feb 2024 |
Director | 05 Feb 2024 - 22 Aug 2024 |
|
Stefan Camphausen
St Ives Chase, Nsw 2075,
Address used since 04 Jul 2022 |
Director | 04 Jul 2022 - 12 Apr 2024 |
|
Noel Anthony Meehan
Melbourne Airport, Vic 3045,
Address used since 01 Jan 1970
Lower Plenty, Melbourne, VIC 3093
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - 05 Feb 2024 |
|
Darryl Gregor Abotomey
Camberwell, Vic, 3124
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - 06 Dec 2021 |
|
Gregory Lennox Fox
Newport, Vic, 3015
Address used since 28 Feb 2017
Preston, Vic, 3072
Address used since 01 Jan 1970 |
Director | 28 Feb 2017 - 30 Jun 2020 |
|
Richard Peter Jolly
Epsom, Auckland, 1023
Address used since 31 Mar 2017 |
Director | 09 Oct 2012 - 31 Aug 2017 |
|
Alan William Clarke
Epsom, Auckland, 1023
Address used since 02 Dec 2015 |
Director | 02 Dec 2015 - 28 Feb 2017 |
|
Neil Stuart Macculloch
Bucklands Beach, Auckland, 2012
Address used since 25 Feb 2016 |
Director | 01 Oct 2015 - 10 Jun 2016 |
|
John Michael Williamson
Rd 4, Albany, 0794
Address used since 09 Oct 2012 |
Director | 09 Oct 2012 - 01 Oct 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 12, 55 Shortland Street, Auckland, 1010 | Registered & physical | 15 Sep 2017 - 12 Jun 2019 |
| Level 5, 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered | 22 Mar 2013 - 15 Sep 2017 |
| 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & registered | 09 Oct 2012 - 22 Mar 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bapcor Automotive Limited Shareholder NZBN: 9429030779815 Entity (NZ Limited Company) |
Auckland 1010 |
08 Mar 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hellaby Resource Services Limited Shareholder NZBN: 9429030780361 Company Number: 3732492 Entity |
Auckland 1010 |
09 Oct 2012 - 08 Mar 2019 |
|
Hellaby Resource Services Limited Shareholder NZBN: 9429030780361 Company Number: 3732492 Entity |
Auckland 1010 |
09 Oct 2012 - 08 Mar 2019 |
|
Hellaby Resource Services Limited Shareholder NZBN: 9429030780361 Company Number: 3732492 Entity |
Auckland 1010 |
09 Oct 2012 - 08 Mar 2019 |
| Effective Date | 09 Mar 2022 |
| Name | Bapcor Limited |
| Type | Australian Listed Company |
| Ultimate Holding Company Number | 153199912 |
| Country of origin | AU |
| Address |
61 Gower St Preston, Vic 3072 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
M.c. Jacobs New Zealand Limited 2 Crummer Road |
|
Industrial Gasket Solutions Limited 99 Great South Road |
|
Boutelje Products Limited 46 Bisset Road |
|
Compact Solutions Limited 123 Travers Road |
|
Mcase Systems NZ Limited 6 Chafer Place |
|
Robotics Plus Limited 241 Taurikura Drive |