Halmstad No 6 Limited (New Zealand Business Number 9429032710687) was launched on 04 Jun 2008. 8 addresess are currently in use by the company: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). 470 Parnell Road, Parnell, Auckland had been their physical address, up to 24 May 2021. Halmstad No 6 Limited used other aliases, namely: Kalmar Construction (2008) Limited from 05 Jun 2019 to 29 Jun 2022, Kalmar Construction Limited (16 Sep 2014 to 05 Jun 2019) and Kalmar Building Limited (04 Jun 2008 - 16 Sep 2014). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Kalmar Group Limited (an entity) located at East Tamaki, Auckland postcode 2013. The Businesscheck information was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Offices Of Bellingham Wallace Limited, 470 Parnell Rd, Parnell, Auckland, 1149 | Other (Address For Share Register) (Address For Share Register) | 08 Mar 2013 |
470 Parnell Road, Parnell, Auckland, 1052 | Office | 05 Jun 2019 |
Po Box 33446, Takapuna, Auckland, 0740 | Postal | 05 Jun 2019 |
Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 | Physical & registered & service | 24 May 2021 |
Name and Address | Role | Period |
---|---|---|
Gysbert William Sieger Denee
Devonport, Auckland, 0624
Address used since 04 Jun 2008 |
Director | 04 Jun 2008 - current |
Jocelyn Maree Nesbit
Riverhead, Riverhead, 0820
Address used since 02 Oct 2017
Te Atatu South, Auckland, 0610
Address used since 01 Dec 2014 |
Director | 01 Dec 2014 - current |
George Kubicki
West Harbour, Auckland, 0618
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
Rob Cunnington
Mount Eden, Auckland, 1024
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
Paul Dreyer
Rothesay Bay, Auckland, 0630
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
Justin Paul Savage
Red Beach, Red Beach, 0932
Address used since 04 Mar 2021
Rd 4, Albany, 0794
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
Peter Neville Kay
Rothesay Bay, Auckland, 0630
Address used since 04 Jun 2008 |
Director | 04 Jun 2008 - 11 Dec 2022 |
Type | Used since | |
---|---|---|
Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 | Physical & registered & service | 24 May 2021 |
Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & service | 01 Nov 2023 |
470 Parnell Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
470 Parnell Road, Parnell, Auckland, 1052 | Physical & registered | 18 Mar 2013 - 24 May 2021 |
C/-hayes Knight, 470 Parnell Rd, Parnell, Auckland, 1149 | Registered & physical | 14 May 2012 - 18 Mar 2013 |
C/-hayes Knight, 5 William Laurie Pl,, Albany, 0751 | Registered & physical | 16 May 2011 - 14 May 2012 |
C/-hayes Knight, 5 William Laurie Pl,, Albany | Physical | 26 May 2009 - 16 May 2011 |
L9, 99 Queen St, Auckland | Physical | 04 Jun 2008 - 26 May 2009 |
C/-hayes Knight, 5 William Laurie Pl,, Albany | Registered | 04 Jun 2008 - 16 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
Kalmar Group Limited Shareholder NZBN: 9429037002671 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
28 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Denee, Gysbert William Sieger Individual |
Devonport Auckland 0624 |
04 Jun 2008 - 28 Oct 2014 |
Kay, Peter Neville Individual |
Rothesay Bay Auckland 0630 |
04 Jun 2008 - 28 Oct 2014 |
Effective Date | 21 Jul 1991 |
Name | Kalmar Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 1116890 |
Country of origin | NZ |
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 |