Kalmar Concrete Limited (New Zealand Business Number 9429033627694) was started on 14 Feb 2007. 7 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 registered address, until 24 May 2021. Kalmar Concrete Limited used more names, namely: Harbour Business Investments Limited from 14 Feb 2007 to 19 Aug 2014. 300 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 300 shares (100% of shares), namely:
Kalmar Group Limited (an entity) located at East Tamaki, Auckland postcode 2013. Our database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Fred Thomas Drive, Takapuna, Auckland, 0622 | Office & delivery | 12 Jun 2019 |
| Po Box 33959, Takapuna, Auckland, 0740 | Postal | 12 Jun 2019 |
| Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 | Physical & service & registered | 24 May 2021 |
| Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & service | 02 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Gysbert William Sieger Denee
Devonport, Auckland, 0624
Address used since 29 Oct 2008 |
Director | 29 Oct 2008 - current |
|
Paul Dreyer
Rothesay Bay, Auckland, 0630
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
|
Robert James Cunnington
Mount Eden, Auckland, 1024
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
|
George Kubicki
West Harbour, Auckland, 0618
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
|
Jerzy Marian Kubicki
West Harbour, Auckland, 0618
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 |
|
Jocelyn Maree Nesbit
Riverhead, Riverhead, 0820
Address used since 14 May 2021
Te Atatu South, Auckland, 0610
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 |
|
Peter Neville Kay
Rothesay Bay, Auckland, 0630
Address used since 29 Oct 2008 |
Director | 29 Oct 2008 - 11 Dec 2022 |
|
Justin Savage
Waimauku, 0873
Address used since 14 Feb 2007 |
Director | 14 Feb 2007 - 01 Apr 2009 |
|
Jocelyn Maree Nesbit
Te Atatu South, Auckland, 0610
Address used since 29 Oct 2008 |
Director | 29 Oct 2008 - 01 Apr 2009 |
|
Scott Macdonald
Dairy Flat,
Address used since 14 Feb 2007 |
Director | 14 Feb 2007 - 29 Oct 2008 |
|
Ronald Macdonald
Manly, Whangaparaoa,
Address used since 14 Feb 2007 |
Director | 14 Feb 2007 - 29 Oct 2008 |
| Type | Used since | |
|---|---|---|
| Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & service | 02 Nov 2023 |
| 4 Fred Thomas Drive , Takapuna , Auckland , 0622 |
| Previous address | Type | Period |
|---|---|---|
| 470 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 13 Jul 2017 - 24 May 2021 |
| 470 Parnell Road, Parnell, Auckland, 1052 | Physical & registered | 02 Apr 2013 - 13 Jul 2017 |
| C/-hayes Knight Auckland Limited, 470 Parnell Rd, Parnell, Auckland, 1149 | Registered & physical | 13 Jun 2012 - 02 Apr 2013 |
| C/-hayes Knight Nz Limited, 5 William Laurie Place, Albany, Auckland | Registered & physical | 17 Nov 2008 - 13 Jun 2012 |
| 256 Blackbridge Road, Dairy Flat, Auckland | Physical & registered | 14 Feb 2007 - 17 Nov 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kalmar Group Limited Shareholder NZBN: 9429037002671 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
19 Aug 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macdonald, Bradley James Individual |
Dairy Flat |
14 Feb 2007 - 27 Jun 2010 |
|
Kalmar Group Limited Shareholder NZBN: 9429037002671 Company Number: 1116890 Entity |
28 Oct 2009 - 13 Apr 2012 | |
|
Skelton, Philip George Individual |
Devonport Auckland 0624 |
13 Apr 2012 - 19 Aug 2014 |
|
Kay, Peter Neville Individual |
Rothesay Bay Auckland 0630 |
13 Apr 2012 - 19 Aug 2014 |
|
Harbour Group Limited Shareholder NZBN: 9429032547030 Company Number: 2175759 Entity |
31 Oct 2008 - 31 Oct 2008 | |
|
Kalmar Group Limited Shareholder NZBN: 9429037002671 Company Number: 1116890 Entity |
28 Oct 2009 - 13 Apr 2012 | |
|
Savage, Kevin Malcolm Individual |
Waimauku |
14 Feb 2007 - 27 Jun 2010 |
|
Macdonald, Jennifer Individual |
Manly Whangaparaoa |
14 Feb 2007 - 27 Jun 2010 |
|
Savage, Justin Individual |
Waimauku |
14 Feb 2007 - 27 Jun 2010 |
|
Denee, Gysbert William Sieger Director |
Devonport Auckland 0624 |
13 Apr 2012 - 19 Aug 2014 |
|
Denee, Caroline Nicola Individual |
Devonport Auckland 0624 |
13 Apr 2012 - 19 Aug 2014 |
|
Macdonald, Scott Individual |
Dairy Flat |
14 Feb 2007 - 27 Jun 2010 |
|
Kay Trustee (2006) Limited Shareholder NZBN: 9429034093580 Company Number: 1821304 Entity |
13 Apr 2012 - 19 Aug 2014 | |
|
Savage, Anita Individual |
Waimauku |
14 Feb 2007 - 27 Jun 2010 |
|
Harbour Group Limited Shareholder NZBN: 9429032547030 Company Number: 2175759 Entity |
31 Oct 2008 - 31 Oct 2008 | |
|
Macdonald, Ronald Individual |
Manly |
14 Feb 2007 - 27 Jun 2010 |
|
Kay Trustee (2006) Limited Shareholder NZBN: 9429034093580 Company Number: 1821304 Entity |
13 Apr 2012 - 19 Aug 2014 | |
|
Kay, Peter Neville Director |
Rothesay Bay Auckland 0630 |
13 Apr 2012 - 19 Aug 2014 |
|
Macdonald, Amanda Individual |
Dairy Flat |
14 Feb 2007 - 27 Jun 2010 |
|
Kay, Patricia Ann Individual |
Rothesay Bay Auckland 0630 |
13 Apr 2012 - 19 Aug 2014 |
| Effective Date | 22 Jul 2019 |
| 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 |