Kalmar Group Limited (issued a business number of 9429037002671) was registered on 16 Feb 2001. 2 addresses are currently in use by the company: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, service). Level 2, 116 Harris Road, East Tamaki, Auckland had been their registered address, up until 02 Nov 2023. Kalmar Group Limited used other aliases, namely: Kpl Holdings Limited from 06 Nov 2003 to 10 Sep 2007, Kalmar Construction Limited (16 Feb 2001 to 06 Nov 2003). 100000 shares are allotted to 14 shareholders who belong to 8 shareholder groups. The first group is composed of 2 entities and holds 1000 shares (1 per cent of shares), namely:
Cummings, Christopher (an individual) located at New Lynn, Auckland postcode 0600,
La Trobe, Robert Daniel (an individual) located at New Lynn, Auckland postcode 0600. In the second group, a total of 3 shareholders hold 1 per cent of all shares (1000 shares); it includes
Galbraiths Trustee Services Limited (an entity) - located at Howick, Auckland,
Ball, Lisa Ann (an individual) - located at Howick, Auckland,
Ball, Neil (an individual) - located at Howick, Auckland. Moving on to the third group of shareholders, share allocation (53446 shares, 53.45%) belongs to 2 entities, namely:
Skelton, Philip George, located at St Heliers, Auckland 1005 (an individual),
Denee, Gysbert William Sieger, located at Devonport, Auckland 1309 (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the Australian Bureau of Statistics issued Kalmar Group Limited. Businesscheck's database was last updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 | Physical | 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 30 Oct 2003 |
Director | 16 Feb 2001 - current |
Jocelyn Maree Nesbit
Riverhead, Riverhead, 0820
Address used since 02 Oct 2017
Te Atatu South, Auckland, 0610
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - current |
Rob Cunnington
Mount Eden, Auckland, 1024
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Jerzy Marian Kubicki
West Harbour, Auckland, 0618
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Justin Paul Savage
Red Beach, Red Beach, 0932
Address used since 04 Mar 2021
Rd 4, Albany, 0794
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
George Kubicki
West Harbour, Auckland, 0618
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Robert James Cunnington
Mount Eden, Auckland, 1024
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Paul Dreyer
Rothesay Bay, Auckland, 0630
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Peter Neville Kay
Rothesay Bay, Auckland, 0630
Address used since 15 Oct 2001 |
Director | 15 Oct 2001 - 01 Jul 2022 |
Theodore John Oettle
5/23 Waiatarua Road, Remuera, Auckland,
Address used since 16 Feb 2001 |
Director | 16 Feb 2001 - 05 Sep 2005 |
Previous address | Type | Period |
---|---|---|
Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 | Registered & service | 24 May 2021 - 02 Nov 2023 |
470 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 18 Mar 2013 - 24 May 2021 |
Offices Of Hayes Knight Nz Limited, 470 Parnell Rd, Auckland, 1052 | Physical & registered | 09 Oct 2012 - 18 Mar 2013 |
C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland, 0622 | Physical & registered | 01 Nov 2011 - 09 Oct 2012 |
C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland, 0622 | Registered & physical | 13 Oct 2010 - 01 Nov 2011 |
C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland, 0622 | Physical & registered | 12 Oct 2010 - 13 Oct 2010 |
C/-hayes Knight Nz Limited, Chartered Accountants, 5 William Laurie Place, Albany, Auckland | Physical & registered | 30 Apr 2008 - 12 Oct 2010 |
C/o Hayes Knight Nz Limited, Chartered Accountants, 1/100 Bush Road, Albany, Auckland | Registered & physical | 04 May 2006 - 30 Apr 2008 |
Level 9, 99 Queen Street, Auckland 1001 | Physical | 06 Nov 2003 - 04 May 2006 |
56 Calliope Road, Devonport, Auckland | Registered | 09 Nov 2001 - 04 May 2006 |
56 Calliope Road, Devonport, Auckland | Physical | 16 Feb 2001 - 06 Nov 2003 |
Shareholder Name | Address | Period |
---|---|---|
Cummings, Christopher Individual |
New Lynn Auckland 0600 |
29 Mar 2023 - current |
La Trobe, Robert Daniel Individual |
New Lynn Auckland 0600 |
29 Mar 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Galbraiths Trustee Services Limited Shareholder NZBN: 9429030738485 Entity (NZ Limited Company) |
Howick Auckland 2014 |
26 Jul 2022 - current |
Ball, Lisa Ann Individual |
Howick Auckland 2013 |
26 Jul 2022 - current |
Ball, Neil Individual |
Howick Auckland 2013 |
26 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Skelton, Philip George Individual |
St Heliers Auckland 1005 |
16 Feb 2001 - current |
Denee, Gysbert William Sieger Individual |
Devonport Auckland 1309 |
30 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Jurka Trustee Limited Shareholder NZBN: 9429041657232 Entity (NZ Limited Company) |
West Harbour Auckland 0618 |
18 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
James Joy Limited Shareholder NZBN: 9429041796627 Entity (NZ Limited Company) |
Mount Eden Auckland 1024 |
18 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Blue Wave Trustee Limited Shareholder NZBN: 9429041169162 Entity (NZ Limited Company) |
Rothesay Bay Auckland 0630 |
18 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Geotom Trustee Company Limited Shareholder NZBN: 9429041801758 Entity (NZ Limited Company) |
Riverhead Auckland 0820 |
18 Aug 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Savage, Kevin Malcolm Individual |
Rd 1 Silverdale 0994 |
13 Apr 2012 - current |
Savage, Anita Individual |
Red Beach Red Beach 0932 |
13 Apr 2012 - current |
Savage, Justin Paul Individual |
Red Beach Red Beach 0932 |
13 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Denee, Gysbert William Sieger Individual |
Devonport Auckland |
07 Oct 2004 - 29 Mar 2023 |
Kalmar Investments Limited Shareholder NZBN: 9429033174518 Company Number: 1978524 Entity |
East Tamaki Auckland 2140 |
19 Jul 2011 - 29 Mar 2023 |
Kalmar Investments Limited Shareholder NZBN: 9429033174518 Company Number: 1978524 Entity |
Parnell Auckland 1052 |
19 Jul 2011 - 29 Mar 2023 |
Denee, Gysbert William Sieger Individual |
Devonport Auckland |
07 Oct 2004 - 29 Mar 2023 |
Kay, Peter Neville Individual |
Rothesay Bay Auckland |
16 Feb 2001 - 26 Jul 2022 |
Kay Trustee (2006) Limited Shareholder NZBN: 9429034093580 Company Number: 1821304 Entity |
Parnell Auckland 1052 |
21 Sep 2006 - 26 Jul 2022 |
Kay, Peter Neville Individual |
Rothesay Bay Auckland 1311 |
07 Oct 2004 - 26 Jul 2022 |
Kay, Peter Neville Individual |
Rothesay Bay Auckland 1311 |
07 Oct 2004 - 26 Jul 2022 |
Kay, Peter Neville Individual |
Rothesay Bay Auckland |
16 Feb 2001 - 26 Jul 2022 |
Kay, Peter Neville Individual |
Rothesay Bay Auckland |
16 Feb 2001 - 26 Jul 2022 |
Kay, Peter Neville Individual |
Rothesay Bay Auckland |
16 Feb 2001 - 26 Jul 2022 |
Kay, Peter Neville Individual |
Rothesay Bay Auckland |
16 Feb 2001 - 26 Jul 2022 |
Kay, Peter Neville Individual |
Rothesay Bay Auckland |
16 Feb 2001 - 26 Jul 2022 |
Kay, Peter Neville Individual |
Rothesay Bay Auckland |
16 Feb 2001 - 26 Jul 2022 |
Kay, Patricia Ann Individual |
Browns Bay Auckland 1311 |
16 Feb 2001 - 26 Jul 2022 |
Kay, Patricia Ann Individual |
Browns Bay Auckland 1311 |
16 Feb 2001 - 26 Jul 2022 |
Kay, Patricia Ann Individual |
Browns Bay Auckland 1311 |
16 Feb 2001 - 26 Jul 2022 |
Kay, Patricia Ann Individual |
Browns Bay Auckland 1311 |
16 Feb 2001 - 26 Jul 2022 |
Kay, Patricia Ann Individual |
Browns Bay Auckland 1311 |
16 Feb 2001 - 26 Jul 2022 |
Kay, Patricia Ann Individual |
Browns Bay Auckland 1311 |
16 Feb 2001 - 26 Jul 2022 |
Kay, Patricia Ann Individual |
Browns Bay Auckland 1311 |
16 Feb 2001 - 26 Jul 2022 |
Kay Trustee (2006) Limited Shareholder NZBN: 9429034093580 Company Number: 1821304 Entity |
Parnell Auckland 1052 |
21 Sep 2006 - 26 Jul 2022 |
Kay Trustee (2006) Limited Shareholder NZBN: 9429034093580 Company Number: 1821304 Entity |
Parnell Auckland 1052 |
21 Sep 2006 - 26 Jul 2022 |
Kay Trustee (2006) Limited Shareholder NZBN: 9429034093580 Company Number: 1821304 Entity |
Parnell Auckland 1052 |
21 Sep 2006 - 26 Jul 2022 |
Kay Trustee (2006) Limited Shareholder NZBN: 9429034093580 Company Number: 1821304 Entity |
Parnell Auckland 1052 |
21 Sep 2006 - 26 Jul 2022 |
Kay Trustee (2006) Limited Shareholder NZBN: 9429034093580 Company Number: 1821304 Entity |
Parnell Auckland 1052 |
21 Sep 2006 - 26 Jul 2022 |
Kay Trustee (2006) Limited Shareholder NZBN: 9429034093580 Company Number: 1821304 Entity |
Parnell Auckland 1052 |
21 Sep 2006 - 26 Jul 2022 |
Oettle, Theodore John Individual |
5/23 Waiatarua Road Remuera, Auckland |
07 Oct 2004 - 07 Oct 2004 |
Denee, Caroline Nicola Individual |
Devonport Auckland |
30 Oct 2003 - 13 Oct 2017 |
Curwell, Andrew Peterkin Individual |
Meadowbank Auckland 1005 |
16 Feb 2001 - 07 Oct 2004 |
Seaman, Roy Kevin Individual |
Browns Bay Auckland 1311 |
16 Feb 2001 - 03 Apr 2006 |
Oettle, Theodore John Individual |
Remuera Auckland 1005 |
16 Feb 2001 - 07 Oct 2004 |
Oettle, Patricia Ann Individual |
Remuera Auckland 1005 |
16 Feb 2001 - 07 Oct 2004 |
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 |
Flusso Limited 501 Parnell Road |
Arrow Residential Group Limited 1 Broadway |
Naus Holdings Limited 1 Broadway |
James Murray Holdings Limited 16 Brighton Road |
Higgs Family Trust Company Limited 16 Brighton Road |
Senate Capital Limited 5 Morgan Street |