General information

Groom Precision Engineering Limited

Type: NZ Limited Company (Ltd)
9429040199863
New Zealand Business Number
166222
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
025854187
GST Number
C229220 - Nut Or Bolt Mfg - Metal
Industry classification codes with description

Groom Precision Engineering Limited (issued a New Zealand Business Number of 9429040199863) was launched on 06 Sep 1982. 5 addresess are currently in use by the company: 1 Sheffield Place, Onekawa, Napier, 4110 (type: postal, office). 5 Sheffield Place, Onekawa, Napier had been their registered address, up to 24 Feb 2017. Groom Precision Engineering Limited used other aliases, namely: Groom & Hill Precision Engineering Limited from 13 Aug 2001 to 06 May 2003, Groom & Hicks Precision Engineering Limited (22 Aug 1988 to 13 Aug 2001) and Groom & Hicks Precision Fabrications Limited (06 Sep 1982 - 22 Aug 1988). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Graham, Sandra (an individual) located at Napier postcode 4112. In the second group, a total of 1 shareholder holds 39% of all shares (39 shares); it includes
Graham, Donald Charles (an individual) - located at Greenmeadows, Napier 4112. The next group of shareholders, share allocation (60 shares, 60%) belongs to 1 entity, namely:
Groom, James Frederick, located at Waipukurau, Waipukurau (an individual). "Nut or bolt mfg - metal" (ANZSIC C229220) is the category the Australian Bureau of Statistics issued to Groom Precision Engineering Limited. Businesscheck's data was last updated on 24 Mar 2024.

Current address Type Used since
1 Sheffield Place, Onekawa, Napier, 4110 Registered & physical & service 24 Feb 2017
1 Sheffield Place, Onekawa, Napier, 4110 Postal & office & delivery 05 Feb 2020
Contact info
64 6 8432740
Phone (Phone)
groomprecision@airnet.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
groomprecision@airnet.net.nz
Email
No website
Website
Directors
Name and Address Role Period
James Frederick Groom
Waipukurau, Waipukurau, 4200
Address used since 18 Nov 2016
Director 14 Jan 1993 - current
Donald Charles Graham
Greenmeadows, Napier, 4112
Address used since 16 Feb 2010
Director 12 May 2003 - current
Lindsay Greig Hill
Mutiny Road, Hastings,
Address used since 24 Feb 2003
Director 20 Jun 2001 - 12 May 2003
Malcolm John Hicks
Knightsbridge, Taradale,
Address used since 26 Feb 1990
Director 26 Feb 1990 - 20 Jun 2001
Addresses
Principal place of activity
1 Sheffield Place , Onekawa , Napier , 4110
Previous address Type Period
5 Sheffield Place, Onekawa, Napier, 4110 Registered & physical 01 Mar 2006 - 24 Feb 2017
Dawne Hastie Limited, Suite #1, 115 Avenue Road E, Hastings Registered & physical 19 Feb 2005 - 01 Mar 2006
Dawne Hastie & Associates, Suite #1, 115 Avenue Road East, Hastings Physical 20 Feb 2002 - 19 Feb 2005
Dawne Hastie & Associates, Suite #1, 115 Avenue Road East, Hastings Registered 10 Feb 2002 - 19 Feb 2005
Dawne Hastie & Associates, Suit 1, 115 Avenue Road East, Hastings Registered 30 Aug 2001 - 10 Feb 2002
Oldershaw & Co, Chartered Accountants, Marewa House, Kennedy Road, Napier Registered 30 Aug 2001 - 30 Aug 2001
- Physical 22 Feb 1992 - 22 Feb 1992
Oldershaw & Co, Marewa House, Kennedy Road, Napier Physical 22 Feb 1992 - 20 Feb 2002
Olershaw & Co, Marewa House, Kennedy Road, Napier Registered 22 Jan 1992 - 30 Aug 2001
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
21 Feb 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Graham, Sandra
Individual
Napier
4112
08 Feb 2011 - current
Shares Allocation #2 Number of Shares: 39
Shareholder Name Address Period
Graham, Donald Charles
Individual
Greenmeadows
Napier 4112
30 Mar 2004 - current
Shares Allocation #3 Number of Shares: 60
Shareholder Name Address Period
Groom, James Frederick
Individual
Waipukurau
Waipukurau
4200
06 Sep 1982 - current

Historic shareholders

Shareholder Name Address Period
Rasmussen, Viggo
Individual
Flaxmere
30 Mar 2004 - 02 Aug 2012
Hill, Lindsay Greig
Individual
Mutiny Road
Hastings
30 Mar 2004 - 30 Mar 2004
Location
Companies nearby
A Grade Motors Limited
31 Wakefield Street
Bay Homes Limited
7 Sheffield Place
Hawkes Bay All Stars Incorporated
7 Sheffield Place
Proware Holdings Limited
23 Lipton Place
Pro Electrical Limited
23 Lipton Place
Rescom Healthcare Limited
49 Austin Street
Similar companies
The Boltholder Limited
101 Arawa Street
Ferrous Holdings Limited
Level 6, 14 Viaduct Harbour Avenue
A & J Fasteners Limited
56 Kaiwaka Road
Metal Inserts Limited
108 Albert Street
The Finsbury And Coventry Company Limited
Unit 6, 6 Polaris Place