Kalmar Interiors Limited (NZBN 9429041414491) was launched on 18 Sep 2014. 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 physical address, until 24 May 2021. Kalmar Interiors Limited used other aliases, namely: K2 Interiors Limited from 04 Jul 2018 to 29 Jul 2021, Kalmar Building Limited (16 Sep 2014 to 04 Jul 2018). 1000 shares are allocated 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. "Building completion services - all trades subcontracted" (ANZSIC E329920) is the category the ABS issued to Kalmar Interiors Limited. Businesscheck's information was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
4 Fred Thomas Drive, Takapuna, Auckland, 0622 | Delivery & office & postal | 10 Apr 2019 |
Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 | Registered & physical & service | 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 18 Sep 2014 |
Director | 18 Sep 2014 - current |
Jerzy Marian Kubicki
West Harbour, Auckland, 0618
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 |
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 |
Jocelyn Maree Nesbit
Te Atatu South, Auckland, 0610
Address used since 28 Jul 2016
Riverhead, Riverhead, 0820
Address used since 02 Oct 2017 |
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 18 Sep 2014 |
Director | 18 Sep 2014 - 11 Dec 2022 |
4 Fred Thomas Drive , Takapuna , Auckland , 0622 |
Previous address | Type | Period |
---|---|---|
470 Parnell Road, Parnell, Auckland, 1052 | Physical & registered | 18 Sep 2014 - 24 May 2021 |
Shareholder Name | Address | Period |
---|---|---|
Kalmar Group Limited Shareholder NZBN: 9429037002671 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
18 Sep 2014 - current |
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 |
Nuline Homes NZ Limited Level 2, 142 Broadway |
Albion Construction Company Limited 104a Victoria Avenue |
Threshold Properties Limited 28 Komaru Street |
Costit Limited Fisher-point Drive |
The Right Questions Limited Flat 3, 576 Remuera Road |
Xanda Construction & Interiors Limited 17 Mountain View Road |