Caldic New Zealand Limited (issued a business number of 9429030375581) was started on 13 Feb 2013. 5 addresess are in use by the company: Building 1, Unit G, Ceres Court, Mairangi Bay, Auckland, 0632 (type: registered, service). 30 Dunstall Place, Mangere Bridge, Auckland had been their registered address, up to 26 Aug 2014. 11993478 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 11993478 shares (100% of shares), namely:
Caldic Hongkong Limited (an other) located at 111 Connaught Road Central. "Chemical wholesaling nec" (business classification F332315) is the category the ABS issued to Caldic New Zealand Limited. The Businesscheck database was last updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 30 Dunstall Place, Mangere Bridge, Auckland, 2022 | Physical & service | 15 Jul 2013 |
| Lvl 3, Building 10, 666 Great South Road, Ellerslie, Auckland, 1051 | Registered | 26 Aug 2014 |
| Lvl 3, Building 10, 666 Great South Road, Ellerslie, Auckland, 1051 | Service | 21 Aug 2023 |
| Building 1, Unit G, Ceres Court, Mairangi Bay, Auckland, 0632 | Registered & service | 20 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Martijn Jager
St Albans, Christchurch, 8052
Address used since 15 Sep 2024
Burnside, Christchurch, 8053
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
|
Knud Mohr
Singapore, 598180
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
|
Pierre Chanteclair
Serangoon Garden Estate, Singapore, 556584
Address used since 02 May 2025
Singapore, 558810
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - current |
|
Natalie Gung
Mont Albert, Victoria, 3127
Address used since 02 May 2025 |
Director | 02 May 2025 - current |
|
Farnaz Faridnia
Mount Wellington, Auckland, 1062
Address used since 26 Jul 2023 |
Director | 26 Jul 2023 - 30 Nov 2023 |
|
Stephen Kane Crockett
Mangere Bridge, Auckland, 2022
Address used since 18 Aug 2014 |
Director | 13 Feb 2013 - 26 Jul 2023 |
| Bernardus W. | Director | 13 Feb 2013 - 26 Jul 2023 |
| Alexander W. | Director | 19 Oct 2020 - 26 Jul 2023 |
| Olav Caspar C. | Director | 13 Feb 2013 - 19 Oct 2020 |
| Type | Used since | |
|---|---|---|
| Building 1, Unit G, Ceres Court, Mairangi Bay, Auckland, 0632 | Registered & service | 20 Aug 2024 |
| Previous address | Type | Period |
|---|---|---|
| 30 Dunstall Place, Mangere Bridge, Auckland, 2022 | Registered | 15 Jul 2013 - 26 Aug 2014 |
| 885 Swanson Road, Swanson, Auckland, 0612 | Physical & registered | 13 Feb 2013 - 15 Jul 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caldic Hongkong Limited Other (Other) |
111 Connaught Road Central |
13 Feb 2013 - current |
| Effective Date | 30 Aug 2015 |
| Name | Caldic B.v. |
| Type | Company |
| Ultimate Holding Company Number | 24248451 |
| Country of origin | NL |
![]() |
Cpso Limited L3, Building 10, 666 Gt Sth Rd |
![]() |
Ws Audiology Anz Pty Ltd Lvl 5, Bldg 5, Central Park Corp. Centre |
![]() |
Dynanet It Services Limited Level 3, Building 10, Suite 8 |
![]() |
Blackmores (new Zealand) Limited Level 4, Building 10 |
![]() |
2 Ez Limited Ground Floor Building 10 Central Park |
![]() |
Dimension Software Limited Building 5, 666 Great South Road |
|
Oxford Technologies International Limited 3 Owens Road |
|
Ingredients Plus (nz) Limited Level 5, 32-34 Mahuhu Crescent |
|
Wood Modification Technologies Limited 10 Maheke Street |
|
Gcp (new Zealand) Limited 80 Queen Street |
|
Bath Bomb NZ Limited 5 Tiari Place |
|
Water Control Limited Unit M, 150 Harris Road |