Kgl Plant Holdings Limited (issued a New Zealand Business Number of 9429031066518) was incorporated on 07 Jun 2011. 4 addresses are 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 to 25 May 2021. 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. "Non-financial asset investment" (business classification L664050) is the classification the ABS issued to Kgl Plant Holdings Limited. The Businesscheck database was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 116 Harris Rd, East Tamaki, Auckland, 2140 | Registered & physical & service | 25 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 07 Jun 2011 |
Director | 07 Jun 2011 - 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 |
|
Rob Cunnington
Mount Eden, Auckland, 1024
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 |
|
Paul Dreyer
Rothesay Bay, Auckland, 0630
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
|
Jocelyn Maree Nesbit
Riverhead, Riverhead, 0820
Address used since 02 Oct 2017
Te Atatu South, Auckland, 0610
Address used since 28 Jul 2016 |
Director | 28 Jul 2016 - current |
|
Peter Neville Kay
Rothesay Bay, Auckland, 0630
Address used since 07 Jun 2011 |
Director | 07 Jun 2011 - 11 Dec 2022 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 | Registered & physical | 24 May 2021 - 25 May 2021 |
| 470 Parnell Road, Parnell, Auckland, 1149 | Physical | 23 Apr 2013 - 24 May 2021 |
| 470 Parnell Road, Parnell, Auckland, 1149 | Registered | 18 Mar 2013 - 24 May 2021 |
| 470 Parnell Road, Parnell, Auckland, 1149 | Physical | 14 May 2012 - 23 Apr 2013 |
| 470 Parnell Road, Parnell, Auckland, 1149 | Registered | 14 May 2012 - 18 Mar 2013 |
| 5 William Laurie Place, Albany, Auckland, 0632 | Registered & physical | 07 Jun 2011 - 14 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kalmar Group Limited Shareholder NZBN: 9429037002671 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
07 Jun 2011 - 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 |
|
James Murray Nominees Limited 16 Brighton Road |
|
T Bone Limited 63 St Stephens Avenue |
|
East Asia Company Limited Level 1, 8 Teed Street |
|
Complete Construction (plant) Limited Level 2, 5-7 Kingdon Street |
|
St Marks Commercial Limited Level 2, 5-7 Kingdon Street |
|
Piwakawaka Trust Limited 104/246 Khyber Pass Rd |