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 08 Jun 2025.

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
A & J Fasteners Limited
56 Kaiwaka Road
The Finsbury And Coventry Company Limited
Unit 6, 6 Polaris Place