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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graham, Sandra Individual |
Napier 4112 |
08 Feb 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graham, Donald Charles Individual |
Greenmeadows Napier 4112 |
30 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Groom, James Frederick Individual |
Waipukurau Waipukurau 4200 |
06 Sep 1982 - current |
| 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 |
![]() |
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 |
|
The Boltholder Limited 101 Arawa Street |
|
A & J Fasteners Limited 56 Kaiwaka Road |
|
The Finsbury And Coventry Company Limited Unit 6, 6 Polaris Place |