Caliper Engineering Nz Limited (issued a business number of 9429031209007) was registered on 23 Feb 2011. 4 addresses are in use by the company: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: registered, service). 69 Ridge Road, Howick, Manukau had been their registered address, up to 01 Nov 2016. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 33 shares (33 per cent of shares), namely:
Hunter, Catherine (an individual) located at Hamilton postcode 3290. When considering the second group, a total of 1 shareholder holds 67 per cent of all shares (exactly 67 shares); it includes
Hunter, Steven Grant (a director) - located at Rd 10, Hamilton. "Motor vehicle part dealing - new" (ANZSIC F350430) is the category the Australian Bureau of Statistics issued Caliper Engineering Nz Limited. Our information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Ridge Road, Howick, Auckland, 2014 | Physical & registered & service | 01 Nov 2016 |
| Ridge House, 69 Ridge Road, Howick, Auckland, 2014 | Registered & service | 18 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Steven Grant Hunter
Rd 10, Hamilton, 3290
Address used since 05 Feb 2014 |
Director | 23 Feb 2011 - current |
|
Catherine Hunter
Hamilton, 3290
Address used since 10 Oct 2024 |
Director | 10 Oct 2024 - current |
|
Catherine Hunter
Nawton, Hamilton, 3200
Address used since 23 Feb 2011 |
Director | 23 Feb 2011 - 08 Jul 2013 |
| Previous address | Type | Period |
|---|---|---|
| 69 Ridge Road, Howick, Manukau, 2014 | Registered & physical | 23 Feb 2011 - 01 Nov 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunter, Catherine Individual |
Hamilton 3290 |
29 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunter, Steven Grant Director |
Rd 10 Hamilton 3290 |
23 Feb 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Catherine Hunter Director |
Nawton Hamilton 3200 |
23 Feb 2011 - 22 Jul 2013 |
|
Hunter, Catherine Individual |
Nawton Hamilton 3200 |
23 Feb 2011 - 22 Jul 2013 |
![]() |
Rockweld Limited 69 Ridge Road |
![]() |
Asg Builders Limited 69 Ridge Road |
![]() |
Bodywise Pilates Limited 69 Ridge Road |
![]() |
Dna Chartered Accountants Limited 69 Ridge Road |
![]() |
Silver (nz) Limited 69 Ridge Road |
![]() |
Vatuvia Limited Ridge Hous, 69 Ridge Road |
|
Green Star Tyres & Autoparts Limited 2/54 Ben Lomond Crescent |
|
The Suspension Centre Limited 18 Greenmount Drive |
|
Sas Autoparts Limited 18 Greenmount Drive |
|
Colossal Euro Automotive Limited 149a Station Road |
|
Yamaha Motor New Zealand Limited 58 Lady Ruby Drive |
|
Truck Imports NZ Limited 28 Zelanian Drive |