Project Labour Limited was launched on 13 Aug 2013 and issued a number of 9429030107212. The registered LTD company has been managed by 3 directors: Rena James Schuster - an active director whose contract started on 19 Sep 2019,
Michael Shannon Sentch - an active director whose contract started on 19 Sep 2019,
Michael Charles Bernard Sentch - an inactive director whose contract started on 13 Aug 2013 and was terminated on 05 Nov 2019.
As stated in BizDb's database (last updated on 30 Mar 2024), the company registered 1 address: 21 Sheffield Street, Te Rapa, Hamilton, 3200 (type: registered, physical).
Up to 23 Mar 2020, Project Labour Limited had been using 128 Rostrevor Street, Hamilton Central, Hamilton as their physical address.
A total of 1200 shares are allocated to 4 groups (10 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Lee, Amber Courtney (an individual) located at Flagstaff, Hamilton postcode 3210,
Sentch, Michael Shannon (an individual) located at Hamilton postcode 3281.
The 2nd group consists of 2 shareholders, holds 72.5% shares (exactly 870 shares) and includes
Schuster, Rena James - located at Rototuna, Hamilton,
Sentch, Michael Shannon - located at Hamilton.
The next share allotment (60 shares, 5%) belongs to 3 entities, namely:
Schuster, James, located at Rd 4, Rotorua (an individual),
Schuster, Rena James, located at Huntington, Hamilton (an individual),
Schuster, Nicole Robyn, located at Rototuna, Hamilton (an individual). Project Labour Limited was classified as "Metal roof fixing" (business classification E322310).
Principal place of activity
128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous address
Address #1: 128 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 13 Aug 2013 to 23 Mar 2020
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Lee, Amber Courtney |
Flagstaff Hamilton 3210 New Zealand |
18 May 2016 - |
Individual | Sentch, Michael Shannon |
Hamilton 3281 New Zealand |
13 Aug 2013 - |
Shares Allocation #2 Number of Shares: 870 | |||
Individual | Schuster, Rena James |
Rototuna Hamilton 3210 New Zealand |
14 Nov 2017 - |
Individual | Sentch, Michael Shannon |
Hamilton 3281 New Zealand |
13 Aug 2013 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Schuster, James |
Rd 4 Rotorua 3074 New Zealand |
14 Nov 2017 - |
Individual | Schuster, Rena James |
Huntington Hamilton 3210 New Zealand |
14 Nov 2017 - |
Individual | Schuster, Nicole Robyn |
Rototuna Hamilton 3210 New Zealand |
14 Nov 2017 - |
Shares Allocation #4 Number of Shares: 170 | |||
Individual | Sentch, Michael Charles Bernard |
Rd 1 Hamilton 3281 New Zealand |
13 Aug 2013 - |
Director | Michael Charles Bernard Sentch |
Rd 1 Hamilton 3281 New Zealand |
13 Aug 2013 - |
Individual | Sentch, Coralie Joy |
Rd 1 Hamilton 3281 New Zealand |
13 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sentch, Shannon Leigh |
Hamilton 3281 New Zealand |
13 Aug 2013 - 17 Mar 2023 |
Individual | Sentch, Shannon Leigh |
Hamilton 3281 New Zealand |
13 Aug 2013 - 17 Mar 2023 |
Individual | Lee, Matthew Connor |
Hamilton 3281 New Zealand |
18 May 2016 - 17 Mar 2023 |
Individual | Lee, Matthew Connor |
Hamilton 3281 New Zealand |
18 May 2016 - 17 Mar 2023 |
Rena James Schuster - Director
Appointment date: 19 Sep 2019
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 19 Sep 2019
Michael Shannon Sentch - Director
Appointment date: 19 Sep 2019
Address: Hamilton, 3281 New Zealand
Address used since 19 Sep 2019
Michael Charles Bernard Sentch - Director (Inactive)
Appointment date: 13 Aug 2013
Termination date: 05 Nov 2019
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 17 Sep 2014
383 One Limited
128 Rostrevor Street
Clarksun Enterprises Limited
128 Rostrevor Street
Rr Education Limited
128 Rostrevor Street
C J Pastures Limited
128 Rostrevor Street
Taranui Spirit Limited
128 Rostrevor Street
Abergil No 2 Limited
128 Rostrevor Street
Kc Vermin Birdproofing Limited
104 Forest Lake Road
Makuch Roofing Limited
16 Boundary Road
Project Maintenance Limited
128 Rostrevor Street
Project Unite Limited
128 Rostrevor Street
Roofs R Us Limited
16 Boundary Road
Secure Roofing Limited
C/-accountants On London Limited