Commercial Projects Limited was started on 26 Feb 2013 and issued an NZ business number of 9429030332027. The registered LTD company has been supervised by 2 directors: Renier Wynand Van Rensburg - an active director whose contract started on 03 Jul 2018,
Clinton James Ballot - an inactive director whose contract started on 26 Feb 2013 and was terminated on 31 Jan 2019.
According to our database (last updated on 28 Apr 2024), this company uses 1 address: 80 Maraetai School Road, Maraetai, Auckland, 2018 (category: postal, office).
Until 11 Feb 2019, Commercial Projects Limited had been using 25 Westmuir Crescent, Pokeno, Pokeno as their registered address.
BizDb found previous names for this company: from 26 Feb 2013 to 01 Jul 2013 they were called Commercial Project Facilitators Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Van Rensburg, Renier Wynand (an individual) located at Maraetai, Auckland postcode 2018. Commercial Projects Limited has been categorised as "Construction project management service - fee or contract basis" (business classification M692325).
Principal place of activity
25 Westmuir Crescent, Pokeno, Pokeno, 2402 New Zealand
Previous addresses
Address #1: 25 Westmuir Crescent, Pokeno, Pokeno, 2402 New Zealand
Registered address used from 25 Sep 2017 to 11 Feb 2019
Address #2: 25 Westmuir Crescent, Pokeno, Pokeno, 2402 New Zealand
Physical address used from 26 May 2017 to 11 Feb 2019
Address #3: 2/49a Springs Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 10 Sep 2015 to 26 May 2017
Address #4: 2/49a Springs Road, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 02 Sep 2015 to 25 Sep 2017
Address #5: 222 State Highway 17, Albany, Auckland, 0630 New Zealand
Registered address used from 03 Sep 2014 to 02 Sep 2015
Address #6: 473 Don Buck Road, Massey, Auckland, 0614 New Zealand
Registered address used from 09 Jul 2013 to 03 Sep 2014
Address #7: 473 Don Buck Road, Massey, Auckland, 0614 New Zealand
Physical address used from 09 Jul 2013 to 10 Sep 2015
Address #8: 51 Helvetia Drive, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 26 Feb 2013 to 09 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Van Rensburg, Renier Wynand |
Maraetai Auckland 2018 New Zealand |
03 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballot, Clinton James |
Pokeno Pokeno 2402 New Zealand |
26 Feb 2013 - 31 Jan 2019 |
Renier Wynand Van Rensburg - Director
Appointment date: 03 Jul 2018
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 16 Jul 2018
Clinton James Ballot - Director (Inactive)
Appointment date: 26 Feb 2013
Termination date: 31 Jan 2019
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 28 Sep 2016
The Gender Hair And Beauty Limited
1 Balmore Crescent
Equestrian Concepts N Z Limited
58 Westmuir Crescent
Nbc & Fn Future Holdings Limited
64 Westmuir Crescent
Happy Services Limited
68 Westmuir Crescent
Kaler 13 Couriers Limited
66 Westmuir Crescent
Alveo Limited
138 Hillpark Drive
Brytec Engineering Limited
13 Stockyard Crescent
Envoy Limited
217 King Street
Foamcrete Limited
196 Ridge Road
Gess Limited
119 Helenslee Road
M J Murphy Projects Limited
26 Fahey Road
New Dimension Project Management Limited
23 George Crescent