Project Resources Nz Limited, a registered company, was registered on 19 Aug 2009. 9429032008562 is the NZ business identifier it was issued. "Computer consultancy service" (business classification M700010) is how the company was categorised. This company has been managed by 3 directors: Michael Francis Marsh - an active director whose contract started on 19 Aug 2009,
Romchalee Marsh - an active director whose contract started on 31 Mar 2016,
Ruth Kathleen Marsh - an inactive director whose contract started on 19 Aug 2009 and was terminated on 05 May 2016.
Last updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 15 Istana Place, Britannia Heights, Nelson, 7010 (category: postal, office).
Project Resources Nz Limited had been using Flat 3, 2 New Street, St Marys Bay, Auckland as their physical address up until 29 Nov 2021.
One entity owns all company shares (exactly 50 shares) - Marsh, Romchalee - located at 7010, Istana Place, Britannia Heights, Nelson.
Principal place of activity
15 Istana Place, Britannia Heights, Nelson, 7010 New Zealand
Previous addresses
Address #1: Flat 3, 2 New Street, St Marys Bay, Auckland, 1011 New Zealand
Physical & registered address used from 15 Oct 2019 to 29 Nov 2021
Address #2: 15 Istana Place, Britannia Heights, Nelson, 7010 New Zealand
Physical & registered address used from 06 Mar 2018 to 15 Oct 2019
Address #3: Flat 103, 45 Stanley Point Road, Stanley Point, Auckland, 0624 New Zealand
Registered & physical address used from 04 May 2016 to 06 Mar 2018
Address #4: 103/45 Stanley Pt Rd, Auckland, 0624 New Zealand
Physical address used from 06 Jan 2016 to 04 May 2016
Address #5: 24/147 Quay St, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 06 Jan 2016 to 04 May 2016
Address #6: 3j/220 Victoria Street West, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 23 Aug 2010 to 06 Jan 2016
Address #7: Suite 3j, The Beaumonts, 220 Victoria Street West, Freemans Bay, Auckland 1011 New Zealand
Physical & registered address used from 19 Aug 2009 to 23 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Marsh, Romchalee |
Istana Place, Britannia Heights Nelson 7010 New Zealand |
17 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marsh, Ruth Kathleen |
220 Victoria Street West Freemans Bay, Auckland 1011 New Zealand |
19 Mar 2010 - 26 Apr 2016 |
Individual | Marsh, Ruth Kathleen |
220 Victoria Street West Freemans Bay, Auckland 1011 New Zealand |
19 Mar 2010 - 26 Apr 2016 |
Individual | Marsh, Michael Francis |
220 Victoria Street West Freemans Bay, Auckland 1011 |
19 Aug 2009 - 27 Jun 2010 |
Individual | Marsh, Michael Francis |
220 Victoria Street West Freemans Bay, Auckland 1011 New Zealand |
19 Mar 2010 - 31 Oct 2012 |
Individual | Marsh, Ruth Kathleen |
220 Victoria Street West Freemans Bay, Auckland 1011 |
19 Aug 2009 - 27 Jun 2010 |
Individual | Marsh, Ruth Kathleen |
220 Victoria Street West Freemans Bay, Auckland 1011 New Zealand |
19 Mar 2010 - 26 Apr 2016 |
Individual | Marsh, Michael Francis |
220 Victoria Street West Freemans Bay, Auckland 1011 New Zealand |
19 Mar 2010 - 31 Oct 2012 |
Individual | Marsh, Michael Francis |
220 Victoria Street West Freemans Bay, Auckland 1011 New Zealand |
19 Mar 2010 - 31 Oct 2012 |
Individual | Pornnimit, Romchalee |
Stanley Point Auckland 0624 New Zealand |
26 Apr 2016 - 17 May 2017 |
Michael Francis Marsh - Director
Appointment date: 19 Aug 2009
Address: Istana Place, Nelson, 7010 New Zealand
Address used since 31 Oct 2023
Address: Istana Place, Auckland, 7010 New Zealand
Address used since 01 Dec 2021
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 07 Oct 2019
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 09 Oct 2016
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 26 Feb 2018
Romchalee Marsh - Director
Appointment date: 31 Mar 2016
Address: Istana Place, Nelson, 7010 New Zealand
Address used since 31 Oct 2023
Address: Istana Place, Auckland, 7010 New Zealand
Address used since 01 Dec 2021
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2019
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 31 Mar 2016
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 26 Feb 2018
Ruth Kathleen Marsh - Director (Inactive)
Appointment date: 19 Aug 2009
Termination date: 05 May 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Nov 2015
Rowberry Builders Limited
20 Istana Place
Benu Holdings Limited
333 Princes Drive
Frontline Plumbing Limited
342 Princes Drive
Tasman Maritime Limited
342 Princes Drive
Erickson Properties Limited
342 Princes Drive
Hydraulic & Engineering Supplies Blenheim Limited
342 Princes Drive
Betec Limited
199a Annesbrook Drive
My Sales Nelson Limited
4 Tamaki Street
Professional Computer Solutions Limited
104a Tosswill Road
Sellwood Consulting Limited
53 Stansell Avenue
Smart Alex Limited
19 Tosswill Road
Thermoglaz Nz Limited
2036 Waimea Road