3D Projects Limited was launched on 17 Aug 2001 and issued an NZ business identifier of 9429036801046. This registered LTD company has been run by 2 directors: Gary John Mcvicar - an active director whose contract started on 17 Aug 2001,
Lynne Marie Mcvicar - an active director whose contract started on 17 Aug 2001.
As stated in BizDb's data (updated on 10 Apr 2024), this company registered 4 addresses: Level 1, 65 Centennial Avenue, Alexandra, 9320 (registered address),
Level 1, 65 Centennial Avenue, Alexandra, 9320 (service address),
Level 2, 45 Camp Street, Queenstown, 9300 (registered address),
Level 2, 45 Camp Street, Queenstown, 9300 (service address) among others.
Until 09 Nov 2023, 3D Projects Limited had been using Level 1, 65 Centennial Avenue, Alexandra as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mcvicar, Lynne Marie (an individual) located at Rd 1, Queenstown postcode 9371.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcvicar, Gary John - located at Rd 1, Queenstown.
Other active addresses
Address #4: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 09 Nov 2023
Previous addresses
Address #1: Level 1, 65 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 19 Jul 2023 to 09 Nov 2023
Address #2: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & service address used from 12 Aug 2022 to 19 Apr 2023
Address #3: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 26 Sep 2019 to 12 Aug 2022
Address #4: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 18 Oct 2013 to 26 Sep 2019
Address #5: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 05 Nov 2009 to 18 Oct 2013
Address #6: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 15 Aug 2007 to 05 Nov 2009
Address #7: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 13 Oct 2006 to 15 Aug 2007
Address #8: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Registered & physical address used from 18 Oct 2005 to 13 Oct 2006
Address #9: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Physical & registered address used from 27 Sep 2002 to 18 Oct 2005
Address #10: Cook Adam & Co, Floor 1 Deloitte House, 5 Athol Street, Queenstown 9197
Registered & physical address used from 17 Aug 2001 to 27 Sep 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcvicar, Lynne Marie |
Rd 1 Queenstown 9371 New Zealand |
16 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcvicar, Gary John |
Rd 1 Queenstown 9371 New Zealand |
16 Oct 2003 - |
Gary John Mcvicar - Director
Appointment date: 17 Aug 2001
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 21 Oct 2010
Lynne Marie Mcvicar - Director
Appointment date: 17 Aug 2001
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 21 Oct 2010
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street