Ng Projects Management Limited was registered on 07 Oct 2010 and issued an NZ business identifier of 9429031353304. The registered LTD company has been run by 1 director, named Shane Nicholls - an active director whose contract began on 07 Oct 2010.
As stated in BizDb's data (last updated on 02 Apr 2024), the company uses 1 address: 295A Parnell Road, Parnell, Auckland, 1052 (types include: registered, service).
Up to 04 Aug 2020, Ng Projects Management Limited had been using 1/50 Argo Drive, Half Moon Bay, Auckland as their physical address.
BizDb identified previous names used by the company: from 06 Jun 2013 to 10 Nov 2014 they were named Nicholls Group Residential Limited, from 05 Oct 2010 to 06 Jun 2013 they were named Brecknell Lane Limited.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Palacios, Cristina (an individual) located at Rd 1, Whitford postcode 2571.
The second group consists of 2 shareholders, holds 96% shares (exactly 96 shares) and includes
Vallant Hooker Trustees Limited - located at Ponsonby, Auckland,
Palacios, Cristina - located at Rd 1, Whitford.
The next share allotment (2 shares, 2%) belongs to 1 entity, namely:
Nicholls, Shane, located at Rd 1, Whitford (a director).
Previous addresses
Address #1: 1/50 Argo Drive, Half Moon Bay, Auckland, 2145 New Zealand
Physical & registered address used from 10 Jun 2015 to 04 Aug 2020
Address #2: 33a Shackleton Road, Mt Eden, Mt Eden, Auckland, 1024 New Zealand
Physical address used from 31 Mar 2015 to 10 Jun 2015
Address #3: 67 Whitford Park Road, Rd 1, Manurewa, 2576 New Zealand
Registered address used from 31 Mar 2015 to 10 Jun 2015
Address #4: 19 Blake St, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 14 Jun 2013 to 31 Mar 2015
Address #5: 5a Luana Way, Bucklands Beach, Auckland, 2014 New Zealand
Registered & physical address used from 15 Nov 2012 to 14 Jun 2013
Address #6: 18 Patons Road, Howick, Manukau, 2014 New Zealand
Registered address used from 03 Jul 2012 to 15 Nov 2012
Address #7: 18 Patons Road, Howick, Manukau, 2014 New Zealand
Registered address used from 07 Apr 2011 to 03 Jul 2012
Address #8: 18 Patons Road, Howick, Manukau, 2014 New Zealand
Registered address used from 22 Oct 2010 to 07 Apr 2011
Address #9: 18 Patons Road, Howick, Manukau, 2014 New Zealand
Physical address used from 22 Oct 2010 to 15 Nov 2012
Address #10: 11a Polygon Road, Saint Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 07 Oct 2010 to 22 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Palacios, Cristina |
Rd 1 Whitford 2571 New Zealand |
06 Jun 2013 - |
Shares Allocation #2 Number of Shares: 96 | |||
Entity (NZ Limited Company) | Vallant Hooker Trustees Limited Shareholder NZBN: 9429037431860 |
Ponsonby Auckland 1011 New Zealand |
10 Nov 2014 - |
Individual | Palacios, Cristina |
Rd 1 Whitford 2571 New Zealand |
10 Nov 2014 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Nicholls, Shane |
Rd 1 Whitford 2571 New Zealand |
07 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicholls, Shane |
Rd 1 Manurewa 2576 New Zealand |
10 Nov 2014 - 19 Apr 2016 |
Shane Nicholls - Director
Appointment date: 07 Oct 2010
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 03 Mar 2023
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 27 Jul 2020
Address: Half Moon Bay, Auckland, 2045 New Zealand
Marina Projects (n.z.) Limited
The Auckland Maritime Foundation Marina
Seniors' Support Network Limited
35 Takutai Avenue
Maggie & Stanley Company Limited
29 Takutai Avenue
Edward Kay Limited
44 Sea Spray Drive
Birchlea Residential Limited
44 Sea Spray Drive
A.a.residential Limited
44 Sea Spray Drive