Project Technologies Limited, a registered company, was started on 17 Feb 2010. 9429031665285 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Sarndra Ivy Newman - an active director whose contract started on 19 May 2014,
Nicholas James Weaver - an active director whose contract started on 13 Mar 2019,
Maurice Robert Weaver - an inactive director whose contract started on 03 Nov 2017 and was terminated on 04 Feb 2020,
Maurice Robert Weaver - an inactive director whose contract started on 17 Feb 2010 and was terminated on 19 May 2014.
Last updated on 26 Oct 2021, the BizDb database contains detailed information about 1 address: 55 Eighth Avenue, Tauranga, Tauranga, 3110 (category: registered, physical).
Project Technologies Limited had been using C/-Grace Team Accounting Limited, 556 Cameron Road, Tauranga 3112 as their registered address until 03 Feb 2014.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 98 shares (98%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2 shares (2%).
Previous address
Address: C/-grace Team Accounting Limited, 556 Cameron Road, Tauranga 3112 New Zealand
Registered & physical address used from 17 Feb 2010 to 03 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 29 Jul 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Entity (NZ Limited Company) | Abernethy Broatch Trustee Co Limited Shareholder NZBN: 9429032750805 |
Mount Maunganui |
17 Feb 2010 - |
| Individual | Sarndra Ivy Newman |
Bethlehem Tauranga 3110 New Zealand |
17 Feb 2010 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Sarndra Ivy Newman |
Bethlehem Tauranga 3110 New Zealand |
17 Feb 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Maurice Robert Weaver |
Bethlehem Tauranga 3110 New Zealand |
17 Feb 2010 - 15 May 2015 |
Sarndra Ivy Newman - Director
Appointment date: 19 May 2014
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 19 May 2014
Nicholas James Weaver - Director
Appointment date: 13 Mar 2019
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 13 Mar 2019
Maurice Robert Weaver - Director (Inactive)
Appointment date: 03 Nov 2017
Termination date: 04 Feb 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 03 Nov 2017
Maurice Robert Weaver - Director (Inactive)
Appointment date: 17 Feb 2010
Termination date: 19 May 2014
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Jul 2011
Mcfitz Holdings Limited
55 Eighth Avenue
Woodlands Boutique Village Limited
55 Eighth Avenue
Vosper Property Management Limited
55 Eighth Avenue
Mini Kitchens Australia Pty Limited
55 Eighth Avenue
Gta Property Limited
55 Eighth Avenue
Mnmz Holdings Limited
55 Eighth Avenue