Composite Projects Limited, a registered company, was launched on 12 Feb 2009. 9429032416657 is the NZ business identifier it was issued. "Boat building or repair (all vessels under 50 tonnes displacement)" (business classification C239210) is how the company has been categorised. The company has been run by 2 directors: Nicholas Ian De Mey - an active director whose contract began on 12 Feb 2009,
David Robert Gunn - an inactive director whose contract began on 12 Feb 2009 and was terminated on 23 Aug 2011.
Last updated on 05 May 2025, the BizDb database contains detailed information about 5 addresses this company uses, namely: 60 Durham Street, Tauranga, Tauranga, 3110 (registered address),
22 Rerewai Place, Mount Maunganui 3116, Tauranga, 3116 (physical address),
22 Rerewai Place, Mount Maunganui 3116, Tauranga, 3116 (service address),
22 Rerewai Place, Mount Maunganui 3116, Tauranga, 3116 (delivery address) among others.
Composite Projects Limited had been using 106 Birch Avenue, Judea, Tauranga as their physical address until 11 Nov 2021.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly the third share allocation (1 share 1%) made up of 1 entity.
Other active addresses
Address #4: 22 Rerewai Place, Mount Maunganui 3116, Tauranga, 3116 New Zealand
Physical & service address used from 11 Nov 2021
Address #5: 60 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 14 Jun 2024
Principal place of activity
22 Vivian Drive, Omokoroa, Omokoroa, 3114 New Zealand
Previous addresses
Address #1: 106 Birch Avenue, Judea, Tauranga, 3110 New Zealand
Physical address used from 05 Feb 2020 to 11 Nov 2021
Address #2: 22a Kalmia St, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 20 Dec 2016 to 05 Feb 2020
Address #3: 16 Colmar Rd, Mellons Bay, Manukau, 2013 New Zealand
Physical & registered address used from 19 Nov 2013 to 20 Dec 2016
Address #4: 21 C Lorien Pl, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 31 Aug 2011 to 19 Nov 2013
Address #5: Unit 721, Jarvis Way, East Tamaki, Auckland New Zealand
Physical & registered address used from 12 Feb 2009 to 31 Aug 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Other (Other) | N&c De Mey Corporate Trustee Ltd |
Rd 3 Oropi 3173 New Zealand |
22 Jan 2024 - |
| Individual | Demey, Christine Ann |
Rd 3 Oropi 3173 New Zealand |
01 Feb 2011 - |
| Individual | De Mey, Nicholas Ian |
Rd 3 Oropi 3173 New Zealand |
12 Feb 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | De Mey, Nicholas Ian |
Rd 3 Oropi 3173 New Zealand |
12 Feb 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Demey, Christine Ann |
Rd 3 Oropi 3173 New Zealand |
01 Feb 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gunn, Christina Anne |
Shelly Park Manukau 2014 New Zealand |
01 Feb 2011 - 23 Aug 2011 |
| Individual | Loudon, Ann Marie |
Remuera Auckland 1005 New Zealand |
01 Feb 2011 - 11 Nov 2013 |
| Individual | Gunn, David Robert |
Howick Auckland New Zealand |
12 Feb 2009 - 23 Aug 2011 |
| Individual | Family Trust, K J Gunn |
Shelly Park Manukau 2014 New Zealand |
01 Feb 2011 - 16 Feb 2011 |
Nicholas Ian De Mey - Director
Appointment date: 12 Feb 2009
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 04 Nov 2024
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 12 Dec 2016
David Robert Gunn - Director (Inactive)
Appointment date: 12 Feb 2009
Termination date: 23 Aug 2011
Address: Howick, Auckland, New Zealand
Address used since 12 Feb 2009
Oakdale Downs Limited
22a Kalmia Street
Wear The Fox Hat Limited
Unit 5, 22a Kalmia Street
Wine Dealer Limited
Unit 9, 22a Kalmia Street
Frito Bandito Limited
Unit 9, 22a Kalmia Street
Krishna Consultancy Limited
Unit 9, 22a Kalmia Street
Mair Marketing Limited
Unit 9, 22a Kalmia Street
Aquatx Limited
12 Dromorne Road
Boat Rrm Limited
19 Panapa Drive
Mach5 Yacht Services Limited
Flat 1, 95 Michaels Avenue
New Zealand Rowing Institute Limited
66 Arney Rd
Oceania Boats Limited
18 Bean Place
Out And About Boat Building Limited
Unit 9, 22a Kalmia Street