Shortcuts

Complete Project Investments Limited

Type: NZ Limited Company (Ltd)
9429033058108
NZBN
2038899
Company Number
Registered
Company Status
Current address
Harvie Green Wyatt Chartered Accountants
Level 5,229 Moray Place, Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 27 Sep 2016
3471 Luggate-cromwell Road
Rd 3
Cromwell 9383
New Zealand
Postal & invoice address used since 13 Oct 2020

Complete Project Investments Limited, a registered company, was launched on 02 Nov 2007. 9429033058108 is the NZ business number it was issued. The company has been supervised by 3 directors: Arthur John Henderson - an active director whose contract started on 02 Nov 2007,
Deborah Shirley Henderson - an active director whose contract started on 24 Nov 2023,
Jason Keith Webb - an inactive director whose contract started on 02 Nov 2007 and was terminated on 25 Aug 2008.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 3471 Luggate-Cromwell Road, Rd 3, Cromwell, 9383 (type: postal, invoice).
Complete Project Investments Limited had been using Harvie Green Wyatt, Chartered Acccountants, Level 5,229 Moray Place, Dunedin 9016 as their registered address until 27 Sep 2016.
A single entity controls all company shares (exactly 100 shares) - Henderson, Arthur John - located at 9383, R D 3, Cromwell 9383.

Addresses

Previous addresses

Address #1: Harvie Green Wyatt, Chartered Acccountants, Level 5,229 Moray Place, Dunedin 9016 New Zealand

Registered address used from 20 May 2009 to 27 Sep 2016

Address #2: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand

Physical address used from 20 May 2009 to 27 Sep 2016

Address #3: C/-whk Cook Adam Ward Wilson, 10 Athol Street, Queenstown

Registered & physical address used from 24 Jan 2008 to 20 May 2009

Address #4: C/ W H K Ward Wilson Cook Adam, 11 Brownston Street, Wanaka

Registered address used from 02 Nov 2007 to 24 Jan 2008

Address #5: 60 Main Road, Luggate, Rd3, Cromwell

Physical address used from 02 Nov 2007 to 24 Jan 2008

Contact info
64 21 779289
16 Oct 2018 Phone
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Henderson, Arthur John R D 3
Cromwell 9383

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webb, Deon Marc Wanaka
Individual Henderson, Mervyn John R D 3
Cromwell 9383

New Zealand
Individual Webb, Jason Keith Luggate
Rd3, Cromwell
Directors

Arthur John Henderson - Director

Appointment date: 02 Nov 2007

Address: R D 3, Cromwell, 9383 New Zealand

Address used since 28 Sep 2015


Deborah Shirley Henderson - Director

Appointment date: 24 Nov 2023

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 24 Nov 2023


Jason Keith Webb - Director (Inactive)

Appointment date: 02 Nov 2007

Termination date: 25 Aug 2008

Address: Luggate, Rd3, Cromwell,

Address used since 02 Nov 2007

Nearby companies

Sandringham House Limited
Harvie Green Wyatt Chartered Accoutants

Southland Storage Limited
Harvie Green Wyatt Chartered Accountants

Junction Of The Highways Limited
Harvie Green Wyatt

J G Smaill Limited
Harvie Green Wyatt Chartered Accountants

Shetland March Limited
Harvie Green Wyatt Chartered Accountants

Anderson & Co (otago) Limited
Harvie Green Wyatt Chartered Accountants