Project Bathrooms Limited, a registered company, was incorporated on 29 Oct 2007. 9429033069968 is the NZBN it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company was classified. This company has been run by 2 directors: Stephen Ronald Jamieson - an active director whose contract began on 29 Oct 2007,
Yu Man Chan - an inactive director whose contract began on 29 Oct 2007 and was terminated on 01 Apr 2009.
Updated on 24 Feb 2024, BizDb's data contains detailed information about 5 addresses the company uses, namely: 47A Ngatiawa Street, One Tree Hill, Auckland, 1061 (service address),
47A Ngatiawa Street, One Tree Hill, Auckland, 1061 (registered address),
47A Ngatiawa Street, One Tree Hill, Auckland, 1061 (postal address),
47A Ngatiawa Street, One Tree Hill, Auckland, 1061 (delivery address) among others.
Project Bathrooms Limited had been using 26 Rosamund Avenue, New Windsor, Auckland as their registered address until 06 Jun 2019.
Old names used by the company, as we identified at BizDb, included: from 05 Nov 2012 to 15 Jan 2014 they were named Tech Addiction Limited, from 17 Jul 2009 to 05 Nov 2012 they were named S J Imports Limited and from 29 Oct 2007 to 17 Jul 2009 they were named C C S J Imports Limited.
One entity owns all company shares (exactly 1000 shares) - Jamieson, Stephen Ronald - located at 1061, New Windsor, Auckland.
Other active addresses
Address #4: 47a Ngatiawa Street, One Tree Hill, Auckland, 1061 New Zealand
Registered address used from 06 Jun 2019
Address #5: 47a Ngatiawa Street, One Tree Hill, Auckland, 1061 New Zealand
Service address used from 29 Mar 2023
Principal place of activity
5 Godwit Place, Lynfield, Auckland, 1042 New Zealand
Previous addresses
Address #1: 26 Rosamund Avenue, New Windsor, Auckland, 0600 New Zealand
Registered address used from 16 Jun 2014 to 06 Jun 2019
Address #2: 5 Godwit Place, Lynfield, Auckland New Zealand
Registered address used from 29 Oct 2007 to 16 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Jamieson, Stephen Ronald |
New Windsor Auckland 0600 New Zealand |
29 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chan, Yu Man |
Blockhouse Bay Auckland |
29 Oct 2007 - 29 Oct 2007 |
Stephen Ronald Jamieson - Director
Appointment date: 29 Oct 2007
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 11 Jun 2015
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 28 May 2019
Yu Man Chan - Director (Inactive)
Appointment date: 29 Oct 2007
Termination date: 01 Apr 2009
Address: Blockhouse Bay, Auckland, New Zealand
Address used since 29 Oct 2007
Allrocon Limited
3 Bannister Place
Natural Nutritionals Limited
5 Bannister Place
New Crane Limited
5 Bannister Place
488 Limited
34 Rosamund Avenue
Arise Solutions Limited
8 Hillview Avenue
Stuart And Melissa Murphy Trustee Limited
8 Hillview Avenue
Bm Group Limited
20 Dundale Avenue
Devi Services Limited
60 Kimber Hall Avenue
Khans Renovation & Maintenance Limited
18 Jamaica Place
Kiwi Online Limited
1 Buccaneer Street
Repairman Limited
432 Richardson Road
Som Bun Construction Limited
188b Stoddard Road