Projaganet Trading Limited, a registered company, was incorporated on 18 Jul 2007. 9429033240213 is the New Zealand Business Number it was issued. "Repair (general) or renovation of non-residential buildings nec" (business classification E302020) is how the company has been classified. This company has been managed by 2 directors: Paul Clement Christie Brownie - an active director whose contract started on 18 Jul 2007,
Louise Linford Brownie - an inactive director whose contract started on 20 Mar 2023 and was terminated on 19 May 2023.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 237 Metcalfe Road, Rd 1, Matakohe, 0593 (type: physical, registered).
Projaganet Trading Limited had been using 30 Jellicoe Road, Ruawai, Ruawai as their registered address up until 12 Feb 2021.
A single entity owns all company shares (exactly 100 shares) - Brownie, Paul Clement Christie - located at 0593, Rd 1, Matakohe.
Principal place of activity
237 Metcalfe Road, Rd 1, Matakohe, 0593 New Zealand
Previous addresses
Address: 30 Jellicoe Road, Ruawai, Ruawai, 0530 New Zealand
Registered & physical address used from 14 Feb 2017 to 12 Feb 2021
Address: Building 5, Eastside Business Park, 15 Accent Drive, Botany, Auckland, 2163 New Zealand
Registered & physical address used from 02 May 2014 to 14 Feb 2017
Address: 14 County Rd, Torbay, Auckland, 0630 New Zealand
Registered address used from 04 Apr 2013 to 02 May 2014
Address: 33 Trevols St, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 02 Mar 2012 to 04 Apr 2013
Address: Level 1 Building 2, Eastside Business Park, 15 Accent Drive, East Tamaki, Auckland, 2163 New Zealand
Physical address used from 15 Feb 2011 to 02 May 2014
Address: Level 1 Building 2, Eastside Business Park, 15 Accent Drive, East Tamaki, Auckland, 2163 New Zealand
Registered address used from 15 Feb 2011 to 02 Mar 2012
Address: Level 1 Building 2, Eastside Business Park, 15 Accent Drive, East Tamaki, Auckland New Zealand
Registered address used from 26 Jan 2010 to 15 Feb 2011
Address: 89 Rosedale Rd, Albany, Auckland New Zealand
Physical address used from 26 Jan 2010 to 15 Feb 2011
Address: 44d White Rd, R.d. 3 Papakura, Auckland
Physical & registered address used from 18 Jul 2007 to 26 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brownie, Paul Clement Christie |
Rd 1 Matakohe 0593 New Zealand |
18 Jul 2007 - |
Paul Clement Christie Brownie - Director
Appointment date: 18 Jul 2007
Address: Rd 1, Matakohe, 0593 New Zealand
Address used since 03 Feb 2021
Address: Ruawai, Ruawai, 0530 New Zealand
Address used since 03 Feb 2017
Louise Linford Brownie - Director (Inactive)
Appointment date: 20 Mar 2023
Termination date: 19 May 2023
Address: Northcross, Auckland, 0632 New Zealand
Address used since 21 Mar 2023
Kaipara Refuse Limited
7-9 Porritt Street
Hardstaff Builders Limited
8 Jellicoe Road
The Ruawai Bowling Club Incorporated
2 Reeve St
Sleep Systems International Limited
18 -20 Freyberg Road
The Ruawai Community Sports Club Incorporated
25 Wharf Road
Architectural Building Conservation Limited
924 Oneriri Road
Harmony Building Services Limited
54 Amorino Drive
Red Eagle Group Limited
50 Boundary Road
Ringrose Construction Limited
66 Jellicoe Road
Troubleshooting Builders Limited
500 Kaipara Coast Highway
Wide Span Buildings Auckland North Limited
728 Kahikatea Flat Road