Shortcuts

Project & Property Nz Limited

Type: NZ Limited Company (Ltd)
9429033496214
NZBN
1926847
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
69 Macandrew Road
Dunedin 9012
New Zealand
Registered & physical & service address used since 20 Mar 2019
69 Macandrew Road
South Dunedin
Dunedin 9012
New Zealand
Postal & office & delivery address used since 05 Mar 2020

Project & Property Nz Limited, a registered company, was registered on 20 Apr 2007. 9429033496214 is the number it was issued. "Building consultancy service" (business classification M692310) is how the company is categorised. This company has been run by 5 directors: Stewart Brett Raudon - an active director whose contract began on 16 Feb 2011,
Jeremy John Shearer - an active director whose contract began on 01 Nov 2016,
Grant William Parker - an active director whose contract began on 01 Nov 2016,
Steven Flanders - an inactive director whose contract began on 20 Apr 2007 and was terminated on 01 Mar 2022,
Theo Marlow - an inactive director whose contract began on 20 Apr 2007 and was terminated on 01 Nov 2016.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 69 Macandrew Road, South Dunedin, Dunedin, 9012 (type: postal, office).
Project & Property Nz Limited had been using 69 Macandrew Road, Dunedin as their registered address up to 20 Mar 2019.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 33 shares (33 per cent). Lastly we have the 3rd share allocation (33 shares 33 per cent) made up of 1 entity.

Addresses

Principal place of activity

69 Macandrew Road, South Dunedin, Dunedin, 9012 New Zealand


Previous address

Address #1: 69 Macandrew Road, Dunedin New Zealand

Registered & physical address used from 20 Apr 2007 to 20 Mar 2019

Contact info
64 3 4551499
13 Mar 2019 Phone
admin@flandersmarlow.co.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
admin@flandersmarlow.co.nz
13 Mar 2019 Email
https://www.flandersmarlow.co.nz/
13 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Parker, Grant William Broad Bay
Dunedin
9014
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Shearer, Jeremy John Vauxhall
Dunedin
9013
New Zealand
Shares Allocation #3 Number of Shares: 33
Other (Other) Sb And Je Raudon Family Trust South Dunedin
Dunedin
9012
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Raudon, Stewart Brett Pine Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marlow, Theo Dunedin

New Zealand
Other Sp And J Flanders Family Trust Dunedin
9012
New Zealand
Other Sp And J Flanders Family Trust Dunedin
9012
New Zealand
Other Sp And J Flanders Family Trust Dunedin
9012
New Zealand
Individual Flanders, Steven Musselburgh
Dunedin
9013
New Zealand
Directors

Stewart Brett Raudon - Director

Appointment date: 16 Feb 2011

Address: Pine Hill, Dunedin, 9010 New Zealand

Address used since 16 Feb 2011


Jeremy John Shearer - Director

Appointment date: 01 Nov 2016

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 01 Nov 2016


Grant William Parker - Director

Appointment date: 01 Nov 2016

Address: Broad Bay, Dunedin, 9014 New Zealand

Address used since 01 Nov 2016


Steven Flanders - Director (Inactive)

Appointment date: 20 Apr 2007

Termination date: 01 Mar 2022

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 16 Feb 2010


Theo Marlow - Director (Inactive)

Appointment date: 20 Apr 2007

Termination date: 01 Nov 2016

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 16 Feb 2010

Similar companies