Rm Projects Limited, a registered company, was incorporated on 03 Feb 2006. 9429034342169 is the NZ business identifier it was issued. "Construction project management service - fee or contract basis" (business classification M692325) is how the company has been categorised. This company has been run by 2 directors: Joan Teresa Mcsweeney - an active director whose contract started on 03 Feb 2006,
Paul Ernest Roberts - an active director whose contract started on 03 Feb 2006.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 25 Coleridge Street, Sydenham, Christchurch, 8023 (type: postal, delivery).
Rm Projects Limited had been using L3, 2 Hazeldean Road, Christchurch as their physical address up to 14 Dec 2017.
More names for the company, as we managed to find at BizDb, included: from 03 Feb 2006 to 15 Oct 2014 they were named Adventure Watersports Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
25 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: L3, 2 Hazeldean Road, Christchurch, 8140 New Zealand
Physical & registered address used from 26 Apr 2017 to 14 Dec 2017
Address #2: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Jan 2015 to 26 Apr 2017
Address #3: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Feb 2012 to 14 Jan 2015
Address #4: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Physical & registered address used from 23 Jan 2009 to 20 Feb 2012
Address #5: 427 Tuam St, Linwood, Christchurch, 8011
Registered & physical address used from 19 Nov 2007 to 23 Jan 2009
Address #6: 5 The Rise, Mt Pleasant, Christchurch
Registered & physical address used from 03 Feb 2006 to 19 Nov 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcsweeney, Joan Teresa |
Sydenham Christchurch 8023 New Zealand |
03 Feb 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Roberts, Paul Ernest |
Sydenham Christchurch 8023 New Zealand |
03 Feb 2006 - |
Joan Teresa Mcsweeney - Director
Appointment date: 03 Feb 2006
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 20 Jul 2010
Paul Ernest Roberts - Director
Appointment date: 03 Feb 2006
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 20 Jul 2010
Air Tool Solutions Limited
37a Coleridge Street
Amalgamated Workers Union New Zealand Southern Inc Welfare Fund
118d Wordsworth Street
Nz Mainco Limited
41 Coleridge Street
Lignin Polymers Limited
34 Coleridge Street
Science Alive Charitable Trust
Science Alive
Kowai Corral (leithfield) Trust
108 Wordsworth Street
Cassidy Build Group Limited
Flat 1, 250 St Asaph Street
Cohesive Construction Canterbury Limited
40 Durham Street
Gravitas Pm Limited
40 Welles Street
Insight Initiatives Limited
10 Welles St
Rangzen Projects Limited
58a King Street
Steve Bailey Consulting Limited
66 Durham Street