Shortcuts

Project 2010 Limited

Type: NZ Limited Company (Ltd)
9429035081913
NZBN
1576422
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
1148 Fergusson Drive
Clouston Park
Upper Hutt 5018
New Zealand
Other address (Address For Share Register) used since 07 Jun 2012
91 Fraser Ave
Johnsonville
Wellington 6037
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Mar 2021
91 Fraser Ave
Johnsonville
Wellington 6037
New Zealand
Registered & physical & service address used since 12 Mar 2021

Project 2010 Limited, a registered company, was registered on 15 Nov 2004. 9429035081913 is the number it was issued. "Computer consultancy service" (business classification M700010) is how the company was categorised. The company has been managed by 2 directors: Michael Aldert Claude Balk - an active director whose contract began on 15 Nov 2004,
Elizabeth Mary Knight - an active director whose contract began on 15 Nov 2004.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 91 Fraser Ave, Johnsonville, Wellington, 6037 (registered address),
91 Fraser Ave, Johnsonville, Wellington, 6037 (physical address),
91 Fraser Ave, Johnsonville, Wellington, 6037 (service address),
91 Fraser Ave, Johnsonville, Wellington, 6037 (other address) among others.
Project 2010 Limited had been using 1148 Fergusson Drive, Clouston Park, Upper Hutt as their physical address up to 12 Mar 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

46 Arlington Street, Burnside, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 1148 Fergusson Drive, Clouston Park, Upper Hutt, 5018 New Zealand

Physical & registered address used from 15 Jun 2012 to 12 Mar 2021

Address #2: 46 Arlington Street, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 18 Oct 2010 to 15 Jun 2012

Address #3: 105 Waipapa Road, Hataitai, Wellington 6021 New Zealand

Registered & physical address used from 22 May 2007 to 18 Oct 2010

Address #4: 286 Waterloo Road, Lower Hutt

Registered & physical address used from 15 Nov 2004 to 22 May 2007

Contact info
64 21 313315
Phone
64 21 362627
13 May 2021 Phone
liz.knight@gmail.com
Email
mike.balk@gmail.com
04 Mar 2024 Email
mike.balk@rokenstudio.com
13 May 2021 Email
No website
Website
www.rokenstudio.com
13 May 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Knight, Elizabeth Mary Greenmeadows
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Balk, Michael Aldert Claude Greenmeadows
Napier
4112
New Zealand
Directors

Michael Aldert Claude Balk - Director

Appointment date: 15 Nov 2004

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 11 Mar 2014


Elizabeth Mary Knight - Director

Appointment date: 15 Nov 2004

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 11 Mar 2014

Nearby companies

Lawn Projects Limited
62 Arlington Street

Bsl (nz) Limited
1 Grangewood Lane

Nz Nutricosmetics Limited
2 Grangewood Lane

Taiwanese Cultural Trust
2 Grangewood Lane

Lilyknot Holdings Trustee Limited
10 Annell Place

Hpnd Enterprises Limited
10 Annell Place

Similar companies

Amuseit Limited
Level 1, 567 Wairakei Road

Bsl (nz) Limited
1 Grangewood Lane

Hitit Limited
16 Banbury St

Ionwerks Limited
3 Parkinson Place

Kc Consultants Limited
21 San Rafael Place

Ripped Orange New Zealand Limited
11 Grahams Road