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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Knight, Elizabeth Mary |
Greenmeadows Napier 4112 New Zealand |
15 Nov 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Balk, Michael Aldert Claude |
Greenmeadows Napier 4112 New Zealand |
15 Nov 2004 - |
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
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
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