Retail Project Management Limited, a registered company, was incorporated on 19 Mar 2004. 9429035474661 is the NZ business identifier it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company has been categorised. This company has been managed by 1 director, named Aaron Bruce Munro - an active director whose contract began on 19 Mar 2004.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 74 Sowerby Heights, Hunua, 2583 (registered address),
74 Sowerby Heights, Hunua, 2583 (physical address),
74 Sowerby Heights, Hunua, 2583 (service address),
Po Box 207057, Hunua, Auckland, 2254 (postal address) among others.
Retail Project Management Limited had been using 35 May Street, Mount Maunganui, Mount Maunganui as their registered address up until 09 Jun 2022.
Previous names used by the company, as we identified at BizDb, included: from 19 Mar 2004 to 18 Feb 2008 they were called Modern Image Interiors Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 99 shares (99%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%).
Principal place of activity
35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 14 May 2015 to 09 Jun 2022
Address #2: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 10 May 2012 to 14 May 2015
Address #3: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered address used from 09 May 2012 to 14 May 2015
Address #4: 17 Elliot St, Howick, Auckland 2145 New Zealand
Physical address used from 30 Apr 2010 to 10 May 2012
Address #5: 17 Elliot St, Howick, Auckland 2145 New Zealand
Registered address used from 30 Apr 2010 to 09 May 2012
Address #6: 320 Gravatt Road, Papamoa
Physical & registered address used from 19 Mar 2004 to 30 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Munro, Aaron Bruce |
Hunua 2583 New Zealand |
19 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Munro, Nicola Jan |
Hunua 2583 New Zealand |
19 Mar 2004 - |
Aaron Bruce Munro - Director
Appointment date: 19 Mar 2004
Address: Hunua, 2583 New Zealand
Address used since 09 Apr 2021
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 01 Oct 2013
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 03 May 2019
Bop Shop Supplies (2012) Limited
35 May Street
Raven Holdings Limited
35 May Street
Malex Limited
35 May Street
Oregon Itm Group Limited
35 May Street
Kopu Mussels Limited
35 May Street
Gary Riddell Builder Limited
35 May Street
Greendog Group Limited
314 Maunganui Road
Grid Management Limited
166 Valley Road
Mantis Projects Limited
266 Maunganui Road
Mike Mclennan Property Consultant Limited
Unit 18a/ 34 Tawa Street
Mlan Limited
7 Totara Street
Moon Construction Limited
360a Maunganui Road