Technical Projects Limited was incorporated on 13 Feb 2003 and issued an NZBN of 9429036152797. This registered LTD company has been run by 1 director, named James Ross Stevenson - an active director whose contract started on 13 Feb 2003.
According to our information (updated on 19 Apr 2024), this company filed 1 address: 67 Rutherford Road, Rd 2, Pukekohe, 2677 (category: physical, registered).
Up until 21 May 2020, Technical Projects Limited had been using 67 Rutherford Road, Rd 2, Pukekohe as their physical address.
A total of 1000 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 1000 shares are held by 3 entities, namely:
Conelly, Mark David (an individual) located at Orakei, Auckland postcode 1071,
Stevenson, James Ross (an individual) located at Pukekohe postcode 2677,
Luke, Gordon James (an individual) located at Half Moon Bay, Auckland postcode 2014. Technical Projects Limited was categorised as "Property maintenance service (own account) nec" (ANZSIC N731340).
Principal place of activity
67 Rutherford Road, Rd 2, Pukekohe, 2677 New Zealand
Previous addresses
Address: 67 Rutherford Road, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 24 Apr 2019 to 21 May 2020
Address: 112g Pukekohe East Road, Rd 2, Pukekohe, 2677 New Zealand
Registered address used from 12 Apr 2017 to 24 Apr 2019
Address: Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 06 Nov 2014 to 12 Apr 2017
Address: Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 06 Nov 2014 to 24 Apr 2019
Address: 112g Pukekohe East Rd, Rd 2, Pukekohe, 2677 New Zealand
Physical address used from 08 May 2013 to 06 Nov 2014
Address: 4 Ocean View Road, Rd 5, Tuakau, 2695 New Zealand
Physical address used from 10 May 2011 to 08 May 2013
Address: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand
Registered address used from 13 Feb 2003 to 06 Nov 2014
Address: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand
Physical address used from 13 Feb 2003 to 10 May 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 17 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Conelly, Mark David |
Orakei Auckland 1071 New Zealand |
13 Feb 2003 - |
Individual | Stevenson, James Ross |
Pukekohe 2677 New Zealand |
13 Feb 2003 - |
Individual | Luke, Gordon James |
Half Moon Bay Auckland 2014 New Zealand |
13 Feb 2003 - |
James Ross Stevenson - Director
Appointment date: 13 Feb 2003
Address: Pukekohe, 2677 New Zealand
Address used since 04 Apr 2023
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 13 May 2020
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 18 Apr 2016
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 May 2019
1zone (2006) Limited
112c Pukekohe East Road
J A Nelson Investments Limited
106 Pukekohe East Road
Cool Locations Limited
98c Pukekohe East Road
Eastree Holdings Limited
140 Pukekohe East Road
Hall Street Trustees Limited
140 Pukekohe East Road
Anthony Jakeman Panel & Paint Limited
14 Anselmi Ridge Road
Counties Property Care Limited
83b Ingram Road
Golden Construction & Contracting Limited
61 Edinburgh Street
Lifestyle Property Services Limited
80 Fraser Road
Mr Dish Property Services Limited
38 Leamy Way
Supreme Lifestyle Solutions Limited
50 Woodlyn Drive
Xenaco Services Limited
13 West Street