Shortcuts

Pearl Project Management Limited

Type: NZ Limited Company (Ltd)
9429036575091
NZBN
1197294
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C119925
Industry classification code
Food Mfg Nec
Industry classification description
Current address
2b 197 Champion Road
Williamstown Vic 3016
Australia
Postal & office & delivery address used since 06 Jun 2019
117 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 06 Oct 2021
13 Hawke Crescnet
Beachlands 2018
New Zealand
Postal address used since 08 May 2023

Pearl Project Management Limited, a registered company, was incorporated on 16 Apr 2002. 9429036575091 is the number it was issued. "Food mfg nec" (business classification C119925) is how the company is classified. The company has been supervised by 6 directors: Paul Marra - an active director whose contract started on 11 Jun 2020,
Peter Michael Walker - an inactive director whose contract started on 29 Apr 2006 and was terminated on 19 Jun 2017,
Natalie Jayne Marra - an inactive director whose contract started on 01 Jun 2017 and was terminated on 19 Jun 2017,
Paul Henry Marra - an inactive director whose contract started on 16 Apr 2002 and was terminated on 20 Apr 2007,
Malcolm Alexander Mccowan - an inactive director whose contract started on 16 Apr 2002 and was terminated on 29 Apr 2006.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 13 Hawke Crescnet, Beachlands, 2018 (category: postal, registered).
Pearl Project Management Limited had been using Level 5, 110 Symonds Street, Auckland as their registered address until 06 Oct 2021.
All shares (300 shares exactly) are under control of a single group consisting of 2 entities, namely:
Braddock Trustee Company Limited (an entity) located at Auckland postcode 1010,
Marra, Natalie (an individual) located at Beachlands, Auckland postcode 2018.

Addresses

Principal place of activity

Unit3 27david Sidwell Place, Whangaparaoa, Auckland, 0932 New Zealand


Previous addresses

Address #1: Level 5, 110 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Mar 2015 to 06 Oct 2021

Address #2: Adsett & Braddock, Level 2, 90 Symonds Street, Auckland New Zealand

Registered & physical address used from 16 Apr 2002 to 19 Mar 2015

Contact info
61 3 93145111
06 Jun 2019 Phone
natalie.marra@flavorjen.com
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Braddock Trustee Company Limited
Shareholder NZBN: 9429037230050
Auckland
1010
New Zealand
Individual Marra, Natalie Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Peter Walker Consultants Limited
Shareholder NZBN: 9429040711843
Company Number: 53726
Katikati
3129
New Zealand
Individual Winward, Gordon Pakuranga
Auckland
Entity Peter Walker Consultants Limited
Shareholder NZBN: 9429040711843
Company Number: 53726
Katikati
3129
New Zealand
Individual Mccowan, Malcolm Alexander Greenlane
Auckland
Individual Marra, Paul Henry Beachlands
Auckland

New Zealand
Directors

Paul Marra - Director

Appointment date: 11 Jun 2020

ASIC Name: The Coffee Brewmasters Pty Ltd

Address: Docklands, Victoria, 3008 Australia

Address used since 03 Jun 2021

Address: Parkville, Victoria, 3173 Australia

Address: Yarraville, Victoria, 3013 Australia

Address used since 11 Jun 2020


Peter Michael Walker - Director (Inactive)

Appointment date: 29 Apr 2006

Termination date: 19 Jun 2017

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 14 Jun 2010


Natalie Jayne Marra - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 19 Jun 2017

ASIC Name: Flavorjen Pty Ltd

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 08 May 2023

Address: Victoria, 3052 Australia

Address: Docklands, Melbourne, 3008 Australia

Address used since 03 Jun 2021

Address: Docklands, Victoria, 3008 Australia

Address used since 01 Jun 2017

Address: Docklands, Melbourne, 3008 Australia

Address used since 01 Jun 2017

Address: Frankston, Victoria, 3199 Australia

Address: Frankston, Victoria, 3199 Australia

Address: Yarraville, Melbourne, 3013 Australia

Address used since 01 Jun 2019


Paul Henry Marra - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 20 Apr 2007

Address: Beachlands, Auckland,

Address used since 10 Nov 2004


Malcolm Alexander Mccowan - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 29 Apr 2006

Address: Greenlane, Auckland,

Address used since 16 Apr 2002


Gordon Winward - Director (Inactive)

Appointment date: 16 Apr 2002

Termination date: 29 Apr 2006

Address: Pakuranga, Auckland,

Address used since 16 Apr 2002

Similar companies