Map Projects Limited, a registered company, was incorporated on 18 Apr 2001. 9429036931354 is the NZBN it was issued. "Civil engineering - road or bridge construction" (business classification E310140) is how the company has been classified. The company has been run by 2 directors: Mark Andrew Prater - an active director whose contract began on 18 Apr 2001,
Beryl Elizabeth Nu'u - an inactive director whose contract began on 18 Apr 2001 and was terminated on 22 Dec 2009.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 5 addresses this company registered, namely: 47 Tumene Drive, Owhata, Rotorua, 3010 (service address),
Po Box 4688, Mount Maunganui, Mount Maunganui, 3149 (postal address),
Level 1 20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 (office address),
Level 1 20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 (delivery address) among others.
Map Projects Limited had been using Level 1 20 Jean Batten Drive, Mount Maunganui, Mount Maunganui as their service address up to 30 Mar 2023.
Past names used by this company, as we found at BizDb, included: from 18 Apr 2001 to 01 Jun 2011 they were called Bema Limited.
A single entity owns all company shares (exactly 200000 shares) - Prater, Mark Andrew - located at 3010, Owhata, Rotorua.
Other active addresses
Address #4: Level 1 20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Office & delivery address used from 05 May 2020
Address #5: 47 Tumene Drive, Owhata, Rotorua, 3010 New Zealand
Service address used from 30 Mar 2023
Principal place of activity
Level 1 20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: Level 1 20 Jean Batten Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Service address used from 27 Mar 2020 to 30 Mar 2023
Address #2: Unit 27, 23 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 17 May 2019 to 27 Mar 2020
Address #3: 47 Tumene Drive, Owhata, Rotorua, 3010 New Zealand
Physical address used from 02 Jun 2015 to 17 May 2019
Address #4: Ski Ridge Trust Building, State Highway 4, Rd1 Owhango New Zealand
Physical address used from 29 Apr 2005 to 02 Jun 2015
Address #5: 99 State Highway 30, Lake Rotoma
Registered address used from 14 Feb 2003 to 09 Jun 2004
Address #6: L4, Hugh Monckton Trust Building, 73 Rostrevor Street, Hamilton
Registered address used from 18 Apr 2001 to 14 Feb 2003
Address #7: 99 State Highway 30, Lake Rotoma
Physical address used from 18 Apr 2001 to 18 Apr 2001
Address #8: 326 Glen Murray Road, Rangiriri, Rd2, Huntly
Physical address used from 18 Apr 2001 to 29 Apr 2005
Basic Financial info
Total number of Shares: 200000
Annual return filing month: May
Annual return last filed: 06 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Prater, Mark Andrew |
Owhata Rotorua 3010 New Zealand |
18 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nu'u, Beryl Elizabeth |
Lake Rotoma New Zealand |
18 Apr 2001 - 01 Jun 2011 |
Mark Andrew Prater - Director
Appointment date: 18 Apr 2001
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 31 May 2015
Beryl Elizabeth Nu'u - Director (Inactive)
Appointment date: 18 Apr 2001
Termination date: 22 Dec 2009
Address: Lake Rotoma,
Address used since 01 Jul 2008
Mp Ventures Limited
47 Tumene Drive
Whittle Aero Limited
48 Tumene Drive
Samsara Limited
44 Tumene Drive
Profectus Property Investments Limited
27 Burton Place
Magwai Holdings Limited
12 Tumene Drive
Lovely Nature New Zealand Limited
5 Tumene Drive
Acon Industries Roading Limited
12 Bethlehem Road
Keir Landscaping And Structures Limited
36 Cedar Park Road
Mac Civil Construction Limited
55 Sandhurst Drive
Robinson Contractors (2016) Limited
106 Horomatangi Street
Select Leasing Limited
53-61 Whitaker Street
Viste Belle Limited
39 Bradley Avenue