Shortcuts

Statesman Project Management Limited

Type: NZ Limited Company (Ltd)
9429037299729
NZBN
1027003
Company Number
Registered
Company Status
E302010
Industry classification code
Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification description
Current address
46 Church Road
Pukete
Hamilton 3200
New Zealand
Other address (Address for Records) used since 27 Mar 2013
Level 2, 13 Mahunga Drive
Mangere Bridge
Auckland 2022
New Zealand
Registered & physical & service address used since 11 Mar 2020
Level 1, 2 Daniel Place
Te Rapa
Hamilton 3200
New Zealand
Other (Address for Records) & records address (Address for Records) used since 29 Jun 2020

Statesman Project Management Limited, a registered company, was started on 01 May 2000. 9429037299729 is the NZBN it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is how the company was classified. The company has been run by 3 directors: Richard Graham Murray - an active director whose contract began on 01 May 2000,
Joanne Denise Murray - an active director whose contract began on 28 Jul 2005,
Peter John Bishop - an inactive director whose contract began on 01 May 2000 and was terminated on 28 Jul 2005.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 5 addresses this company registered, namely: 176 St Andrews Rd, Epsom, Auckland, 1023 (postal address),
13 Mahunga Drive, Mangere Bridge, Auckland, 2022 (office address),
13 Mahunga Drive, Mangere Bridge, Auckland, 2022 (delivery address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address) among others.
Statesman Project Management Limited had been using 176 St Andrews Road, Epsom, Auckland as their physical address up to 11 Mar 2020.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 40 shares (4 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (6 per cent). Finally we have the 3rd share allocation (350 shares 35 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 176 St Andrews Rd, Epsom, Auckland, 1023 New Zealand

Postal address used from 03 Mar 2021

Address #5: 13 Mahunga Drive, Mangere Bridge, Auckland, 2022 New Zealand

Office & delivery address used from 03 Mar 2021

Principal place of activity

13 Mahunga Drive, Mangere Bridge, Auckland, 2022 New Zealand


Previous addresses

Address #1: 176 St Andrews Road, Epsom, Auckland, 1023 New Zealand

Physical address used from 13 Mar 2018 to 11 Mar 2020

Address #2: 176 St Andrews Road, Epsom, Auckland, 1023 New Zealand

Registered address used from 18 Apr 2005 to 11 Mar 2020

Address #3: 129 Captain Springs Road, Onehunga

Registered address used from 18 May 2004 to 18 Apr 2005

Address #4: 129 Captain Springs Road, Onehunga, Auckland

Registered address used from 29 Oct 2001 to 18 May 2004

Address #5: 129 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand

Physical address used from 01 May 2000 to 13 Mar 2018

Contact info
64 9 2185876
07 Mar 2023
64 21 2284272
13 Mar 2019 Phone
admin@statesmanprojects.co.nz
04 Mar 2024 nzbn-reserved-invoice-email-address-purpose
richard@statesmanprojects.co.nz
13 Mar 2019 Email
www.statesmanprojects.co.nz
13 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Murray, Stacey Bethel Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Murray, Harland Trent Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 350
Individual Murray, Joanne Denise Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 550
Individual Murray, Richard Graham Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bishop, Peter John Hillsborough
Auckland
Directors

Richard Graham Murray - Director

Appointment date: 01 May 2000

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Mar 2006


Joanne Denise Murray - Director

Appointment date: 28 Jul 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Mar 2006


Peter John Bishop - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 28 Jul 2005

Address: Hillsborough, Auckland,

Address used since 01 May 2000

Nearby companies
Similar companies