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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Murray, Stacey Bethel |
Epsom Auckland 1023 New Zealand |
10 Sep 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Murray, Harland Trent |
Epsom Auckland 1023 New Zealand |
10 Sep 2021 - |
Shares Allocation #3 Number of Shares: 350 | |||
Individual | Murray, Joanne Denise |
Epsom Auckland 1023 New Zealand |
01 May 2000 - |
Shares Allocation #4 Number of Shares: 550 | |||
Individual | Murray, Richard Graham |
Epsom Auckland 1023 New Zealand |
01 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bishop, Peter John |
Hillsborough Auckland |
01 May 2000 - 11 Apr 2005 |
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
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
Food Quality Management New Zealand Limited
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Cohired Limited
56 Church Road
Alpine Buildings Nz Limited
46 Church Road
Ap Construction Limited
43 Tawn Place
Foster Construction Limited
2 Barnett Place
Rock Solid Holdings Limited
46 Church Road
Speedline Panelformers Limited
21 E Mckee Steet
Waikato Interior Construction Limited
28 Larnach Street