H Projects Limited was launched on 03 Apr 2000 and issued a number of 9429037325763. The registered LTD company has been managed by 2 directors: Jim Huntington - an active director whose contract began on 03 Apr 2000,
Nicola Nancy Harrison - an active director whose contract began on 03 Apr 2000.
According to BizDb's database (last updated on 03 May 2025), the company uses 1 address: 423C Te Anau Mossburn Highway, Rd2, Te Anau, 9672 (type: registered, registered).
Up to 08 Jun 2022, H Projects Limited had been using 17 Harrison Court, Te Anau, Te Anau as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Harrison, Nicola Nancy (an individual) located at Te Anau, Te Anau postcode 9600.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Huntington, Jim - located at Te Anau, Te Anau. H Projects Limited is classified as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
17 Harrison Court, Te Anau, Te Anau, 9600 New Zealand
Previous addresses
Address #1: 17 Harrison Court, Te Anau, Te Anau, 9600 New Zealand
Registered address used from 25 May 2021 to 08 Jun 2022
Address #2: Kakapo Road, R D 2, Te Anau, 9764 New Zealand
Registered address used from 17 Jun 2020 to 25 May 2021
Address #3: Kakapo Road, R D 2, Te Anau, 9674 New Zealand
Physical address used from 17 Jun 2020 to 25 May 2021
Address #4: 65 Evans Street, Opoho, Dunedin, 9010 New Zealand
Physical address used from 28 May 2015 to 17 Jun 2020
Address #5: 54 Westgrove Avenue, Avonhead, Christchurch, 8042 New Zealand
Physical address used from 23 May 2013 to 28 May 2015
Address #6: Kakapo Road, R D 2, Te Anau New Zealand
Physical address used from 04 Apr 2000 to 23 May 2013
Address #7: Kakapo Road, R D 2, Te Anau New Zealand
Registered address used from 03 Apr 2000 to 17 Jun 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 28 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Harrison, Nicola Nancy |
Te Anau Te Anau 9600 New Zealand |
03 Apr 2000 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Huntington, Jim |
Te Anau Te Anau 9600 New Zealand |
03 Apr 2000 - |
Jim Huntington - Director
Appointment date: 03 Apr 2000
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 17 May 2021
Address: Te Anau, Te Anau, 9672 New Zealand
Address used since 20 May 2015
Nicola Nancy Harrison - Director
Appointment date: 03 Apr 2000
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 17 May 2021
Address: Te Anau, Te Anau, 9672 New Zealand
Address used since 20 May 2015
Contract Wild Animal Control (nz) Limited
27b Ramparts Road
Falcon Developments Limited
18 Lochburn Avenue
Jane Moor Limited
24 Gloucester Street
Lanes Building And Property Maintenance Limited
1080 Glenorchy-queenstown Road
Lyndon Moffitt Building Limited
39 Luxmore Drive
Ross Burgess Building Limited
112 Town Centre
Ryan Kincaid Building Limited
1348 Te Anau Mossburn Highway