Engineering and Project Services Limited, a registered company, was launched on 08 Apr 1997. 9429038110429 is the New Zealand Business Number it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company was classified. This company has been run by 2 directors: Kevin Robert Pickworth - an active director whose contract began on 08 Apr 1997,
Elizabeth Sharon Pickworth - an active director whose contract began on 08 Apr 1997.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 5 Thames Street, Mount Eden, Auckland 1024, Auckland, 1024 (category: registered, service).
Engineering and Project Services Limited had been using 5 Thames Street, Mount Eden, Auckland as their registered address up to 04 Aug 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 5 Thames Street, Mount Eden, Auckland, 1024 New Zealand
Office address used from 24 Jul 2023
Address #5: 5 Thames Street, Mount Eden, Auckland 1024, Auckland, 1024 New Zealand
Registered & service address used from 02 Aug 2023
Principal place of activity
11 Kotuku Drive, Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 5 Thames Street, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 05 Aug 2020 to 04 Aug 2022
Address #2: 6 Marine Lane, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 28 Sep 2007 to 05 Aug 2020
Address #3: 42a Pukeora Ave, Remuera, Auckland
Registered & physical address used from 25 Aug 2006 to 28 Sep 2007
Address #4: 3 Thatcher Street, Kohimarama, Auckland
Registered address used from 29 Jun 2005 to 25 Aug 2006
Address #5: 3 Thatcher Street, Kohimarama
Physical address used from 29 Jun 2005 to 25 Aug 2006
Address #6: 1/13 Haast Street, Remuera, Auckland
Registered address used from 11 Apr 2000 to 29 Jun 2005
Address #7: 1/13 Haast Street, Remuera, Auckland
Physical address used from 08 Apr 1997 to 29 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pickworth, Kevin Robert |
Auckland 1024 New Zealand |
08 Apr 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pickworth, Elizabeth Sharon |
Auckland 1024 New Zealand |
08 Apr 1997 - |
Kevin Robert Pickworth - Director
Appointment date: 08 Apr 1997
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Jul 2020
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 15 Aug 2015
Elizabeth Sharon Pickworth - Director
Appointment date: 08 Apr 1997
Address: Auckland, 1024 New Zealand
Address used since 24 Jul 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 27 Jul 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Jul 2020
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 11 Aug 2018
Address: Mt Wellington, Auckland, 1060 New Zealand
Address used since 15 Aug 2015
Address: Auckland, 1060 New Zealand
Address used since 13 Aug 2017
Domestic & Industrial Plumbers Limited
7 Marine Lane
Davieland Limited
2 Convamore Lane
Hongyoung Construction Limited
4 Convamore Lane
Cornwallis Wharf Trust Limited
110 Waipuna Road East
Cornwallis Wharf Marketing Limited
110 Waipuna Road East
Cornwallis Wharf Limited
110 Waipuna Road East
Adit Group Limited
13 Tomuri Place
Chatswood Builder Limited
121 Carbine Road
Kylin Consultant Limited
11 Bertrand Road
Nz Traffic Limited
6 Bass Road
Sea Group Limited
48 Ruawai Road
Total Property Renovations Limited
128 Ireland Road