Project Partners Limited, a registered company, was started on 03 May 1996. 9429038328398 is the NZBN it was issued. This company has been run by 2 directors: Brett David Solvander - an active director whose contract began on 03 May 1996,
Wilma Margaret Falconer - an active director whose contract began on 03 May 1996.
Updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: registered, physical).
Project Partners Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up to 21 Sep 2020.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (50%).
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 May 2019 to 21 Sep 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 06 May 2019 to 24 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 16 Mar 2018 to 06 May 2019
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 12 Sep 2013 to 16 Mar 2018
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 07 Jul 2011 to 12 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 13 Sep 2010 to 07 Jul 2011
Address: Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 Sep 2010 to 12 Sep 2013
Address: 25 / 62 Cashel Street, Christchurch 8011 New Zealand
Registered & physical address used from 20 Sep 2006 to 13 Sep 2010
Address: 48 Tomes Road, Christchurch
Physical & registered address used from 23 Nov 2004 to 20 Sep 2006
Address: 30 Patanga Crescent, Thorndon, Wellington
Registered address used from 11 Apr 2000 to 23 Nov 2004
Address: Flat 6h Gateways Apartments, 19 Maida Vale Road, Roseneath, Wellington
Physical address used from 01 Dec 1997 to 23 Nov 2004
Address: 30 Patanga Crescent, Thorndon, Wellington
Physical address used from 01 Dec 1997 to 01 Dec 1997
Address: 30 Patanga Crescent, Thorndon, Wellington
Registered address used from 01 Dec 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Falconer, Wilma Margaret |
Miramar Wellington 6022 New Zealand |
03 May 1996 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Solvander, Brett David |
Miramar Wellington 6022 New Zealand |
03 May 1996 - |
Brett David Solvander - Director
Appointment date: 03 May 1996
Address: Miramar, Wellington, 6022 New Zealand
Address used since 03 Sep 2010
Wilma Margaret Falconer - Director
Appointment date: 03 May 1996
Address: Miramar, Wellington, 6022 New Zealand
Address used since 03 Sep 2010
Mcauley Finance Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House