Shortcuts

Project Partners Limited

Type: NZ Limited Company (Ltd)
9429038328398
NZBN
807279
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 21 Sep 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Falconer, Wilma Margaret Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Solvander, Brett David Miramar
Wellington
6022
New Zealand
Directors

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

Nearby companies

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