Shortcuts

Newport Project Management Limited

Type: NZ Limited Company (Ltd)
9429038330704
NZBN
806614
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 08 Mar 2021

Newport Project Management Limited was started on 29 Apr 1996 and issued an NZ business identifier of 9429038330704. The registered LTD company has been supervised by 1 director, named James Patrick Hickey - an active director whose contract started on 29 Apr 1996.
According to our data (last updated on 02 Apr 2024), the company filed 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 08 Mar 2021, Newport Project Management Limited had been using Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hickey, James Patrick (an individual) located at Sumner, Christchurch postcode 8081.

Addresses

Previous addresses

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 08 Feb 2017 to 08 Mar 2021

Address: Unit 3, 15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 14 May 2015 to 08 Feb 2017

Address: 165 Harewood Road, Papanui, Christchurch, 8053 New Zealand

Registered & physical address used from 08 May 2013 to 14 May 2015

Address: C/-murray Withers & Associates, Level 1, 292 Cashel Street, Christchurch New Zealand

Physical & registered address used from 04 Sep 2007 to 08 May 2013

Address: C/- Murray Withers & Associates, Level 12, 155 Worcester Street, Christchurch

Registered & physical address used from 28 Aug 2003 to 04 Sep 2007

Address: Papprill Hadfield & Aldous, 79-83 Hereford Street, Christchurch

Physical & registered address used from 18 Jun 2002 to 28 Aug 2003

Address: 211 Gloucester Street, Christchurch

Registered address used from 11 Apr 2000 to 18 Jun 2002

Address: 211 Gloucester Street, Christchurch

Physical address used from 30 Apr 1996 to 18 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hickey, James Patrick Sumner
Christchurch
8081
New Zealand
Directors

James Patrick Hickey - Director

Appointment date: 29 Apr 1996

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 07 Apr 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Mar 2017

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 27 Nov 2015

Nearby companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive

Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited

Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive

Ristrom Packaging (2004) Limited
23 Sheffield Crescent

All Natural Property New Zealand Limited
19 Sheffield Crescent