Project Innovations Limited, a registered company, was launched on 29 Aug 1995. 9429038435430 is the New Zealand Business Number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was classified. The company has been supervised by 8 directors: David Sorensen - an active director whose contract began on 01 Oct 2013,
Juliet Ann Sorensen - an inactive director whose contract began on 01 Dec 2003 and was terminated on 27 Jan 2014,
David Gordon Sorensen - an inactive director whose contract began on 24 Mar 1999 and was terminated on 04 Oct 2010,
Paul Byron Kent - an inactive director whose contract began on 20 May 1996 and was terminated on 24 Mar 1999,
David Gordon Halvor Sorensen - an inactive director whose contract began on 16 May 1996 and was terminated on 20 May 1996.
Updated on 02 Jul 2021, BizDb's data contains detailed information about 1 address: 6B Havelock Road, Havelock North, Havelock North, 4160 (type: physical, registered).
Project Innovations Limited had been using 30 Durham Drive, Havelock North as their physical address until 13 Sep 2018.
Old names used by the company, as we established at BizDb, included: from 29 Aug 1995 to 25 Aug 2003 they were called Manga Investments No. 2 Limited.
A single entity controls all company shares (exactly 700 shares) - David Sorensen - located at 4160, Havelock North, Havelock North.
Principal place of activity
6b Havelock Road, Havelock North, Havelock North, 4160 New Zealand
Previous addresses
Address #1: 30 Durham Drive, Havelock North, 4130 New Zealand
Physical address used from 08 Feb 2002 to 13 Sep 2018
Address #2: 30 Durham Drive, Havelock North, 4130 New Zealand
Registered address used from 08 Feb 2002 to 12 Sep 2018
Address #3: 78 Napier Road, Havelock North
Physical address used from 25 Feb 1999 to 08 Feb 2002
Address #4: C/- Beach Ladd & Co, 217 Shakespeare Road, Takapuna, Auckland
Physical address used from 25 Feb 1999 to 25 Feb 1999
Address #5: C/- Beach Ladd & Co, 217 Shakespeare Road, Takapuna, Auckland
Registered address used from 02 Sep 1996 to 02 Sep 1996
Address #6: 78 Napier Road, Havelock North
Registered address used from 02 Sep 1996 to 08 Feb 2002
Basic Financial info
Total number of Shares: 700
Annual return filing month: September
Annual return last filed: 01 Sep 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 700 | |||
Director | David Sorensen |
Havelock North Havelock North 4130 New Zealand |
04 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Gordon Sorensen |
Havelock North New Zealand |
15 Dec 2003 - 16 Nov 2010 |
Individual | Juliet Ann Sorensen |
Havelock North Hawkes Bay 4130 New Zealand |
15 Dec 2003 - 04 Sep 2018 |
David Sorensen - Director
Appointment date: 01 Oct 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 04 Sep 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Oct 2013
Juliet Ann Sorensen - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 27 Jan 2014
Address: Havelock North, 4130 New Zealand
Address used since 04 Dec 2009
David Gordon Sorensen - Director (Inactive)
Appointment date: 24 Mar 1999
Termination date: 04 Oct 2010
Address: Havelock North, 4130 New Zealand
Address used since 04 Dec 2009
Paul Byron Kent - Director (Inactive)
Appointment date: 20 May 1996
Termination date: 24 Mar 1999
Address: Levin,
Address used since 20 May 1996
David Gordon Halvor Sorensen - Director (Inactive)
Appointment date: 16 May 1996
Termination date: 20 May 1996
Address: Havelock North,
Address used since 16 May 1996
James Rowland Hare - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 16 May 1996
Address: Manly,
Address used since 29 Aug 1995
Terry William Wilson - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 16 May 1996
Address: Orewa,
Address used since 29 Aug 1995
Peter Dennis Revell - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 16 May 1996
Address: Orewa,
Address used since 29 Aug 1995
Riley Enterprises Limited
43 Durham Drive
The Riley Car Club Of New Zealand Incorporated
43 Durham Drive
Folk Dance New Zealand Incorporated
16 Hunters Hill
The Maraetotara Tree Trust
C/-r Ricketts
Cooley Holdings Limited
40 Reeve Drive
Heretaunga Tramping Club (incorporated)
C/o J A Smith
Bon Marche Limited
12 A Gillean Street
Bullish Investments Limited
C/- 421 Te Aute Road
Jmd Investments Limited
68a Greenwood Road
Marston Trustees Limited
36 Puflett Road
Maxwell Morrisons Limited
24 Tauroa Road
Riley Enterprises Limited
43 Durham Drive