Projects (M.i.l.) Limited was started on 11 Nov 1993 and issued a business number of 9429038787362. This registered LTD company has been managed by 7 directors: John Arnot Williamson Mcconnell - an active director whose contract started on 11 Nov 1993,
David Arnot Williamson Mcconnell - an active director whose contract started on 27 Jul 1995,
Arthur William Young - an inactive director whose contract started on 27 Jul 1995 and was terminated on 30 May 2003,
Richard William Prebble - an inactive director whose contract started on 26 Aug 1994 and was terminated on 05 Aug 2000,
Anthony John Parsons - an inactive director whose contract started on 01 Sep 1994 and was terminated on 05 Aug 2000.
According to our information (updated on 27 Mar 2024), this company registered 2 addresses: Viaduct Quay Building, Level 2, 204 Quay St, Auckland City (registered address),
Viaduct Quay Building, Level 2, 204 Quay St, Auckland (physical address),
Viaduct Quay Building, Level 2, 204 Quay St, Auckland (service address).
Up to 21 Jul 2006, Projects (M.i.l.) Limited had been using Level 19, Asb Bank Centre, 135 Albert Street, Auckland as their physical address.
BizDb found former names for this company: from 11 Nov 1993 to 25 Jun 1998 they were called Mcconnell International Limited.
A total of 4000000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 4000000 shares are held by 1 entity, namely:
Mcconnell Limited (an entity) located at Level 2, 204 Quay St, Auckland, Null.
Previous addresses
Address #1: Level 19, Asb Bank Centre, 135 Albert Street, Auckland
Physical address used from 23 Mar 2000 to 21 Jul 2006
Address #2: 6th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 23 Mar 2000 to 21 Jul 2006
Address #3: 6th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 23 Mar 2000 to 23 Mar 2000
Address #4: 6th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 13 Aug 1999 to 23 Mar 2000
Address #5: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 15 Oct 1997 to 15 Oct 1997
Address #6: 6th Floor, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 15 Oct 1997 to 23 Mar 2000
Address #7: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 15 Oct 1997 to 13 Aug 1999
Basic Financial info
Total number of Shares: 4000000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000000 | |||
Entity (NZ Limited Company) | Mcconnell Limited Shareholder NZBN: 9429038666872 |
Level 2, 204 Quay St Auckland Null New Zealand |
21 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
11 Nov 1993 - 21 Sep 2011 | |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
11 Nov 1993 - 21 Sep 2011 |
Ultimate Holding Company
John Arnot Williamson Mcconnell - Director
Appointment date: 11 Nov 1993
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Sep 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Feb 2004
David Arnot Williamson Mcconnell - Director
Appointment date: 27 Jul 1995
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Jun 2003
Arthur William Young - Director (Inactive)
Appointment date: 27 Jul 1995
Termination date: 30 May 2003
Address: Birkenhead, Auckland,
Address used since 27 Jul 1995
Richard William Prebble - Director (Inactive)
Appointment date: 26 Aug 1994
Termination date: 05 Aug 2000
Address: Titirangi, Auckland,
Address used since 26 Aug 1994
Anthony John Parsons - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 05 Aug 2000
Address: Milford, Auckland,
Address used since 01 Sep 1994
Allan John Wadams - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 24 Sep 1996
Address: Birkenhead, Auckland,
Address used since 11 Nov 1993
Arnot Malcolm Mcconnell - Director (Inactive)
Appointment date: 26 Aug 1994
Termination date: 29 Jun 1995
Address: R D 1, Howick, Auckland,
Address used since 26 Aug 1994
Mkb Development Limited
Viaduct Quay Building
Mp Shelf Company 2002 Limited
Viaduct Quay Building
429 Limited
Viaduct Quay Building
Galleon Limited
Viaduct Quay Building
Addison Group Limited
Level 2, Viaduct Quay Building
Hawkfleet Limited
Level 2, Viaduct Quay Building