Shortcuts

Projects (m.i.l.) Limited

Type: NZ Limited Company (Ltd)
9429038787362
NZBN
606848
Company Number
Registered
Company Status
Current address
Viaduct Quay Building
Level 2, 204 Quay St
Auckland City New Zealand
Registered address used since 21 Jul 2006
Viaduct Quay Building
Level 2, 204 Quay St
Auckland New Zealand
Physical & service address used since 21 Jul 2006

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 4000000
Entity (NZ Limited Company) Mcconnell Limited
Shareholder NZBN: 9429038666872
Level 2, 204 Quay St
Auckland
Null
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454
Entity Stapway Nominees Limited
Shareholder NZBN: 9429032248111
Company Number: 108454

Ultimate Holding Company

21 Jul 1991
Effective Date
Mcconnell Limited
Name
Ltd
Type
634938
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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