Project International (Wgtn) Limited was registered on 07 May 1993 and issued a number of 9429038864421. This registered LTD company has been managed by 6 directors: Eric Cheng - an active director whose contract started on 24 Apr 1996,
Yue Chun Cheng - an inactive director whose contract started on 24 Apr 1996 and was terminated on 14 Apr 1999,
Dora Sun - an inactive director whose contract started on 10 Jun 1993 and was terminated on 24 Apr 1996,
Campbell Sun - an inactive director whose contract started on 10 Jun 1993 and was terminated on 24 Apr 1996,
Garth Osmond Melville - an inactive director whose contract started on 07 May 1993 and was terminated on 10 Jun 1993.
As stated in BizDb's database (updated on 03 Jun 2025), this company filed 1 address: 4 Gavaskar Place, Khandallah, Wellington, 6035 (types include: registered, service).
Up until 13 Apr 2022, Project International (Wgtn) Limited had been using Mahara Place, Waikanae as their registered address.
BizDb found old names used by this company: from 15 May 1996 to 23 Feb 2011 they were named Laurenson Limited, from 07 May 1993 to 15 May 1996 they were named Liberty Manufacturing Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Cheng, Eric (an individual) located at Khandallah, Wellington postcode 6035.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Cheng, Jennifer - located at Khandallah, Wellington.
Previous addresses
Address #1: Mahara Place, Waikanae, 5036 New Zealand
Registered & physical address used from 08 Mar 2007 to 13 Apr 2022
Address #2: B J Pearson & Co, Mahara Place, Waikanae
Physical address used from 16 Feb 2004 to 08 Mar 2007
Address #3: Bj Pearson & Co, Mahara Place, Waikanae
Registered address used from 23 Feb 2001 to 08 Mar 2007
Address #4: Bj Pearson & Co, Mahara Place, Waikanae
Registered address used from 10 Mar 1998 to 23 Feb 2001
Address #5: Mahara Place, Waikanae
Physical address used from 31 Jan 1998 to 16 Feb 2004
Address #6: Grant Thornton, 120 Victoria Street, Wellington
Registered address used from 10 Jan 1997 to 10 Mar 1998
Address #7: 44a Nottingham Street,, Karori,, Wellington
Registered address used from 20 Apr 1994 to 10 Jan 1997
Address #8: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 23 Jun 1993 to 20 Apr 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Cheng, Eric |
Khandallah Wellington 6035 New Zealand |
07 May 1993 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Cheng, Jennifer |
Khandallah Wellington 6035 New Zealand |
15 Mar 2011 - |
Eric Cheng - Director
Appointment date: 24 Apr 1996
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Mar 2007
Yue Chun Cheng - Director (Inactive)
Appointment date: 24 Apr 1996
Termination date: 14 Apr 1999
Address: Waikanae,
Address used since 24 Apr 1996
Dora Sun - Director (Inactive)
Appointment date: 10 Jun 1993
Termination date: 24 Apr 1996
Address: Karori, Wellington,
Address used since 10 Jun 1993
Campbell Sun - Director (Inactive)
Appointment date: 10 Jun 1993
Termination date: 24 Apr 1996
Address: Karori, Wellington,
Address used since 10 Jun 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 07 May 1993
Termination date: 10 Jun 1993
Address: Johnsonville, Wellington,
Address used since 07 May 1993
Carloyn Ward Melville - Director (Inactive)
Appointment date: 07 May 1993
Termination date: 10 Jun 1993
Address: Johnsonville, Wellington,
Address used since 07 May 1993
Waikanae Pharmacy 2012 Limited
12 Mahara Place
Kitsch Limited
12 Mahara Place
Olive Grove Cafe And Gifts Limited
16 Mahara Place
Fastinternet.nz Limited
Office D, Level 1 Parker Building
Parents Of Vision Impaired (nz) Incorporated
11 Mahara Place
Anzacare Limited
13 Mahara Place