Projector Building Services Limited, a registered company, was started on 25 Nov 1992. 9429038933288 is the NZ business identifier it was issued. "Building consultancy service" (business classification M692310) is how the company has been categorised. This company has been managed by 1 director, named Leigh Stratton Thompson - an active director whose contract started on 25 Nov 1992.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 17 Runuku Grove, Turangi, Turangi, 3334 (category: registered, service).
Projector Building Services Limited had been using 65 Waterloo Road, Hutt Central, Lower Hutt as their physical address up until 05 Nov 2020.
Old names used by the company, as we identified at BizDb, included: from 11 Feb 2003 to 29 Mar 2004 they were named The Projector Fishing Company Limited, from 25 Nov 1992 to 11 Feb 2003 they were named Black Robin Brewery Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address #1: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 20 Nov 2019 to 05 Nov 2020
Address #2: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 17 Sep 2019 to 20 Nov 2019
Address #3: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 03 May 2013 to 20 Nov 2019
Address #4: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 03 May 2013 to 17 Sep 2019
Address #5: Suite 1, 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 29 Aug 2011 to 03 May 2013
Address #6: Suite 1, 65 Waterloo Road, Lower Hutt, 5010 New Zealand
Registered & physical address used from 06 Sep 2010 to 29 Aug 2011
Address #7: Level 1, 65 Waterloo Road, Lower Hutt New Zealand
Physical & registered address used from 26 Mar 2009 to 06 Sep 2010
Address #8: First Floor, Building A, 59-61 Marsden Street, Lower Hutt
Physical & registered address used from 03 Sep 2004 to 26 Mar 2009
Address #9: Kaingaroa Road,, Chatham Islands.
Registered address used from 27 Jun 1997 to 03 Sep 2004
Address #10: Karangaroa Road, Chatham Islands
Physical address used from 27 Jun 1997 to 03 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Thompson, Leigh Stratton |
Taupo New Zealand |
25 Nov 1992 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Thompson, Phillip Dennis |
Taupo New Zealand |
25 Nov 1992 - |
Individual | Rohloff, Carey |
Kelson Lower Hutt New Zealand |
25 Nov 1992 - |
Individual | Thompson, Leigh Stratton |
Taupo New Zealand |
25 Nov 1992 - |
Leigh Stratton Thompson - Director
Appointment date: 25 Nov 1992
Address: Turangi, Turangi, 3334 New Zealand
Address used since 16 Nov 2022
Address: Taupo, Taupo, 3330 New Zealand
Address used since 01 Sep 2015
You Reds Limited
65 Waterloo Road
Aintree Installations Limited
Suite 1, 65 Waterloo Road
Taimana Wealth Limited
Level 3
Glen Road Properties Limited
Level 3
Waterloo Painting Limited
14 Cornwall Street
Waterloo Tailors Limited
14 Cornwall Street
Checkhome Wairarapa Limited
8 Raroa Road
Focal Resources And Consulting Limited
C/-whk Sherwin Chan & Walshe
Industry Best Nz Limited
Level 6, Westfield Tower
Inquest Limited
9-11 Kings Crescent
Marine Cottage Limited
Level1, 8 Raroa Road
Realsure Limited
Level 6, Westfield Tower