Project Economics Limited was incorporated on 11 Nov 1991 and issued a New Zealand Business Number of 9429039058379. The registered LTD company has been run by 4 directors: Darryl Peter Harvey - an active director whose contract started on 01 Jan 1992,
David Michael Price - an active director whose contract started on 01 Jan 1992,
Gail Christine Goyne - an inactive director whose contract started on 11 Nov 1991 and was terminated on 31 Dec 1991,
June Barbara Homes - an inactive director whose contract started on 11 Nov 1991 and was terminated on 31 Dec 1991.
According to our data (last updated on 08 May 2025), this company registered 1 address: Po Box 37206, Parnell, Auckland, 1151 (category: postal, office).
Up to 27 Jul 2009, Project Economics Limited had been using Level 5, 32 Mahuhu Crescent, Parnell, Auckland as their registered address.
A total of 100 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 48 shares are held by 1 entity, namely:
Harvey, Darryl Peter (an individual) located at Whenuapai, Auckland postcode 0618.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Price, David Michael - located at Orakei, Auckland.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Price, Amanda Jame Scott, located at Orakei, Auckland (an individual). Project Economics Limited is categorised as "Quantity surveying service" (business classification M692370).
Principal place of activity
171 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 5, 32 Mahuhu Crescent, Parnell, Auckland
Registered & physical address used from 01 Aug 2003 to 27 Jul 2009
Address #2: 12 Liverpool Street, City, Auckland
Physical address used from 19 Feb 1998 to 01 Aug 2003
Address #3: 1 Rendall Place, Newton, Auckland
Registered address used from 19 Feb 1998 to 01 Aug 2003
Address #4: Level 1, 12 Liverpool Street, Auckland
Physical address used from 19 Feb 1998 to 19 Feb 1998
Address #5: Level 3, Capital Life House,, 171 Hobson Street,, Auckland
Registered address used from 10 Dec 1994 to 19 Feb 1998
Address #6: Capitol Life House, Level 3, 171 Hobson Street, Auckland
Registered address used from 14 Aug 1992 to 10 Dec 1994
Address #7: -
Physical address used from 21 Feb 1992 to 19 Feb 1998
Address #8: Capitol Life House, Level 3, 171 Hobson Street, Auckland
Registered address used from 13 Nov 1991 to 14 Aug 1992
Address #9: 171 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 13 Nov 1991 to 14 Aug 1992
Address #10: Level 5, 32 Mahuhu Crescent, Parnell, Auckland
Registered address used from 13 Nov 1991 to 14 Aug 1992
Address #11: Level 3, Capital Life House,, 171 Hobson Street,, Auckland
Registered address used from 13 Nov 1991 to 14 Aug 1992
Address #12: 1 Rendall Place, Newton, Auckland
Registered address used from 13 Nov 1991 to 14 Aug 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 48 | |||
| Individual | Harvey, Darryl Peter |
Whenuapai Auckland 0618 New Zealand |
11 Nov 1991 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Price, David Michael |
Orakei Auckland 1071 New Zealand |
11 Nov 1991 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Price, Amanda Jame Scott |
Orakei Auckland 1071 New Zealand |
11 Nov 1991 - |
| Shares Allocation #4 Number of Shares: 48 | |||
| Individual | Price, David Michael |
Orakei Auckland 1071 New Zealand |
11 Nov 1991 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Harvey, Darryl Peter |
Whenuapai Auckland 0618 New Zealand |
11 Nov 1991 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Harvey, Amanda Elizabeth |
Whenuapai Auckland 0618 New Zealand |
11 Nov 1991 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | The Lucas Lilac Trust | 09 Apr 2008 - 30 Nov 2015 | |
| Other | The Che Digny Trust | 09 Apr 2008 - 30 Nov 2015 | |
| Other | Null - The Che Digny Trust | 09 Apr 2008 - 30 Nov 2015 | |
| Other | Null - The Lucas Lilac Trust | 09 Apr 2008 - 30 Nov 2015 |
Darryl Peter Harvey - Director
Appointment date: 01 Jan 1992
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 01 May 2012
David Michael Price - Director
Appointment date: 01 Jan 1992
Address: Orakei, Auckland, 1071 New Zealand
Address used since 23 Dec 2014
Gail Christine Goyne - Director (Inactive)
Appointment date: 11 Nov 1991
Termination date: 31 Dec 1991
Address: Remuera, Auckland,
Address used since 11 Nov 1991
June Barbara Homes - Director (Inactive)
Appointment date: 11 Nov 1991
Termination date: 31 Dec 1991
Address: Glenfield, Auckland,
Address used since 11 Nov 1991
Black Friday Charitable Trust Board
161 Parnell Road
Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road
Gpa Plumbing & Drainage Limited
Chartered Accountants
Moon Tiling Limited
Chartered Accountants
Ljz Holdings Limited
Chartered Accountants
Figaro Sportswear Limited
Chartered Accountants
Bqh Limited
541 Parnell Road
Dean, Murray & Partners Limited
Level 4, Bdo Centre, 4 Graham Street
Great Barrier Enterprises Limited
C/- Alliott Thompson Francis Ltd, Ground
Matafeo Group Limited
Level 11, Shortland Tower One
Millard Construction Cost Consultants Limited
Suite 5, 130 St Georges Bay Road