Shortcuts

Project Economics Limited

Type: NZ Limited Company (Ltd)
9429039058379
NZBN
523337
Company Number
Registered
Company Status
Current address
171 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 27 Jul 2009
171 Parnell Road
Parnell
Auckland 1052
New Zealand
Office & delivery & postal address used since 23 Jul 2019

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 01 Apr 2024), this company registered 1 address: 171 Parnell Road, Parnell, Auckland, 1052 (category: office, delivery).
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).

Addresses

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

Contact info
64 309 5200
23 Jul 2019 Phone
pel@projecteconomics.co.nz
23 Jul 2019 Email
dprice@projecteconomics.co.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.projecteconomics.co.nz
23 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48
Individual Harvey, Darryl Peter Whenuapai
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Price, David Michael Orakei
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Price, Amanda Jame Scott Orakei
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 48
Individual Price, David Michael Orakei
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Harvey, Darryl Peter Whenuapai
Auckland
0618
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Harvey, Amanda Elizabeth Whenuapai
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Lucas Lilac Trust
Other The Che Digny Trust
Other Null - The Che Digny Trust
Other Null - The Lucas Lilac Trust
Directors

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

Nearby companies

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