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).
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: 23 Jul 2023
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