P A L Project Management Limited was started on 27 Mar 1986 and issued an NZ business number of 9429039751409. This registered LTD company has been managed by 2 directors: Herbert Henry Farrant - an active director whose contract began on 03 May 1990,
Ruth Farrant - an active director whose contract began on 03 May 1990.
As stated in our database (updated on 27 Apr 2024), the company filed 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Until 02 Mar 2022, P A L Project Management Limited had been using Level 7, 53 Fort Street, Auckland as their registered address.
BizDb found previous aliases used by the company: from 27 Mar 1986 to 28 Aug 1996 they were called Fairgrove Investments Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Farrant, Herbert Henry (an individual) located at Mission Bay, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Farrant, Ruth - located at Mission Bay, Auckland.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 07 Nov 2008 to 02 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 07 Nov 2008 to 30 Mar 2022
Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 11 Sep 2007 to 07 Nov 2008
Address #4: 4th Floor, 70 Shortland St, Auckland
Physical address used from 07 Nov 2001 to 11 Sep 2007
Address #5: Level 8, 57 Fort Street, Auckland
Registered address used from 07 Nov 2001 to 11 Sep 2007
Address #6: Level 8, 57 Fort Street, Auckland
Physical address used from 07 Nov 2001 to 07 Nov 2001
Address #7: Level 8, Patent House, 57 Fort Street, Auckland
Registered address used from 05 Oct 2001 to 07 Nov 2001
Address #8: 6a Western Springs Road, Auckland
Registered address used from 13 Oct 1997 to 05 Oct 2001
Address #9: Level 8, Patent House, 57 Fort Street, Auckland
Physical address used from 13 Oct 1997 to 07 Nov 2001
Address #10: 6a Western Springs Road, Auckland
Physical address used from 13 Oct 1997 to 13 Oct 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Farrant, Herbert Henry |
Mission Bay Auckland 1071 New Zealand |
27 Mar 1986 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Farrant, Ruth |
Mission Bay Auckland 1071 New Zealand |
27 Mar 1986 - |
Herbert Henry Farrant - Director
Appointment date: 03 May 1990
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Nov 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Oct 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 Sep 2019
Ruth Farrant - Director
Appointment date: 03 May 1990
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 03 Nov 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 Sep 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 06 Oct 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street