Shortcuts

P A L Project Management Limited

Type: NZ Limited Company (Ltd)
9429039751409
NZBN
300489
Company Number
Registered
Company Status
Current address
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 02 Mar 2022
Level 14, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 30 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 750
Individual Farrant, Herbert Henry Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Farrant, Ruth Mission Bay
Auckland
1071
New Zealand
Directors

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

Nearby companies

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