New Dimension Project Management Limited was registered on 05 Mar 2014 and issued a number of 9429041125151. The registered LTD company has been run by 2 directors: Darryn Guy Pritchard - an active director whose contract began on 05 Mar 2014,
Shelley Anne Sharp - an active director whose contract began on 18 Mar 2016.
According to BizDb's database (last updated on 02 Apr 2024), this company filed 1 address: 17A Collie Road, Pukekohe, Pukekohe, 2120 (types include: postal, office).
Up until 17 Apr 2018, New Dimension Project Management Limited had been using 64 Ward Street, Pukekohe, Pukekohe as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Pritchard, Darryn Guy (a director) located at Pukekohe, Pukekohe postcode 2120. New Dimension Project Management Limited is classified as "Internet retailing" (business classification G431050).
Other active addresses
Address #4: 17a Collie Road, Pukekohe, Pukekohe, 2120 New Zealand
Postal & office & delivery address used from 04 May 2023
Principal place of activity
13 Jacaranda Court, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 64 Ward Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 01 May 2015 to 17 Apr 2018
Address #2: 23 George Crescent, Rd 2, Pukekohe, 2677 New Zealand
Registered & physical address used from 05 Mar 2014 to 01 May 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Pritchard, Darryn Guy |
Pukekohe Pukekohe 2120 New Zealand |
05 Mar 2014 - |
Darryn Guy Pritchard - Director
Appointment date: 05 Mar 2014
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 Apr 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 23 Apr 2015
Shelley Anne Sharp - Director
Appointment date: 18 Mar 2016
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 Apr 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 18 Mar 2016
Pah 2011 Limited
13 Jacaranda Court
Ice Rain Property Limited
29 Ranchod Terrace
Franklin Lioness Club Of Pukekohe Charitable Trust
4 Jacaranda Court
Ftd Nominee Limited
41 Ranchod Terrace
Microgen Information Technology Limited
10 Ramesh Place
Kht Properties Limited
44d Ward Street
Bedroom Door Limited
Suite 1, 152 Manukau Road
Bulk Lollies Nz Limited
140b Kitchener Road
Edible Gardens Nz Limited
Level 2, 1 Wesley Street
Kiwi Corner Dairy Limited
140b Kitchener Road
Sensory Tree Limited
7b Helvetia Road
Total Automotive Services Limited
16 Mason Avenue