The Neurodiversity Project Limited, a registered company, was launched on 22 May 2017. 9429046144812 is the NZ business identifier it was issued. "Manufacturing nec" (business classification C259907) is how the company has been categorised. The company has been supervised by 2 directors: Kelly Sue Poole - an active director whose contract started on 22 May 2017,
Melissa Jane Birchfield - an inactive director whose contract started on 22 May 2017 and was terminated on 13 Apr 2018.
Last updated on 05 May 2025, the BizDb database contains detailed information about 2 addresses this company registered, specifically: 9 Les Marston Place, Pukekohe, Pukekohe, 2120 (physical address),
9 Les Marston Place, Pukekohe, Pukekohe, 2120 (registered address),
9 Les Marston Place, Pukekohe, Pukekohe, 2120 (service address),
7C Helvetia Road, Pukekohe, Pukekohe, 2120 (other address) among others.
The Neurodiversity Project Limited had been using 7B Helvetia Road, Pukekohe, Auckland as their registered address up to 25 Mar 2019.
More names for this company, as we found at BizDb, included: from 14 Jul 2020 to 09 Feb 2021 they were named The Resource Tree Limited, from 19 May 2020 to 14 Jul 2020 they were named The Resource Basket Limited and from 08 May 2017 to 19 May 2020 they were named Love Calm Learn Limited.
A single entity controls all company shares (exactly 2 shares) - Poole, Kelly Sue - located at 2120, Pukekohe, Pukekohe.
Principal place of activity
9 Les Marston Place, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address #1: 7b Helvetia Road, Pukekohe, Auckland, 2120 New Zealand
Registered & physical address used from 23 Apr 2018 to 25 Mar 2019
Address #2: 7b Helvetia Road, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 22 May 2017 to 23 Apr 2018
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Director | Poole, Kelly Sue |
Pukekohe Pukekohe 2120 New Zealand |
22 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Birchfield, Melissa Jane |
Pukekohe Pukekohe 2120 New Zealand |
22 May 2017 - 13 Apr 2018 |
| Director | Melissa Jane Birchfield |
Pukekohe Pukekohe 2120 New Zealand |
22 May 2017 - 13 Apr 2018 |
Kelly Sue Poole - Director
Appointment date: 22 May 2017
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 28 Oct 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 23 Nov 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 22 May 2017
Melissa Jane Birchfield - Director (Inactive)
Appointment date: 22 May 2017
Termination date: 13 Apr 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 22 May 2017
Pukeriwai Growers Limited
166 Heights Rd
Q Street Hair Limited
65 West Street
Troy Lund Investments Limited
63 West Street
Max Consulting Limited
14 Coronation Avenue
New Life Health Centre Limited
81 West Street
Kiwi General Store Limited
72 West Street
Alistrip Systems Limited
254 Runciman Road
Cnc Plastics Limited
291 Tuakau Road
Dsvtonder Limited
18 The Glade South
Endeavour Marketing Limited
6 Stockmans Lane
Gordon Maintenance Engineering Limited
Flat 9
The Polaris Trust Company Limited
217 King Street