General information

Statesman Project Management Limited

Type: NZ Limited Company (Ltd)
9429037299729
New Zealand Business Number
1027003
Company Number
Registered
Company Status
E302010 - Building, Non-residential Construction - Commercial Buildings, Hotels, Etc
Industry classification codes with description

Statesman Project Management Limited (NZBN 9429037299729) was incorporated on 01 May 2000. 8 addresess are currently in use by the company: 176 St Andrews Rd, Epsom, Auckland, 1023 (type: postal, office). 176 St Andrews Road, Epsom, Auckland had been their physical address, until 11 Mar 2020. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 40 shares (4% of shares), namely:
Murray, Stacey Bethel (an individual) located at Epsom, Auckland postcode 1023. As far as the second group is concerned, a total of 1 shareholder holds 6% of all shares (exactly 60 shares); it includes
Murray, Harland Trent (an individual) - located at Epsom, Auckland. Moving on to the third group of shareholders, share allotment (350 shares, 35%) belongs to 1 entity, namely:
Murray, Joanne Denise, located at Epsom, Auckland (an individual). "Building, non-residential construction - commercial buildings, hotels, etc" (business classification E302010) is the category the ABS issued to Statesman Project Management Limited. The Businesscheck data was updated on 21 Mar 2024.

Current address Type Used since
46 Church Road, Pukete, Hamilton, 3200 Other (Address for Records) 27 Mar 2013
Level 2, 13 Mahunga Drive, Mangere Bridge, Auckland, 2022 Registered & physical & service 11 Mar 2020
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 Other (Address for Records) & records (Address for Records) 29 Jun 2020
176 St Andrews Rd, Epsom, Auckland, 1023 Postal 03 Mar 2021
Contact info
64 9 2185876
Phone
64 21 2284272
Phone (Phone)
admin@statesmanprojects.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
richard@statesmanprojects.co.nz
Email
www.statesmanprojects.co.nz
Website
Directors
Name and Address Role Period
Richard Graham Murray
Epsom, Auckland, 1023
Address used since 29 Mar 2006
Director 01 May 2000 - current
Joanne Denise Murray
Epsom, Auckland, 1023
Address used since 29 Mar 2006
Director 28 Jul 2005 - current
Peter John Bishop
Hillsborough, Auckland,
Address used since 01 May 2000
Director 01 May 2000 - 28 Jul 2005
Addresses
Other active addresses
Type Used since
176 St Andrews Rd, Epsom, Auckland, 1023 Postal 03 Mar 2021
13 Mahunga Drive, Mangere Bridge, Auckland, 2022 Office & delivery 03 Mar 2021
Principal place of activity
13 Mahunga Drive , Mangere Bridge , Auckland , 2022
Previous address Type Period
176 St Andrews Road, Epsom, Auckland, 1023 Physical 13 Mar 2018 - 11 Mar 2020
176 St Andrews Road, Epsom, Auckland, 1023 Registered 18 Apr 2005 - 11 Mar 2020
129 Captain Springs Road, Onehunga Registered 18 May 2004 - 18 Apr 2005
129 Captain Springs Road, Onehunga, Auckland Registered 29 Oct 2001 - 18 May 2004
129 Captain Springs Road, Onehunga, Auckland, 1061 Physical 01 May 2000 - 13 Mar 2018
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Murray, Stacey Bethel
Individual
Epsom
Auckland
1023
10 Sep 2021 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Murray, Harland Trent
Individual
Epsom
Auckland
1023
10 Sep 2021 - current
Shares Allocation #3 Number of Shares: 350
Shareholder Name Address Period
Murray, Joanne Denise
Individual
Epsom
Auckland
1023
01 May 2000 - current
Shares Allocation #4 Number of Shares: 550
Shareholder Name Address Period
Murray, Richard Graham
Individual
Epsom
Auckland
1023
01 May 2000 - current

Historic shareholders

Shareholder Name Address Period
Bishop, Peter John
Individual
Hillsborough
Auckland
01 May 2000 - 11 Apr 2005
Location
Companies nearby
Similar companies
Speedline Panelformers Limited
21 E Mckee Steet
John Carter Constructors Limited
86 Awatere Avenue
Murlyn Contracting Limited
18 Christobel Circle
Acid NZ Limited
182 Horotiu Road
Borman Village Limited
101 Greenwood Street
Anderson Construction Limited
Level One