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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Murray, Stacey Bethel Individual |
Epsom Auckland 1023 |
10 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Harland Trent Individual |
Epsom Auckland 1023 |
10 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Joanne Denise Individual |
Epsom Auckland 1023 |
01 May 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, Richard Graham Individual |
Epsom Auckland 1023 |
01 May 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Bishop, Peter John Individual |
Hillsborough Auckland |
01 May 2000 - 11 Apr 2005 |
Napier Gospel Hall Trust 46 Church Road |
|
Quality Consultants New Zealand Limited 50 Church Road |
|
Food Quality Management New Zealand Limited 50 Church Road |
|
The Food Company NZ Limited 3/42 Tawn Place |
|
The Heat Pump Shop Limited Unit 25, 49 Tawn Place |
|
Cohired Limited 56 Church Road |
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 |