Project Economics Limited (issued an NZBN of 9429039058379) was incorporated on 11 Nov 1991. 6 addresess are in use by the company: Po Box 37206, Parnell, Auckland, 1151 (type: postal, office). Level 5, 32 Mahuhu Crescent, Parnell, Auckland had been their registered address, up to 27 Jul 2009. 100 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 48 shares (48 per cent of shares), namely:
Harvey, Darryl Peter (an individual) located at Whenuapai, Auckland postcode 0618. In the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Price, David Michael (an individual) - located at Orakei, Auckland. Next there is the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Price, Amanda Jame Scott, located at Orakei, Auckland (an individual). "Quantity surveying service" (business classification M692370) is the classification the ABS issued Project Economics Limited. Businesscheck's database was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 171 Parnell Road, Parnell, Auckland, 1052 | Physical & registered & service | 27 Jul 2009 |
| 171 Parnell Road, Parnell, Auckland, 1052 | Office & delivery & postal | 23 Jul 2019 |
| Po Box 37206, Parnell, Auckland, 1151 | Postal | 10 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Darryl Peter Harvey
Whenuapai, Auckland, 0618
Address used since 01 May 2012 |
Director | 01 Jan 1992 - current |
|
David Michael Price
Orakei, Auckland, 1071
Address used since 23 Dec 2014 |
Director | 01 Jan 1992 - current |
|
Gail Christine Goyne
Remuera, Auckland,
Address used since 11 Nov 1991 |
Director | 11 Nov 1991 - 31 Dec 1991 |
|
June Barbara Homes
Glenfield, Auckland,
Address used since 11 Nov 1991 |
Director | 11 Nov 1991 - 31 Dec 1991 |
| 171 Parnell Road , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, 32 Mahuhu Crescent, Parnell, Auckland | Registered & physical | 01 Aug 2003 - 27 Jul 2009 |
| 12 Liverpool Street, City, Auckland | Physical | 19 Feb 1998 - 01 Aug 2003 |
| 1 Rendall Place, Newton, Auckland | Registered | 19 Feb 1998 - 01 Aug 2003 |
| Level 1, 12 Liverpool Street, Auckland | Physical | 19 Feb 1998 - 19 Feb 1998 |
| Level 3, Capital Life House,, 171 Hobson Street,, Auckland | Registered | 10 Dec 1994 - 19 Feb 1998 |
| Capitol Life House, Level 3, 171 Hobson Street, Auckland | Registered | 14 Aug 1992 - 10 Dec 1994 |
| - | Physical | 21 Feb 1992 - 19 Feb 1998 |
| Capitol Life House, Level 3, 171 Hobson Street, Auckland | Registered | 13 Nov 1991 - 14 Aug 1992 |
| 171 Parnell Road, Parnell, Auckland, 1052 | Registered | 13 Nov 1991 - 14 Aug 1992 |
| Level 5, 32 Mahuhu Crescent, Parnell, Auckland | Registered | 13 Nov 1991 - 14 Aug 1992 |
| Level 3, Capital Life House,, 171 Hobson Street,, Auckland | Registered | 13 Nov 1991 - 14 Aug 1992 |
| 1 Rendall Place, Newton, Auckland | Registered | 13 Nov 1991 - 14 Aug 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harvey, Darryl Peter Individual |
Whenuapai Auckland 0618 |
11 Nov 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Price, David Michael Individual |
Orakei Auckland 1071 |
11 Nov 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Price, Amanda Jame Scott Individual |
Orakei Auckland 1071 |
11 Nov 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Price, David Michael Individual |
Orakei Auckland 1071 |
11 Nov 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harvey, Darryl Peter Individual |
Whenuapai Auckland 0618 |
11 Nov 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harvey, Amanda Elizabeth Individual |
Whenuapai Auckland 0618 |
11 Nov 1991 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Lucas Lilac Trust Other |
09 Apr 2008 - 30 Nov 2015 | |
|
The Che Digny Trust Other |
09 Apr 2008 - 30 Nov 2015 | |
|
Null - The Che Digny Trust Other |
09 Apr 2008 - 30 Nov 2015 | |
|
Null - The Lucas Lilac Trust Other |
09 Apr 2008 - 30 Nov 2015 |
![]() |
Black Friday Charitable Trust Board 161 Parnell Road |
![]() |
Nexus Chartered Accountants Limited Suite C, 177 Parnell Road |
![]() |
Gpa Plumbing & Drainage Limited Chartered Accountants |
![]() |
Moon Tiling Limited Chartered Accountants |
![]() |
Ljz Holdings Limited Chartered Accountants |
![]() |
Figaro Sportswear Limited Chartered Accountants |
|
White Associates Limited Level 11, 120 Albert Street |
|
Rider Levett Bucknall Auckland Limited Level 16 |
|
Harry Young Weathertight Services Limited Flat 3, 34 Wellington Street |
|
Millard Construction Cost Consultants Limited 268 Victoria Avenue |
|
Quantum(r) Qs Limited 10 Burns Street |
|
Barry O Mclean And Associates Limited 24-26 Pollen Street |