General information

Project Economics Limited

Type: NZ Limited Company (Ltd)
9429039058379
New Zealand Business Number
523337
Company Number
Registered
Company Status
M692370 - Quantity Surveying Service
Industry classification codes with description

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
Contact info
64 309 5200
Phone (Phone)
pel@projecteconomics.co.nz
Email
dprice@projecteconomics.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.projecteconomics.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
10 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 48
Shareholder Name Address Period
Harvey, Darryl Peter
Individual
Whenuapai
Auckland
0618
11 Nov 1991 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Price, David Michael
Individual
Orakei
Auckland
1071
11 Nov 1991 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Price, Amanda Jame Scott
Individual
Orakei
Auckland
1071
11 Nov 1991 - current
Shares Allocation #4 Number of Shares: 48
Shareholder Name Address Period
Price, David Michael
Individual
Orakei
Auckland
1071
11 Nov 1991 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Harvey, Darryl Peter
Individual
Whenuapai
Auckland
0618
11 Nov 1991 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Harvey, Amanda Elizabeth
Individual
Whenuapai
Auckland
0618
11 Nov 1991 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies