General information

Project Economics Limited

Type: NZ Limited Company (Ltd)
9429039058379
New Zealand Business Number
523337
Company Number
Registered
Company Status

Project Economics Limited (issued an NZBN of 9429039058379) was incorporated on 11 Nov 1991. 5 addresess are in use by the company: 171 Parnell Road, Parnell, Auckland, 1052 (type: office, delivery). 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). Businesscheck's database was updated on 01 Apr 2024.

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
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
23 Jul 2023
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