Shortcuts

Projects Hub Limited

Type: NZ Limited Company (Ltd)
9429036977048
NZBN
1122198
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641945
Industry classification code
Service To Finance And Investment Nec
Industry classification description
Current address
Po Box 882
Shortland Street
Auckland 1140
New Zealand
Postal address used since 09 Aug 2019
Stace Hammond Lawyers, Level 15, Barfoot & Thompson Tower
34 Shortland Street
Auckland 1010
New Zealand
Office & delivery address used since 09 Aug 2019
Floor 15, Barfoot & Thompson Tower
34 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Aug 2019

Projects Hub Limited, a registered company, was registered on 12 Mar 2001. 9429036977048 is the NZ business number it was issued. "Service to finance and investment nec" (ANZSIC K641945) is how the company is classified. The company has been run by 8 directors: Michael Alan Charles Hart - an active director whose contract started on 07 Jun 2002,
Amrit Damodar Melant - an inactive director whose contract started on 30 Sep 2014 and was terminated on 23 Mar 2016,
Naveed Akhtar Balouch - an inactive director whose contract started on 30 Sep 2014 and was terminated on 23 Mar 2016,
John Richard Powell - an inactive director whose contract started on 11 Mar 2015 and was terminated on 23 Mar 2016,
Alan Craigie Dixon - an inactive director whose contract started on 01 May 2015 and was terminated on 23 Mar 2016.
Updated on 10 Apr 2024, our data contains detailed information about 3 addresses this company registered, specifically: Floor 15, Barfoot & Thompson Tower, 34 Shortland Street, Auckland, 1010 (registered address),
Floor 15, Barfoot & Thompson Tower, 34 Shortland Street, Auckland, 1010 (physical address),
Floor 15, Barfoot & Thompson Tower, 34 Shortland Street, Auckland, 1010 (service address),
Po Box 882, Shortland Street, Auckland, 1140 (postal address) among others.
Projects Hub Limited had been using Floor 17, Barfoot & Thompson Tower, 34 Shortland Street, Auckland as their registered address up to 19 Aug 2019.
Previous aliases for this company, as we identified at BizDb, included: from 13 Oct 2014 to 01 Apr 2015 they were named Investment Projects New Zealand Limited, from 12 Mar 2001 to 13 Oct 2014 they were named Global Project Developments Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 330 shares (33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 670 shares (67%).

Addresses

Principal place of activity

Level 17, Auckland Club Tower, 34 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Floor 17, Barfoot & Thompson Tower, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Dec 2016 to 19 Aug 2019

Address #2: Floor 17, Auckland Club Tower, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 31 Jul 2014 to 12 Dec 2016

Address #3: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 21 Jul 2014 to 31 Jul 2014

Address #4: 46 Holland Road, Hillcrest, Auckland, 0627 New Zealand

Physical & registered address used from 20 Oct 2011 to 21 Jul 2014

Address #5: 2a Byron Avenue, Takapuna, North Shore City, 0622 New Zealand

Physical & registered address used from 14 Sep 2010 to 20 Oct 2011

Address #6: Level 7, 53 Fort Street, Auckland City,1010 New Zealand

Registered & physical address used from 23 Dec 2008 to 14 Sep 2010

Address #7: Level 8, Bkr Centre, 53 Fort Street, Auckland, 1

Registered & physical address used from 12 Jun 2006 to 23 Dec 2008

Address #8: Level 8, 53 Fort Street, Auckland

Physical & registered address used from 08 Sep 2003 to 12 Jun 2006

Address #9: Level 6, 70 Shortland Street, Auckland

Registered & physical address used from 12 Mar 2001 to 08 Sep 2003

Contact info
64 9 3098998
22 Jun 2018 Phone
michaelh@tps-capital.com
02 Sep 2020 nzbn-reserved-invoice-email-address-purpose
michaelh@tps-capital.com
22 Jun 2018 Email
No website
Website
www.tps-capital.com
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 330
Entity (NZ Limited Company) Tps-capital Group Limited
Shareholder NZBN: 9429042348337
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 670
Director Hart, Michael Alan Charles Hillcrest
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Global Property Investment Limited
Shareholder NZBN: 9429037158835
Company Number: 1061297
Entity Tps-capital Group Limited
Shareholder NZBN: 9429042348337
Company Number: 5994351
Entity New Zealand Pdi Limited
Shareholder NZBN: 9429037158835
Company Number: 1061297
Entity Purple Kite Group Limited
Shareholder NZBN: 9429041687802
Company Number: 5662928
Entity Purple Kite Group Limited
Shareholder NZBN: 9429041687802
Company Number: 5662928
Entity New Zealand Pdi Limited
Shareholder NZBN: 9429037158835
Company Number: 1061297
Entity Tps-capital Group Limited
Shareholder NZBN: 9429042348337
Company Number: 5994351
Entity New Zealand Global Property Investment Limited
Shareholder NZBN: 9429037158835
Company Number: 1061297

Ultimate Holding Company

01 Sep 2021
Effective Date
Tps-capital Group Limited
Name
Ltd
Type
5994351
Ultimate Holding Company Number
NZ
Country of origin
Level 15, 34 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Michael Alan Charles Hart - Director

Appointment date: 07 Jun 2002

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 12 Oct 2011


Amrit Damodar Melant - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 23 Mar 2016

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 16 Feb 2015


Naveed Akhtar Balouch - Director (Inactive)

Appointment date: 30 Sep 2014

Termination date: 23 Mar 2016

Address: Oteha, Auckland, 0632 New Zealand

Address used since 30 Sep 2014


John Richard Powell - Director (Inactive)

Appointment date: 11 Mar 2015

Termination date: 23 Mar 2016

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 11 Mar 2015


Alan Craigie Dixon - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 23 Mar 2016

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 01 May 2015


Graeme John Leversha - Director (Inactive)

Appointment date: 10 Jan 2016

Termination date: 23 Mar 2016

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 10 Jan 2016


Alan Neville Hewitt - Director (Inactive)

Appointment date: 07 Feb 2015

Termination date: 03 Feb 2016

Address: Orewa, Auckland, 0931 New Zealand

Address used since 09 Oct 2015


Maurice Reed Goodwin - Director (Inactive)

Appointment date: 12 Mar 2001

Termination date: 12 Dec 2003

Address: 53 Fort Street, Auckland,

Address used since 30 Oct 2003

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build

Similar companies

Aera Vc Management Limited
80 Queen Street

Appello Services Limited
75 Queen Street

Arcangels Nominee Limited
1 Princes Street

New Zealand China Holdings Limited
Level 17, Auckland Club Tower

Oculus Advisors Limited
Level 12, Citigroup Building

Saville Capital Limited
70 Shortland Street