Direct Project Management Limited, a registered company, was registered on 11 Jul 1994. 9429038605901 is the NZ business identifier it was issued. "Management services nec" (business classification M696297) is how the company was classified. This company has been managed by 2 directors: John Robert Rice - an active director whose contract started on 11 Jul 1994,
Lois Joy Moore - an active director whose contract started on 16 Oct 1997.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 10 Redmund Spur Road, Kennedys Bush, Christchurch, 8025 (type: registered, physical).
Direct Project Management Limited had been using 251B Fifield Terrace, Opawa, Christchurch as their physical address up until 09 Jul 2020.
More names used by the company, as we found at BizDb, included: from 11 Jul 1994 to 05 Jun 1996 they were named Direct Construction Management Limited.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group consists of 9000 shares (90%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 750 shares (7.5%). Lastly the next share allotment (250 shares 2.5%) made up of 1 entity.
Principal place of activity
10 Redmund Spur Road, Kennedys Bush, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 251b Fifield Terrace, Opawa, Christchurch, 8023 New Zealand
Physical & registered address used from 13 Jun 2008 to 09 Jul 2020
Address #2: 251b Fifield Terrace, St. Martins, Christchurch
Registered & physical address used from 11 Jul 1994 to 13 Jun 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 14 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Moore, Lois Joy |
Kennedys Bush Christchurch 8025 New Zealand |
11 Jul 1994 - |
Individual | Rice, John Robert |
Kennedys Bush Christchurch 8025 New Zealand |
11 Jul 1994 - |
Individual | Stanley, Stewart Allan |
Fendalton Christchurch New Zealand |
07 Mar 2009 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Rice, John Robert |
Kennedys Bush Christchurch 8025 New Zealand |
11 Jul 1994 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Moore, Lois Joy |
Kennedys Bush Christchurch 8025 New Zealand |
11 Jul 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Moore Rice Family Trust | 11 Jul 1994 - 07 Mar 2009 | |
Other | Null - Moore Rice Family Trust | 11 Jul 1994 - 07 Mar 2009 |
John Robert Rice - Director
Appointment date: 11 Jul 1994
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Jul 2020
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 07 Jun 2010
Lois Joy Moore - Director
Appointment date: 16 Oct 1997
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 01 Jul 2020
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 07 Jun 2010
Dalross Limited
18 Ombersley Terrace
La Plastecnica Limited
44 Beckford Road
Thcl Limited
240 Riverlaw Terrace
Checkmate Cloud Based Solutions Limited
80 Beckford Road
Protext-mobile Alarms Limited
80 Beckford Road
Ruben Holdings Limited
80 Beckford Road
Clayton Collie Family Limited
49 Grange Street
D & G Consulting Limited
48 Huntsbury Avenue
Galactica Limited
49 Grange Street
Jaser Limited
9 Claxton Place
Marjon Management Limited
63 St Martins Road
Paparoa Consulting Limited
6 Andybrae Lane