Logic Projects Limited, a registered company, was registered on 06 Aug 2012. 9429030564497 is the New Zealand Business Number it was issued. ""Building, non-residential construction - commercial buildings, hotels, etc"" (ANZSIC E302010) is how the company was classified. This company has been run by 4 directors: Shaun David Pont - an active director whose contract began on 06 Aug 2012,
Samuel Cadden - an active director whose contract began on 30 Aug 2019,
Richard Webb - an active director whose contract began on 30 Aug 2019,
Nathan Fisher - an inactive director whose contract began on 24 Feb 2015 and was terminated on 30 Aug 2019.
Updated on 17 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 246 High Street, Cbd, 8011 (types include: physical, registered).
Logic Projects Limited had been using 366 Tancreds Road, Rd 2, Lincoln as their registered address up to 13 Feb 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 400 shares (40 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 600 shares (60 per cent).
Principal place of activity
366 Tancreds Road, Rd 2, Lincoln, 7672 New Zealand
Previous addresses
Address: 366 Tancreds Road, Rd 2, Lincoln, 7672 New Zealand
Registered & physical address used from 21 Mar 2018 to 13 Feb 2020
Address: 7/248 Cumberland Street, Central, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Aug 2017 to 21 Mar 2018
Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 Aug 2017 to 08 Aug 2017
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Nov 2016 to 02 Aug 2017
Address: 7/248 Cumberland Street Central, Dunedin, 9016 New Zealand
Registered & physical address used from 03 Aug 2016 to 14 Nov 2016
Address: 5 Sir Gil Simpson Drive, Christchurch, 8083 New Zealand
Physical & registered address used from 19 Jul 2016 to 03 Aug 2016
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 26 Nov 2015 to 19 Jul 2016
Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Aug 2013 to 26 Nov 2015
Address: 220h Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Physical & registered address used from 06 Aug 2012 to 20 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Logic Group Nz Limited Shareholder NZBN: 9429030524835 |
Christchurch Central Christchurch 8011 New Zealand |
13 Aug 2015 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Cadden, Samuel |
Waikouaiti Waikouaiti 9510 New Zealand |
30 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, Nathan |
Saint Albans Christchurch 8014 New Zealand |
24 Feb 2015 - 30 Aug 2019 |
Director | Pont, Shaun David |
Kennedys Bush Christchurch 8025 New Zealand |
06 Aug 2012 - 13 Aug 2015 |
Shaun David Pont - Director
Appointment date: 06 Aug 2012
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 25 Jul 2017
Samuel Cadden - Director
Appointment date: 30 Aug 2019
Address: Waikouaiti, Waikouaiti, 9510 New Zealand
Address used since 30 Aug 2019
Richard Webb - Director
Appointment date: 30 Aug 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 30 Aug 2019
Nathan Fisher - Director (Inactive)
Appointment date: 24 Feb 2015
Termination date: 30 Aug 2019
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 27 Jul 2017
Peter Seed Limited
40 Settlement Road
Seed Capital Limited
40 Settlement Road
Senna Developments Limited
601 Ellesmere Road
Hale Advertising Limited
454 Tancreds Road
De Vries Holdings Limited
69 Mcalpine Street
Falcon Robotics Limited
55 Millstream Drive
Leighs Cockram Jv Limited
35 Klondyke Drive
Leighs Construction Limited
35 Klondyke Drive
Southern Collective Limited
5 Weston Way
Sub Contract Mechanical Limited
548 Weedons Road