Shortcuts

Dhc Project Management Limited

Type: NZ Limited Company (Ltd)
9429034741177
NZBN
1639368
Company Number
Registered
Company Status
Current address
C/- Chapman Atkins Ltd
Level 4, 14 Vulcan Lane
Auckland 1010
New Zealand
Physical address used since 22 Dec 2021
C/- Chapman Atkins Ltd
35a Chancery Street, Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 08 Jan 2024

Dhc Project Management Limited, a registered company, was incorporated on 03 Jun 2005. 9429034741177 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Michael Grant Sullivan - an active director whose contract started on 03 Jun 2005,
Wayne John Carson - an active director whose contract started on 21 Mar 2013,
Nicolas Calavrias - an inactive director whose contract started on 06 Mar 2012 and was terminated on 08 Oct 2014,
Rowan John Chapman - an inactive director whose contract started on 06 Mar 2012 and was terminated on 08 Oct 2014,
James Alexander Denham - an inactive director whose contract started on 03 Jun 2005 and was terminated on 23 Feb 2012.
Updated on 24 Apr 2024, our data contains detailed information about 2 addresses this company uses, specifically: C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland, 1010 (registered address),
C/- Chapman Atkins Ltd, 35A Chancery Street, Auckland Central, Auckland, 1010 (service address),
C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland, 1010 (physical address).
Dhc Project Management Limited had been using C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland as their registered address until 08 Jan 2024.
All company shares (253553 shares exactly) are owned by a single group consisting of 2 entities, namely:
Duthco Trustees (Sullivan) Limited (an entity) located at Takapuna, Auckland postcode 0622,
Sullivan, Michael Grant (an individual) located at Mellons Bay, Auckland postcode 2014.

Addresses

Previous addresses

Address #1: C/- Chapman Atkins Ltd, Level 4, 14 Vulcan Lane, Auckland, 1010 New Zealand

Registered & service address used from 22 Dec 2021 to 08 Jan 2024

Address #2: C/- Chapman Atkins Ltd, Level 15, Huawei Centre, 120 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Jan 2021 to 22 Dec 2021

Address #3: C/- Chapman Atkins Ltd, Level 15, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jul 2016 to 11 Jan 2021

Address #4: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical address used from 19 Aug 2015 to 18 Jul 2016

Address #5: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical address used from 20 Aug 2014 to 19 Aug 2015

Address #6: Level 20, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 20 Aug 2014 to 18 Jul 2016

Address #7: Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 30 Aug 2012 to 20 Aug 2014

Address #8: Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Physical address used from 02 Mar 2012 to 20 Aug 2014

Address #9: Level 20, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 02 Mar 2012 to 30 Aug 2012

Address #10: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Oct 2010 to 12 Oct 2010

Address #11: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 23 Sep 2008 to 12 Oct 2010

Address #12: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 16 Oct 2006 to 23 Sep 2008

Address #13: Level 6 51-53 Shortland Street, Auckland

Physical & registered address used from 03 Jun 2005 to 16 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 253553

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 253553
Entity (NZ Limited Company) Duthco Trustees (sullivan) Limited
Shareholder NZBN: 9429034539378
Takapuna
Auckland
0622
New Zealand
Individual Sullivan, Michael Grant Mellons Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Jaymar Holdings Limited
Shareholder NZBN: 9429038441394
Company Number: 689544
Individual Harrison, Nigel Alexander Howick
Auckland
Individual Denham, Suzette Marie Whenuapai
Auckland
0618
New Zealand
Individual Denham, James Alexander Whenuapai
Auckland
0618
New Zealand
Entity Jaymar Holdings Limited
Shareholder NZBN: 9429038441394
Company Number: 689544
Directors

Michael Grant Sullivan - Director

Appointment date: 03 Jun 2005

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 19 Jan 2021

Address: Rd 1, Howick, 2571 New Zealand

Address used since 04 Oct 2011


Wayne John Carson - Director

Appointment date: 21 Mar 2013

Address: 121 Customs Street West, Auckland, 1010 New Zealand

Address used since 25 May 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 21 Mar 2013


Nicolas Calavrias - Director (Inactive)

Appointment date: 06 Mar 2012

Termination date: 08 Oct 2014

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 06 Mar 2012


Rowan John Chapman - Director (Inactive)

Appointment date: 06 Mar 2012

Termination date: 08 Oct 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Mar 2012


James Alexander Denham - Director (Inactive)

Appointment date: 03 Jun 2005

Termination date: 23 Feb 2012

Address: Whenuapai, Waitakere, 0618 New Zealand

Address used since 27 Aug 2009