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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 253553 | |||
Entity (NZ Limited Company) | Duthco Trustees (sullivan) Limited Shareholder NZBN: 9429034539378 |
Takapuna Auckland 0622 New Zealand |
02 Oct 2006 - |
Individual | Sullivan, Michael Grant |
Mellons Bay Auckland 2014 New Zealand |
03 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jaymar Holdings Limited Shareholder NZBN: 9429038441394 Company Number: 689544 |
03 Jun 2005 - 02 Oct 2006 | |
Individual | Harrison, Nigel Alexander |
Howick Auckland |
03 Jun 2005 - 27 Jun 2010 |
Individual | Denham, Suzette Marie |
Whenuapai Auckland 0618 New Zealand |
07 Aug 2007 - 22 Aug 2012 |
Individual | Denham, James Alexander |
Whenuapai Auckland 0618 New Zealand |
07 Aug 2007 - 22 Aug 2012 |
Entity | Jaymar Holdings Limited Shareholder NZBN: 9429038441394 Company Number: 689544 |
03 Jun 2005 - 02 Oct 2006 |
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
Peace Chapel Christian Fellowship Trust
C/o Shieff Angland
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor