Hermes Projects Limited, a registered company, was incorporated on 22 Apr 1999. 9429037608675 is the NZ business identifier it was issued. "Property maintenance service (own account) nec" (business classification N731340) is how the company was classified. This company has been supervised by 3 directors: Warwick Lindsay Smith - an active director whose contract began on 22 Apr 1999,
Wei Smith - an active director whose contract began on 18 Aug 2020,
Rose Wei Smith - an inactive director whose contract began on 22 Apr 1999 and was terminated on 20 Feb 2017.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 508 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Hermes Projects Limited had been using 17 Griggs Road, Rd 1, Howick as their registered address until 19 Apr 2022.
Old names used by the company, as we managed to find at BizDb, included: from 22 Apr 1999 to 21 May 2010 they were named Dragon Investments Limited.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address: 17 Griggs Road, Rd 1, Howick, 2571 New Zealand
Registered & physical address used from 30 Mar 2016 to 19 Apr 2022
Address: 52 Parkhill Road, Mellons Bay, Auckland, 2014 New Zealand
Physical & registered address used from 02 Jun 2010 to 30 Mar 2016
Address: 5 The Glebe, Howick, Auckland
Registered address used from 13 May 2002 to 02 Jun 2010
Address: 64 Millhouse Drive, Howick, Auckland
Registered address used from 12 Apr 2000 to 13 May 2002
Address: 5 The Glebe, Howick, Auckland
Physical address used from 22 Apr 1999 to 02 Jun 2010
Address: 64 Millhouse Drive, Howick, Auckland
Physical address used from 22 Apr 1999 to 22 Apr 1999
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Smith, Wei |
Epsom Auckland 1023 New Zealand |
18 Aug 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smith, Warwick Lindsay |
Epsom Auckland 1023 New Zealand |
22 Apr 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Rose Wei |
Mellons Bay Auckland 2014 New Zealand |
22 Apr 1999 - 24 Feb 2017 |
Warwick Lindsay Smith - Director
Appointment date: 22 Apr 1999
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2022
Address: Rd 1, Howick, 2571 New Zealand
Address used since 18 Mar 2016
Wei Smith - Director
Appointment date: 18 Aug 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2022
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 18 Aug 2020
Rose Wei Smith - Director (Inactive)
Appointment date: 22 Apr 1999
Termination date: 20 Feb 2017
Address: Rd 1, Howick, 2571 New Zealand
Address used since 18 Mar 2016
Allan Tee Medical Services Limited
16 Griggs Road
Pd Woodard Limited
5 Griggs Rd
Woodhawk Limited
5 Griggs Rd
Industrial Electrics Limited
1 Ambrose Lane
Wainono Investments Limited
37 Griggs Road
All Property Services Limited
37 Griggs Road
Abbey Restorations Limited
35 Glanworth Place
Clean Queen New Zealand Limited
1 Carbisdale Road
Golden Construction & Contracting Limited
1 Brooke Ridge Rise
H.a.n.j. Limited
23 Woolaston Place
Outrageous Fortune Limited
13 Skye Road
Spadeworkz 2007 Limited
15 Masons Road