Shortcuts

A W Project Management Limited

Type: NZ Limited Company (Ltd)
9429038420986
NZBN
695281
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 11 Jul 2018
Level 1, 30 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Registered & service address used since 15 Jun 2023

A W Project Management Limited, a registered company, was incorporated on 23 Nov 1995. 9429038420986 is the number it was issued. The company has been managed by 5 directors: Benjamin John Harrow - an active director whose contract began on 15 Dec 2008,
Mason Charles Williams - an active director whose contract began on 11 Apr 2023,
Paul Charles Williams - an inactive director whose contract began on 23 Nov 1995 and was terminated on 11 Apr 2023,
Mark Gerrard Blyth - an inactive director whose contract began on 31 Mar 2006 and was terminated on 01 Nov 2021,
Graham Douglas Armitage - an inactive director whose contract began on 23 Nov 1995 and was terminated on 31 Mar 2006.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: registered, service).
A W Project Management Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address up until 11 Jul 2018.
A total of 10000 shares are allocated to 11 shareholders (7 groups). The first group consists of 1000 shares (10 per cent) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 3000 shares (30 per cent). Finally we have the third share allotment (1975 shares 19.75 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Nov 2016 to 11 Jul 2018

Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 29 Jun 2012 to 14 Nov 2016

Address #3: Pricewaterhouse Coopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Mar 2011 to 29 Jun 2012

Address #4: Pricewaterhouse Coopers, Level 12, 119 Armagh St, Christchurch New Zealand

Registered & physical address used from 09 Aug 2004 to 29 Mar 2011

Address #5: C/- Coopers & Lybrand, Level 14, 764 Colombo Street, Christchurch

Physical address used from 08 Dec 1999 to 08 Dec 1999

Address #6: Pricewaterhousecoopers, Chtd Accts, Level 11, 119 Armagh Str, Christchurch

Physical address used from 08 Dec 1999 to 09 Aug 2004

Address #7: Level 14,, 764 Colombo Street, Christchurch

Registered address used from 01 Mar 1999 to 09 Aug 2004

Address #8: C/- Coopers & Lybrand, 208 Oxford Terrace, Christchurch

Physical address used from 23 Nov 1995 to 08 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Williams, Paul Charles St Albans
Christchurch
8014
New Zealand
Individual Williams, Mason Charles Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Harrow, Brooke Rochelle Marshland
Christchurch
8083
New Zealand
Entity (NZ Limited Company) Anthem Partners Trustees Limited
Shareholder NZBN: 9429048658287
Addington
Christchurch
8011
New Zealand
Individual Harrow, Benjamin John Marshland
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 1975
Individual Williams, Paul Charles St Albans
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 1980
Entity (NZ Limited Company) Anthem Partners Trustees Limited
Shareholder NZBN: 9429048658287
Addington
Christchurch
8011
New Zealand
Individual Harrow, Benjamin John Marshland
Christchurch
8083
New Zealand
Shares Allocation #5 Number of Shares: 1985
Individual Williams, Paul Charles St Albans
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 20
Individual Harrow, Benjamin John Marshland
Christchurch
8083
New Zealand
Shares Allocation #7 Number of Shares: 40
Individual Williams, Paul Charles St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dobson, Bryan Stuart Christchurch
Individual Armitage, Graham Douglas Johns Road
Christchurch
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Sockburn
Christchurch
8443
New Zealand
Individual Blyth, Mark Gerrard Rd 4
Christchurch
7674
New Zealand
Individual Davies, Philip Murray Christchurch
Individual Williams, Susan Mary Christchurch

New Zealand
Individual Williams, Susan Mary Christchurch

New Zealand
Individual Taylor, Ingrid Robyn Christchurch Central
Christchurch
8013
New Zealand
Individual Davies, Philip Murray Christchurch
Individual Davies, Philip Murray Christchurch
Individual Mcelrea, Richard Gerald Cashmere
Christchurch
Entity Allott Reeves & Co Trustees Limited
Shareholder NZBN: 9429036033447
Company Number: 1292010
Sockburn
Christchurch
8443
New Zealand
Individual Armitage, Graham Douglas Cashmere
Christchurch
Entity Affinity Trust Management Limited
Shareholder NZBN: 9429031125765
Company Number: 3365871
Individual Mcelrea, Richard Gerald Johns Road
Christchurch
Individual Brazier, Sally Anne Harewood
Christchurch

New Zealand
Individual Armitage, Dawn Patricia Cashmere
Christchurch
Entity Affinity Trust Management Limited
Shareholder NZBN: 9429031125765
Company Number: 3365871
Middleton
Christchurch
8041
New Zealand
Individual Blyth, Mark Gerrard Rd 4
Christchurch
7674
New Zealand
Individual Blyth, Mark Gerrard Rd 4
Christchurch
7674
New Zealand
Individual Blyth, Cara Anne Rd 4
Christchurch
7674
New Zealand
Individual Blyth, Cara Anne Rd 4
Christchurch
7674
New Zealand
Individual Davies, Philip Murray Christchurch 8

New Zealand
Individual Armitage, Graham Douglas Cashmere
Christchurch
Individual Brazier, Sally Anne Harewood
Christchurch

New Zealand
Individual Beaton, Susan Lesley Christchurch
Individual Doody, Peter John Christchurch

New Zealand
Individual Armitage, Dawn Patricia Cashmere
Christchurch
Directors

Benjamin John Harrow - Director

Appointment date: 15 Dec 2008

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 29 Jun 2017

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 01 Jun 2016


Mason Charles Williams - Director

Appointment date: 11 Apr 2023

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 11 Apr 2023


Paul Charles Williams - Director (Inactive)

Appointment date: 23 Nov 1995

Termination date: 11 Apr 2023

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jun 2016


Mark Gerrard Blyth - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 01 Nov 2021

Address: Ladbrooks, Christchurch, 7674 New Zealand

Address used since 24 Aug 2010


Graham Douglas Armitage - Director (Inactive)

Appointment date: 23 Nov 1995

Termination date: 31 Mar 2006

Address: Cashmere, Christchurch,

Address used since 15 Nov 2005

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street